Bedfont
Feltham
Middlesex
TW14 9SW
Director Name | Gary Michael Collett |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 July 2004) |
Role | Company Director |
Correspondence Address | 39 Parkfield Crescent Feltham Middlesex TW13 7LB |
Secretary Name | Billy John Boulden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 July 2004) |
Role | Company Director |
Correspondence Address | 120 Northumberland Crescent Bedfont Feltham Middlesex TW14 9SW |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,226 |
Cash | £1,299 |
Current Liabilities | £2,006 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Accounts for a dormant company made up to 28 February 2003 (8 pages) |
17 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
8 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
25 October 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
30 May 2002 | Return made up to 20/02/02; full list of members (7 pages) |
11 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 28 February 2000 (8 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: c/o cambridge lee the warehouse 19 wintersells road byfleet surrey KT14 7LH (1 page) |
18 May 2000 | Full accounts made up to 28 February 1999 (9 pages) |
18 May 2000 | Return made up to 20/02/00; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 28 February 1998 (8 pages) |
12 May 1999 | Ad 11/05/98--------- £ si 1@1 (2 pages) |
12 May 1999 | Return made up to 20/02/99; full list of members (6 pages) |
18 May 1998 | Return made up to 20/02/98; full list of members
|
28 May 1997 | Director resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
20 February 1997 | Incorporation (13 pages) |