Wraysbury
Staines
Middlesex
TW19 5JT
Secretary Name | Graham Patrick Harmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 June 2009) |
Role | Company Director |
Correspondence Address | 1 Byron Close Hampton Middlesex TW12 1EL |
Director Name | Simon John Murphy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sleepy Hollow Ravenswood Drive Camberley Surrey GU15 2BU |
Director Name | Patrick Francis Murphy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 4a The Ridgeway Lightwater Surrey GU18 5XS |
Director Name | David Nelson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2008) |
Role | Recruitment |
Correspondence Address | Longwood 78 Durley Avenue Cowplain Hampshire PO8 8UZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Clock Tower Bridge Street Walton On Thames Surrey KT12 1AY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 July 2008 | Application for striking-off (1 page) |
2 July 2008 | Appointment terminated director patrick murphy (1 page) |
2 July 2008 | Appointment terminated director david nelson (1 page) |
23 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 June 2007 | Return made up to 04/06/07; no change of members (8 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members
|
28 March 2006 | New director appointed (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 June 2005 | Return made up to 04/06/05; full list of members
|
29 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 June 2004 | Return made up to 04/06/04; full list of members
|
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 June 2003 | Return made up to 04/06/03; full list of members
|
11 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members
|
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Company name changed bk technical recruitment LIMITED\certificate issued on 09/04/01 (2 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
8 May 2000 | Ad 05/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 June 1999 | Return made up to 04/06/99; full list of members
|
7 May 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Memorandum and Articles of Association (15 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (3 pages) |
9 February 1999 | New secretary appointed (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New director appointed (4 pages) |
9 February 1999 | New director appointed (2 pages) |
8 February 1999 | Resolutions
|
24 July 1998 | Company name changed speed 7170 LIMITED\certificate issued on 27/07/98 (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 6-8 underwood street london N1 7JQ (1 page) |
4 June 1998 | Incorporation (20 pages) |