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 | 5 years, 10 months (closed 25 August 2009) |
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 | 5 years, 10 months (closed 25 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Russell Wane |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(2 weeks after company formation) |
Appointment Duration | 5 days (resigned 15 July 1996) |
Role | Businessman |
Correspondence Address | Hurworth Cottage 7 Croft Road Hurworth Darlington County Durham DL2 2HD |
Secretary Name | Susan Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 1998) |
Role | Administrator |
Correspondence Address | 27 North Green Staindrop Darlington County Durham DL2 3JN |
Director Name | Barry Lee Davies |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 2001) |
Role | Businessman |
Correspondence Address | 199 Grange Road Darlington County Durham Dl15ntl |
Secretary Name | Jonathan Towle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 18 Marske Grove Westmorland Mews Darlington County Durham DL3 0FD |
Secretary Name | Lee Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 17 Wilton Court Newton Aycliffe County Durham DL5 7PU |
Secretary Name | June Ovington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 13 Front Street Castleside Consett County Durham DH8 9AR |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 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 | 29 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 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 | 29 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2009 | Application for striking-off (1 page) |
16 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
7 July 2008 | Location of register of members (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
2 July 2007 | Location of register of members (1 page) |
17 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
11 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
18 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
28 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
7 July 2003 | Return made up to 26/06/03; full list of members
|
14 April 2003 | Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page) |
14 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
1 July 2002 | Return made up to 26/06/02; 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) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
17 January 2002 | Location of register of members (1 page) |
9 October 2001 | Location of register of members (1 page) |
25 September 2001 | Resolutions
|
9 August 2001 | Resolutions
|
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 26/06/01; full list of members
|
8 June 2001 | New director appointed (4 pages) |
23 May 2001 | New director appointed (4 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 199 grange road darlington county durham DL1 5NT (1 page) |
13 November 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
18 September 2000 | Secretary's particulars changed (1 page) |
21 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
8 October 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
2 November 1998 | New secretary appointed (2 pages) |
23 September 1998 | Return made up to 26/06/98; no change of members (4 pages) |
19 August 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
14 August 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
11 September 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
26 June 1996 | Incorporation (13 pages) |