London
SW17 0JG
Secretary Name | Carol Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Soames Street Peckham London SE15 4BZ |
Director Name | John Grosvenor Phillips |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Russell House Bentworth Alton Hampshire GU34 5RB |
Director Name | Mr Howard Paul Keith Gardener |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Roughwood House Well House Road Alton Hampshire GU34 4AH |
Secretary Name | Mr Howard Paul Keith Gardener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Roughwood House Well House Road Alton Hampshire GU34 4AH |
Director Name | Basil May |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 1997) |
Role | Director/Company Secretary |
Correspondence Address | 101 Grove Lane London SE5 8BG |
Secretary Name | Basil May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 1997) |
Role | Director/Company Secretary |
Correspondence Address | 101 Grove Lane London SE5 8BG |
Director Name | Andrew Keith Robinson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 month after company formation) |
Appointment Duration | 7 months (resigned 31 October 1997) |
Role | Admin Manager |
Correspondence Address | 26 Lee Church Street Lewisham London SE13 5SF |
Director Name | Philip James Anthony |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 December 1998) |
Role | Financial Director |
Correspondence Address | 22 Ernle Road Wimbledon London SW20 0HJ |
Secretary Name | Philip James Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 December 1998) |
Role | Financial Director |
Correspondence Address | 22 Ernle Road Wimbledon London SW20 0HJ |
Registered Address | H & W House Riverside Road Wimbledon London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£118,565 |
Current Liabilities | £119,276 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2003 | Application for striking-off (1 page) |
14 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 October 2000 | Accounts made up to 31 March 2000 (14 pages) |
10 November 1999 | Accounts made up to 31 March 1999 (14 pages) |
14 July 1999 | Return made up to 26/02/99; no change of members (4 pages) |
22 June 1999 | Director's particulars changed (1 page) |
6 May 1999 | Company name changed h & w logistics LIMITED\certificate issued on 07/05/99 (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
5 November 1998 | Amended full accounts made up to 31 March 1998 (13 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 March 1998 | Return made up to 26/02/98; full list of members
|
3 March 1998 | Resolutions
|
13 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | Secretary resigned;director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 April 1997 | Ad 27/03/97--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
8 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: wolverton court 15/16 london street basingstoke hampshire RG21 7NT (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
26 February 1997 | Incorporation (19 pages) |