Uxbridge
Middlesex
UB8 1NS
Director Name | Patricia Ann Sullivan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | 60 St Michaels Crescent Pinner Middlesex HA5 5LG |
Secretary Name | Patricia Ann Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | 60 St Michaels Crescent Pinner Middlesex HA5 5LG |
Director Name | Stuart Martin David Dunlop |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1995(4 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 37 Rosewood Way Farnham Common Slough Buckinghamshire SL2 3QD |
Director Name | Michael Lloyd Menhennett |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1995(4 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | General Manager |
Correspondence Address | Ruislip Golf Centre Ickenham Road Ruislip Middlesex HA4 7DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Centinel 46 Clarendon Road Watford Hertfordshire WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 October 2001 | Dissolved (1 page) |
---|---|
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
16 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 February 2000 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
16 January 1998 | Liquidators statement of receipts and payments (5 pages) |
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
11 January 1996 | Appointment of a voluntary liquidator (2 pages) |
11 January 1996 | Resolutions
|
18 December 1995 | Registered office changed on 18/12/95 from: 66 lower road harrow middlesex HA2 0DH (1 page) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 May 1995 | Incorporation (32 pages) |