Ruislip Manor
Ruislip
Middlesex
HA4 9BN
Director Name | Victoria Ricketts |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(12 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 January 2003) |
Role | Personal Assist |
Correspondence Address | 103a Victoria Road Ruislip Manor Middlesex HA4 9BN |
Director Name | Nathan David McKerron |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 103a Victoria Road Ruislip Manor Ruislip Middlesex HA4 9BN |
Director Name | Gary Spencer |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 June 1998) |
Role | Secretary |
Correspondence Address | 59 Postern Green Enfield Middlesex EN2 7DE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Triumph House 1096 Uxbridge Road Hayes Middlesex UB4 8QH |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
14 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
29 February 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
5 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
26 February 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
8 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
6 June 1997 | Incorporation (14 pages) |