Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director Name | Peter Schieser |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 03 July 2017(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr David Keith Harris |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Hill House Haxey Doncaster South Yorkshire DN9 2JU |
Secretary Name | Neil Jonathan Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Richmonds House White Rose Way Doncaster South Yorkshire DN4 5JH |
Secretary Name | Simon Richard De Ferrars Frater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 11 Ashtree Road Burnham On Sea Somerset TA8 2LD |
Director Name | Michael John Graham |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2000) |
Role | Exective |
Correspondence Address | 21095 Ridge Park Drive Yorba Linda California 92686 Foreign |
Secretary Name | Mr Alan Marcus Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Hainton Close Gainsborough Lincolnshire DN21 1UY |
Secretary Name | Mark Charles Alexander Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | Auchtermuchty Marsh Lane, Laughterton Lincoln Lincolnshire LN1 2JX |
Director Name | Mr Gordon Robert Browning |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Linbeck Linton Skipton North Yorkshire BD23 5HQ |
Secretary Name | Ms Kathryn Louise Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 October 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ash Grove 17 Royles Head Lane Langwood Huddersfield West Yorkshire HD3 4TU |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Ms Kathryn Louise Woods |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ash Grove 17 Royles Head Lane Langwood Huddersfield West Yorkshire HD3 4TU |
Director Name | Stephen John Broadley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | The Links 10 Eskdale Close Knights Meadow Winsford Cheshire CW7 2RX |
Secretary Name | Alison Boldison |
---|---|
Status | Resigned |
Appointed | 30 September 2007(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2011) |
Role | Company Director |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 16 December 2011(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Registered Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Spraysafe Automatic Sprinklers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (3 pages) |
8 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
11 June 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
8 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
25 July 2017 | Director's details changed for Peter Schieser on 3 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Peter Schieser on 3 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
13 July 2017 | Termination of appointment of Stephen John Broadley as a director on 31 March 2017 (1 page) |
13 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
13 July 2017 | Termination of appointment of Stephen John Broadley as a director on 31 March 2017 (1 page) |
12 July 2017 | Appointment of Mr Mark Ayre as a director on 3 July 2017 (2 pages) |
12 July 2017 | Appointment of Peter Schieser as a director on 3 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Mark Ayre as a director on 3 July 2017 (2 pages) |
12 July 2017 | Appointment of Peter Schieser as a director on 3 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
7 July 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
9 March 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 February 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
5 February 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
23 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
3 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
3 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Amended accounts made up to 24 September 2011 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Amended accounts made up to 24 September 2011 (1 page) |
4 May 2012 | Amended accounts made up to 24 September 2011 (1 page) |
4 May 2012 | Amended accounts made up to 24 September 2011 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 24 September 2011 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 24 September 2011 (1 page) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
20 December 2011 | Registered office address changed from C/O Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 20 December 2011 (1 page) |
20 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
20 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
20 December 2011 | Registered office address changed from C/O Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 20 December 2011 (1 page) |
20 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
20 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
20 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
15 October 2010 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
6 May 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
6 May 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2009 | Return made up to 30/01/09; full list of members (3 pages) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Return made up to 30/01/08; full list of members (3 pages) |
13 May 2009 | Return made up to 30/01/09; full list of members (3 pages) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Return made up to 30/01/08; full list of members (3 pages) |
12 May 2009 | Secretary appointed alison boldison (1 page) |
12 May 2009 | Secretary appointed alison boldison (1 page) |
12 May 2009 | Appointment terminated secretary graham latham (1 page) |
12 May 2009 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
12 May 2009 | Appointment terminated secretary graham latham (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
6 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Return made up to 30/01/07; full list of members (5 pages) |
12 March 2007 | Return made up to 30/01/07; full list of members (5 pages) |
12 March 2007 | Location of register of members (1 page) |
10 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 March 2006 | Return made up to 30/01/06; full list of members (5 pages) |
9 March 2006 | Return made up to 30/01/06; full list of members (5 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
2 March 2006 | Memorandum and Articles of Association (19 pages) |
2 March 2006 | Memorandum and Articles of Association (19 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
23 March 2005 | Location of register of members (1 page) |
23 March 2005 | Location of register of members (1 page) |
23 March 2005 | Return made up to 30/01/05; full list of members (5 pages) |
23 March 2005 | Return made up to 30/01/05; full list of members (5 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
13 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
13 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
21 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
21 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
7 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
7 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
1 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
21 May 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed (1 page) |
1 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: corringham road industrial estate gainsborough lincolnshire DN21 1QB (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: corringham road industrial estate gainsborough lincolnshire DN21 1QB (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
4 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
22 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
10 August 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
10 August 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
10 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
10 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
26 July 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 30/01/00; full list of members
|
14 February 2000 | Return made up to 30/01/00; full list of members
|
20 August 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
20 August 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
26 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
26 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
3 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
3 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
21 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
21 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
18 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
18 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
29 October 1996 | Company name changed rich 20 LIMITED\certificate issued on 30/10/96 (2 pages) |
29 October 1996 | Company name changed rich 20 LIMITED\certificate issued on 30/10/96 (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Accounting reference date notified as 31/10 (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Accounting reference date notified as 31/10 (1 page) |
30 January 1996 | Incorporation (22 pages) |
30 January 1996 | Incorporation (22 pages) |