Addlestone
Surrey
KT15 2EX
Director Name | Mr Jeff Edgar Macarty |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1997(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mallards Beech Tree Lane Laleham Middlesex TW18 2TB |
Secretary Name | Mr Jeff Edgar Macarty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1997(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mallards Beech Tree Lane Laleham Middlesex TW18 2TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fairfield House Fairfield Avenue Staines Middlesex TW18 4AQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2003 | Application for striking-off (1 page) |
29 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
19 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
25 February 2002 | Return made up to 18/02/02; full list of members
|
11 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
23 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
9 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
1 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: caledonian house 98 the centre feltham middlesex TW13 4BH (1 page) |
16 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
11 December 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
3 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
3 March 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: caledonian house 98 the centre feltham middlesex TW13 4BH (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Incorporation (17 pages) |