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 | 28 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 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 Malcolm David Sutherland |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
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 | 24 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Follingsby Drive Wardley Gateshead Tyne & Wear NE10 8YH |
Secretary Name | Malcolm John Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Follingsby Drive Wardley Gateshead Tyne & Wear NE10 8YH |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | Mr David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Aber Llanasa Flintshire CH8 9NE Wales |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(3 years, 1 month 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 | Mr Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Ms Jane Radford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2002) |
Role | Operations Manager |
Correspondence Address | 49 Chilcombe Way Lower Earley Reading Berkshire RG6 3DA |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
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, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
5 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
15 January 2007 | Location of register of members (1 page) |
23 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
16 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
8 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
4 February 2004 | Return made up to 24/12/03; full list of members
|
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
18 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
6 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
27 November 2002 | Location of register of members (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 | Director resigned (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
17 January 2002 | Location of register of members (1 page) |
7 January 2002 | Return made up to 24/12/01; full list of members
|
18 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
9 October 2001 | Location of register of members (1 page) |
25 September 2001 | Resolutions
|
23 May 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
30 April 2001 | Director resigned (2 pages) |
19 April 2001 | New director appointed (7 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (7 pages) |
13 March 2001 | Secretary resigned;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 | Director resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (4 pages) |
13 March 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
13 March 2001 | New director appointed (4 pages) |
28 February 2001 | Resolutions
|
19 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
11 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
22 April 1999 | Resolutions
|
11 January 1999 | Return made up to 24/12/98; full list of members
|
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
6 February 1998 | New director appointed (2 pages) |
24 December 1997 | Incorporation (29 pages) |