Uxbridge
Middlesex
UB8 2AL
Director Name | Mr Martyn Trevor Flood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2011(13 years, 12 months after company formation) |
Appointment Duration | 7 months (closed 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park, Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Philip James Davies |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Laureldene Beech Avenue Effingham Surrey KT24 5PJ |
Director Name | Lou Jovic |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 5 Wynlea Close Crawley Down Crawley West Sussex RH10 4HP |
Secretary Name | Brendan Jacob Morrissey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 50 Silverhill Road Willesborough-Lees Ashford Kent TN24 0NZ |
Secretary Name | Ms Zillah Wendy Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Meadow Road London SW19 2ND |
Secretary Name | Brendan Jacob Morrissey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 50 Silverhill Road Willesborough-Lees Ashford Kent TN24 0NZ |
Director Name | Mr Mark Andrew Pettifor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Woodside Close Caterham Surrey CR3 6AU |
Director Name | Mr David Ward Tilman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmead Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Paul David Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2009) |
Role | Secretary |
Correspondence Address | 10 Belsize Avenue Ealing London W13 9TF |
Director Name | Mr Kevin Paul Foley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alderwood Avenue Chandlers Ford Eastleigh Hampshire SO53 4TH |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | Cowley Business Park, Cowley Uxbridge Middlesex UB8 2AL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | Director's details changed for Mr Martyn Trevor Flood on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Martyn Trevor Flood on 24 January 2012 (2 pages) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | Application to strike the company off the register (3 pages) |
15 November 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Termination of appointment of Kevin Foley as a director (1 page) |
17 August 2011 | Termination of appointment of Kevin Foley as a director (1 page) |
17 August 2011 | Appointment of Mr Martyn Trevor Flood as a director (2 pages) |
17 August 2011 | Appointment of Mr Martyn Trevor Flood as a director (2 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
6 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
13 January 2010 | Termination of appointment of David Tilman as a director (1 page) |
13 January 2010 | Termination of appointment of David Tilman as a director (1 page) |
16 November 2009 | Appointment of Mrs Alison Scillitoe White as a secretary (1 page) |
16 November 2009 | Termination of appointment of Paul Money as a secretary (1 page) |
16 November 2009 | Appointment of Mrs Alison Scillitoe White as a secretary (1 page) |
16 November 2009 | Termination of appointment of Paul Money as a secretary (1 page) |
25 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
13 August 2009 | Accounts made up to 31 August 2008 (2 pages) |
8 October 2008 | Return made up to 28/07/08; full list of members (3 pages) |
8 October 2008 | Return made up to 28/07/08; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
24 July 2008 | Accounts made up to 31 August 2007 (2 pages) |
27 February 2008 | Director appointed kevan paul foley (4 pages) |
27 February 2008 | Director appointed kevan paul foley (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
4 December 2007 | Return made up to 28/07/07; full list of members (2 pages) |
4 December 2007 | Return made up to 28/07/07; full list of members (2 pages) |
4 December 2007 | Location of register of members (1 page) |
4 December 2007 | Location of register of members (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: linden house, guards avenue, caterham, surrey CR3 5XL (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: linden house, guards avenue, caterham, surrey CR3 5XL (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (5 pages) |
19 July 2007 | New director appointed (5 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
11 July 2007 | Accounts made up to 31 August 2006 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
16 January 2006 | Accounts made up to 31 August 2005 (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members
|
9 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
18 January 2005 | Accounts made up to 31 August 2004 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: linden house guards avenue, the village, caterham on the hill, surrey CR3 5ZB (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: linden house guards avenue, the village, caterham on the hill, surrey CR3 5ZB (1 page) |
13 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
21 January 2004 | Accounts made up to 31 August 2003 (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 6 london street, chertsey, surrey KT16 8AA (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 6 london street, chertsey, surrey KT16 8AA (1 page) |
11 August 2003 | Return made up to 01/08/03; full list of members
|
11 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
8 February 2003 | Accounts made up to 31 August 2002 (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 47 castle street, reading, RG1 7SR (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 47 castle street, reading, RG1 7SR (1 page) |
21 October 2002 | Return made up to 08/08/02; full list of members; amend (7 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 08/08/02; full list of members; amend (7 pages) |
21 October 2002 | Director resigned (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
15 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
10 August 2002 | Return made up to 08/08/01; full list of members (7 pages) |
10 August 2002 | Return made up to 08/08/01; full list of members (7 pages) |
1 August 2002 | New secretary appointed (3 pages) |
1 August 2002 | New secretary appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
11 June 2001 | Accounts made up to 31 August 2000 (3 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
14 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
20 April 2000 | Accounts made up to 31 August 1999 (3 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
18 August 1999 | Return made up to 08/08/99; no change of members (6 pages) |
18 August 1999 | Return made up to 08/08/99; no change of members (6 pages) |
17 April 1999 | Accounts made up to 31 August 1998 (3 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Resolutions
|
6 August 1998 | Return made up to 08/08/98; full list of members (8 pages) |
6 August 1998 | Return made up to 08/08/98; full list of members (8 pages) |
31 October 1997 | New director appointed (3 pages) |
31 October 1997 | New director appointed (3 pages) |
27 October 1997 | New director appointed (3 pages) |
27 October 1997 | New director appointed (3 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
10 October 1997 | Company name changed pitcomp 157 LIMITED\certificate issued on 13/10/97 (2 pages) |
10 October 1997 | Company name changed pitcomp 157 LIMITED\certificate issued on 13/10/97 (2 pages) |
8 August 1997 | Incorporation (22 pages) |