Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Secretary Name | Mr David Alfred George How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 August 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Michaelmas Fair Ashdon Saffron Walden Essex CB10 2JE |
Director Name | Mr Richard John Webster |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year after company formation) |
Appointment Duration | 9 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Belfield Road Manchester Lancashire M20 6BJ |
Director Name | Colin Child |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 113 Moorgate Road Kippax Leeds Yorkshire LS25 7ET |
Director Name | Barry John Davis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1999) |
Role | Service Director |
Correspondence Address | 7 Hever Close Hockley Essex SS5 4XB |
Director Name | Mr Stephen Ben Farrant |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 26 Moorside Sheffield South Yorkshire S10 4LN |
Director Name | Mr Alan Riches |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | Abbots Court Farm Priory Road Tiptree Colchester Essex CO5 0QE |
Director Name | Ian Scott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 67 Willow Lane Milton Abingdon Oxfordshire OX14 4EG |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Mr Michael Henley Stewart |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathlands Keepers Lane Hyde Heath Amersham Buckinghamshire HP6 5RJ |
Director Name | Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 24 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 52 Bears Rails Park Old Windsor Windsor Berkshire SL4 2HN |
Secretary Name | Mr Martin Keith Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2003) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2003) |
Role | Finance Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
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 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2010 | Application to strike the company off the register (3 pages) |
12 March 2010 | Application to strike the company off the register (3 pages) |
24 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
21 April 2009 | Accounts made up to 30 September 2008 (5 pages) |
15 April 2009 | Statement by Directors (1 page) |
15 April 2009 | Min detail amend capital eff 15/04/09 (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Solvency statement dated 23/03/09 (1 page) |
15 April 2009 | Solvency Statement dated 23/03/09 (1 page) |
15 April 2009 | Min Detail Amend Capital eff 15/04/09 (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Statement by directors (1 page) |
23 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
23 June 2008 | Location of register of members (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
1 May 2008 | Accounts made up to 30 September 2007 (5 pages) |
6 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
5 June 2007 | Location of register of members (1 page) |
5 June 2007 | Location of register of members (1 page) |
12 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
12 February 2007 | Accounts made up to 30 September 2006 (5 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
22 December 2005 | Accounts made up to 30 September 2005 (5 pages) |
16 September 2005 | Memorandum and Articles of Association (13 pages) |
16 September 2005 | Memorandum and Articles of Association (13 pages) |
28 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
8 November 2004 | Accounts made up to 30 September 2004 (5 pages) |
8 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
2 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
23 February 2004 | Accounts made up to 30 September 2003 (5 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
7 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 03/06/03; full list of members
|
17 May 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
17 May 2003 | Accounts made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
27 July 2002 | Full accounts made up to 30 September 2001 (20 pages) |
27 July 2002 | Full accounts made up to 30 September 2001 (20 pages) |
1 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
9 October 2001 | Location of register of members (1 page) |
9 October 2001 | Location of register of members (1 page) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
28 June 2001 | Accounting reference date extended from 30/09/00 to 30/09/01 (1 page) |
28 June 2001 | Accounting reference date extended from 30/09/00 to 30/09/01 (1 page) |
8 June 2001 | Return made up to 03/06/01; full list of members
|
8 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
3 May 2001 | Director's particulars changed (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
7 September 2000 | Amending 882R iss 230/05/00 (2 pages) |
7 September 2000 | Amending 882R iss 230/05/00 (2 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
29 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (16 pages) |
22 June 2000 | Auditor's resignation (1 page) |
22 June 2000 | Auditor's resignation (1 page) |
22 June 2000 | Full accounts made up to 31 March 2000 (16 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
15 June 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (3 pages) |
14 June 2000 | New director appointed (3 pages) |
14 June 2000 | New director appointed (3 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (3 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
8 June 2000 | Ad 23/05/00--------- premium £ si 100000@1=100000 £ ic 15286890/15386890 (2 pages) |
8 June 2000 | Ad 23/05/00--------- premium £ si 100000@1=100000 £ ic 15286890/15386890 (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | Director resigned (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1999 | Particulars of mortgage/charge (12 pages) |
28 August 1999 | Particulars of mortgage/charge (12 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 03/06/99; full list of members (8 pages) |
12 July 1999 | Return made up to 03/06/99; full list of members (8 pages) |
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | New director appointed (3 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
25 February 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
25 February 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Nc inc already adjusted 29/01/99 (1 page) |
5 February 1999 | Ad 29/01/99--------- £ si 15286888@1=15286888 £ ic 2/15286890 (2 pages) |
5 February 1999 | Nc inc already adjusted 29/01/99 (1 page) |
5 February 1999 | Resolutions
|
5 February 1999 | Ad 29/01/99--------- £ si 15286888@1=15286888 £ ic 2/15286890 (2 pages) |
1 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
1 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
25 January 1999 | Particulars of mortgage/charge (15 pages) |
25 January 1999 | Particulars of mortgage/charge (15 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
10 December 1998 | Resolutions
|
13 November 1998 | Secretary's particulars changed (1 page) |
13 November 1998 | Secretary's particulars changed (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
17 June 1998 | Return made up to 03/06/98; full list of members (9 pages) |
17 June 1998 | Return made up to 03/06/98; full list of members (9 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
7 November 1997 | Particulars of mortgage/charge (19 pages) |
7 November 1997 | Particulars of mortgage/charge (19 pages) |
3 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
3 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
21 July 1997 | New director appointed (3 pages) |
21 July 1997 | New director appointed (3 pages) |
19 June 1997 | Return made up to 03/06/97; full list of members (7 pages) |
19 June 1997 | Return made up to 03/06/97; full list of members
|
19 June 1997 | Secretary resigned;director resigned (1 page) |
19 June 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | Company name changed orbis electronic systems LIMITED\certificate issued on 07/03/97 (2 pages) |
6 March 1997 | Company name changed orbis electronic systems LIMITED\certificate issued on 07/03/97 (2 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 10 snow hill london EC1A 2AL (1 page) |
12 August 1996 | Director resigned (3 pages) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 10 snow hill london EC1A 2AL (1 page) |
3 June 1996 | Incorporation (18 pages) |