Worton Road
Isleworth
Middlesex
TW7 6ER
Director Name | Mr David Howard Turner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2010(15 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Mr Andrew Stephen Body |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 8 Kimberley Drive Basildon Essex SS15 4DU |
Director Name | Mr Andrew George Noble |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Lewismead Great Hallingbury Bishops Stortford Hertfordshire CM22 7TQ |
Director Name | Leonard Norman Prince |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Technical Director |
Correspondence Address | 19 Harrow Gardens Hawkwell Essex SS5 4HG |
Secretary Name | Mr Keith Raymond Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Beverley Rise Billericay Essex CM11 2HU |
Director Name | Mr Keith Raymond Maxwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 January 1998) |
Role | Financial & Admin It |
Correspondence Address | 37 Beverley Rise Billericay Essex CM11 2HU |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Director Name | Mr Steven Paul Jordan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 West Hill Road Hoddesdon Hertfordshire EN11 9DB |
Director Name | Mr James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 10 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Secretary Name | David Howard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 March 2000) |
Role | Accountant |
Correspondence Address | 34 Grasmere Avenue Hounslow Middlesex TW3 2JQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£120,878 |
Current Liabilities | £120,938 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2019 | Application to strike the company off the register (1 page) |
19 February 2019 | Termination of appointment of James Richard Wedge as a director on 10 February 2019 (1 page) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
7 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
23 March 2017 | Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page) |
23 March 2017 | Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages) |
14 June 2016 | Termination of appointment of Steven Paul Jordan as a director on 1 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Steven Paul Jordan as a director on 1 June 2016 (1 page) |
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
17 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Appointment of Mr David Howard Turner as a director (2 pages) |
19 July 2010 | Appointment of Mr David Howard Turner as a director (2 pages) |
17 June 2010 | Director's details changed for Mr Steven Paul Jordan on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Steven Paul Jordan on 5 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mr Steven Paul Jordan on 5 June 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (7 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (7 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (7 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
5 February 2007 | Accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Accounts made up to 31 March 2006 (7 pages) |
29 September 2006 | Return made up to 05/06/06; full list of members (3 pages) |
29 September 2006 | Return made up to 05/06/06; full list of members (3 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 December 2005 | Accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
13 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
28 October 2004 | Accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | Accounts made up to 31 March 2004 (7 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Return made up to 05/06/04; full list of members (9 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Return made up to 05/06/04; full list of members (9 pages) |
16 October 2003 | Accounts made up to 31 March 2003 (8 pages) |
16 October 2003 | Accounts made up to 31 March 2003 (8 pages) |
4 July 2003 | Return made up to 05/06/03; full list of members
|
4 July 2003 | Return made up to 05/06/03; full list of members
|
21 January 2003 | Accounts made up to 31 March 2002 (8 pages) |
21 January 2003 | Accounts made up to 31 March 2002 (8 pages) |
5 July 2002 | Return made up to 05/06/02; full list of members (9 pages) |
5 July 2002 | Return made up to 05/06/02; full list of members (9 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (9 pages) |
9 July 2001 | Return made up to 05/06/01; full list of members (8 pages) |
9 July 2001 | Return made up to 05/06/01; full list of members (8 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (13 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (13 pages) |
11 July 2000 | Return made up to 05/06/00; full list of members
|
11 July 2000 | Return made up to 05/06/00; full list of members
|
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
28 February 2000 | Accounts made up to 31 March 1999 (14 pages) |
28 February 2000 | Accounts made up to 31 March 1999 (14 pages) |
17 June 1999 | Return made up to 05/06/99; no change of members (6 pages) |
17 June 1999 | Return made up to 05/06/99; no change of members (6 pages) |
14 December 1998 | Accounts made up to 31 March 1998 (14 pages) |
14 December 1998 | Accounts made up to 31 March 1998 (14 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (3 pages) |
7 August 1998 | Return made up to 05/06/98; full list of members
|
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | Return made up to 05/06/98; full list of members
|
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
26 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
5 August 1997 | Company name changed flat roofing design partnership LIMITED\certificate issued on 06/08/97 (3 pages) |
5 August 1997 | Company name changed flat roofing design partnership LIMITED\certificate issued on 06/08/97 (3 pages) |
26 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
6 August 1996 | Return made up to 05/06/96; full list of members
|
6 August 1996 | Return made up to 05/06/96; full list of members
|
30 August 1995 | Accounting reference date notified as 31/12 (1 page) |
30 August 1995 | Accounting reference date notified as 31/12 (1 page) |
5 June 1995 | Incorporation (24 pages) |
5 June 1995 | Incorporation (24 pages) |