Teddington
Middlesex
TW11 8AW
Director Name | Robert John Tough |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1997(same day as company formation) |
Role | Boatbuilder |
Correspondence Address | 40 Twickenham Road Teddington Middlesex TW11 8AW |
Director Name | Robert Oliver Tough |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Twickenham Road Teddington Middlesex TW11 8AW |
Secretary Name | Hazel Leppard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Pinkcoat Close Feltham Middlesex TW13 7HL |
Director Name | Mary Lois Morris |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 36 Bath Road Hounslow Middlesex TW3 3EF |
Secretary Name | Elizabeth Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32-36 Bath Road Hounslow Middlesex TW3 3EB |
Registered Address | 27 Ferry Road Teddington Middlesex TW11 9NN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £177,563 |
Gross Profit | £41,673 |
Net Worth | -£180,951 |
Cash | £2,546 |
Current Liabilities | £300,344 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 April 2006 | Ad 24/02/06--------- £ si 240000@1=240000 £ ic 1000/241000 (2 pages) |
21 March 2006 | Nc inc already adjusted 24/02/06 (1 page) |
21 March 2006 | Resolutions
|
26 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
14 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
7 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
22 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
11 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
23 May 2001 | Return made up to 12/05/01; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
30 May 2000 | Return made up to 12/05/00; full list of members
|
21 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
18 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
15 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
25 July 1998 | Return made up to 12/05/98; full list of members (6 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Ad 06/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 32/36 bath road hounslow middlesex TW3 3EF (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Incorporation (20 pages) |