181-189 Garth Road
Morden
Surrey
SM4 4LL
Director Name | Phillip Gomes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 13 The Broadway Gustard Wood Wheathampstead Hertfordshire AL4 8LW |
Director Name | Peter Jones |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 71 Ringwood Way Winchmore Hill London N21 2RB |
Director Name | Norman Whittaker |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | Tudor Lodge 160 Uxbridge Road Harrow Weald Middlesex HA3 6TY |
Secretary Name | Norman Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | Tudor Lodge 160 Uxbridge Road Harrow Weald Middlesex HA3 6TY |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Director Name | Mr Neil Stuart Williams |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Secretary Name | Mr Paul Antony Teese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2007) |
Role | Company Director-Secretary |
Correspondence Address | Hazelwood 179 Moor Lane Crosby Merseyside L23 2SH |
Secretary Name | Mr Neil Stuart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
Director Name | Mr Paul Julian Rushent |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Application to strike the company off the register (3 pages) |
8 July 2011 | Termination of appointment of Mark Whittaker as a director (2 pages) |
8 July 2011 | Termination of appointment of Mark Whittaker as a director (2 pages) |
16 March 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a director (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
16 March 2011 | Termination of appointment of Neil Williams as a director (1 page) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
19 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
19 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Mark Whittaker on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Mark Whittaker on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Mr Mark Whittaker on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
11 January 2010 | Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page) |
9 October 2009 | Termination of appointment of Paul Rushent as a director (1 page) |
9 October 2009 | Termination of appointment of Paul Rushent as a director (1 page) |
5 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
6 May 2009 | Accounts made up to 30 June 2008 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 December 2008 | Return made up to 24/07/08; full list of members (4 pages) |
8 December 2008 | Return made up to 24/07/08; full list of members (4 pages) |
28 November 2008 | Return made up to 24/07/07; full list of members (4 pages) |
28 November 2008 | Return made up to 24/07/07; full list of members (4 pages) |
9 September 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
9 September 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
15 August 2008 | Director appointed paul rushent (3 pages) |
15 August 2008 | Director appointed paul rushent (3 pages) |
1 February 2008 | Accounts made up to 31 March 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: central house 24A st wilfrids road barnet hertfordshire EN4 9SA (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: central house 24A st wilfrids road barnet hertfordshire EN4 9SA (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Secretary resigned;director resigned (1 page) |
4 July 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
17 January 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
27 October 2006 | Accounts made up to 31 May 2006 (1 page) |
2 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
22 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
26 May 2005 | Accounts made up to 31 May 2004 (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
16 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
16 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
25 May 2004 | Accounts made up to 31 May 2003 (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
29 August 2003 | Return made up to 24/07/03; full list of members (5 pages) |
29 August 2003 | Return made up to 24/07/03; full list of members (5 pages) |
3 April 2003 | Accounts made up to 31 May 2002 (1 page) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
20 September 2002 | Return made up to 24/07/02; full list of members (5 pages) |
20 September 2002 | Return made up to 24/07/02; full list of members (5 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
12 March 2002 | Accounts made up to 31 May 2001 (2 pages) |
29 August 2001 | Return made up to 24/07/01; full list of members (5 pages) |
29 August 2001 | Return made up to 24/07/01; full list of members (5 pages) |
9 February 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
9 February 2001 | Accounts made up to 31 May 2000 (2 pages) |
4 September 2000 | Return made up to 24/07/00; full list of members (5 pages) |
4 September 2000 | Return made up to 24/07/00; full list of members (5 pages) |
24 March 2000 | Full accounts made up to 31 May 1999 (1 page) |
24 March 2000 | Full accounts made up to 31 May 1999 (1 page) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
6 August 1999 | Return made up to 24/07/99; full list of members (9 pages) |
6 August 1999 | Return made up to 24/07/99; full list of members (9 pages) |
15 February 1999 | Full accounts made up to 31 May 1998 (1 page) |
15 February 1999 | Full accounts made up to 31 May 1998 (1 page) |
27 August 1998 | Return made up to 24/07/98; full list of members (9 pages) |
27 August 1998 | Return made up to 24/07/98; full list of members (9 pages) |
6 March 1998 | Full accounts made up to 31 May 1997 (1 page) |
6 March 1998 | Full accounts made up to 31 May 1997 (1 page) |
28 October 1997 | Return made up to 24/07/97; full list of members (7 pages) |
28 October 1997 | Return made up to 24/07/97; full list of members (7 pages) |
8 June 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
8 June 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: international house, 31 church road hendon london NW4 4EB (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: international house, 31 church road hendon london NW4 4EB (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
24 July 1996 | Incorporation (17 pages) |