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, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 June 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, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Peter Michael Hearn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Church View Cottages Boxted Lane Newington Sittingbourne Kent ME9 7LD |
Secretary Name | Sarah Patricia Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Church View Cottages Boxted Lane Newington Sittingbourne Kent ME9 7LD |
Director Name | Jon Walter Gillingham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2000) |
Role | Manager |
Correspondence Address | 46 Minterne Avenue Sittingbourne Kent ME10 1SB |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2003) |
Role | Managing 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 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2009 | Application for striking-off (1 page) |
5 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
20 December 2006 | Location of register of members (1 page) |
16 January 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
22 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
22 December 2005 | Location of register of members (1 page) |
5 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
15 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
1 May 2003 | Resolutions
|
8 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
18 November 2002 | Full accounts made up to 30 September 2002 (14 pages) |
5 September 2002 | Director's particulars changed (1 page) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
19 April 2002 | New director appointed (6 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (6 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
18 March 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: the security centre st michaels road, sittingbourne kent ME10 3AB (1 page) |
18 February 2002 | Return made up to 05/12/01; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 January 2000 | Return made up to 05/12/99; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
10 February 1998 | New director appointed (2 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Incorporation (14 pages) |