Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(3 weeks after company formation) |
Appointment Duration | 1 day (resigned 13 December 1997) |
Role | Solicitor |
Correspondence Address | Well House Cambo Morpeth Northumberland NE61 4BP |
Secretary Name | Paul Joseph Ravenscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(3 weeks after company formation) |
Appointment Duration | 1 day (resigned 13 December 1997) |
Role | Company Director |
Correspondence Address | Flat 5 16 Tankerville Terrace Newcastle Upon Tyne Tyne And Wear NE2 3AH |
Director Name | Mr Malcolm David Sutherland |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rickleton Lodge Bonemill Lane Rickleton Washington Tyne & Wear NE38 9HB |
Director Name | Malcolm John Sutherland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 41 Follingsby Drive Wardley Gateshead Tyne & Wear NE10 8YH |
Secretary Name | Malcolm John Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 41 Follingsby Drive Wardley Gateshead Tyne & Wear NE10 8YH |
Director Name | Christopher Cunningham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2001) |
Role | Engineer |
Correspondence Address | 132 Horsley Hill Road South Shields Tyne & Wear NE33 3HD |
Director Name | Mr Timothy Marriott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Bede Burn Road Jarrow Northumberland NE32 5AU |
Director Name | Mr Ian Clinton Peddie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ovingham Close Horsley Grange Washington Tyne & Wear NE38 8NP |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (2 pages) |
20 March 2009 | Application for striking-off (1 page) |
11 March 2009 | Min detail amend capital eff 11/03/09 (1 page) |
11 March 2009 | Statement by directors (1 page) |
11 March 2009 | Solvency statement dated 06/03/09 (1 page) |
11 March 2009 | Resolutions
|
3 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
23 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
23 November 2007 | Location of register of members (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
27 November 2006 | Location of register of members (1 page) |
27 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
9 March 2006 | Memorandum and Articles of Association (10 pages) |
15 February 2006 | Company name changed wares security group LIMITED\certificate issued on 15/02/06 (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
13 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
5 January 2005 | Return made up to 21/11/04; full list of members (7 pages) |
15 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
14 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2003 | Return made up to 21/11/03; full list of members (5 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
29 September 2003 | Amended accounts made up to 30 September 2002 (5 pages) |
19 August 2003 | Full accounts made up to 30 September 2001 (13 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
31 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
17 January 2002 | Location of register of members (1 page) |
29 November 2001 | Return made up to 21/11/01; full list of members
|
17 October 2001 | Location of register of members (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (4 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: endurance house colmet court team valley trading est, gateshead tyne & wear NE11 0EF (1 page) |
13 March 2001 | New director appointed (4 pages) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
6 March 2001 | Full accounts made up to 31 December 2000 (19 pages) |
6 March 2001 | Resolutions
|
19 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 April 2000 | Ad 24/12/99--------- £ si 650000@1=650000 £ ic 350000/1000000 (2 pages) |
17 December 1999 | Return made up to 21/11/99; full list of members (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 December 1998 | Return made up to 21/11/98; full list of members
|
17 April 1998 | Registered office changed on 17/04/98 from: sun alliance house 35 moskey street newcastle upon tyne NE1 1XX (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Ad 21/01/98--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages) |
26 January 1998 | Memorandum and Articles of Association (17 pages) |
26 January 1998 | Nc inc already adjusted 21/01/98 (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
11 January 1998 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 December 1997 | Company name changed branchgain LIMITED\certificate issued on 16/12/97 (2 pages) |
21 November 1997 | Incorporation (12 pages) |