Hayes
Middlesex
UB3 4AX
Director Name | Mr Richard Arthur Howard Curtis-Bird |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 May 2002) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Petard Close Luton Bedfordshire LU4 0LS |
Director Name | Graham Francis Meredith Thewlis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 May 2002) |
Role | Private Hire Driver |
Correspondence Address | 90 Hill Rise Luton Bedfordshire LU3 3EE |
Secretary Name | Graham Francis Meredith Thewlis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 May 2002) |
Role | Private Hire Driver |
Correspondence Address | 90 Hill Rise Luton Bedfordshire LU3 3EE |
Director Name | Frances Mary Thewlis |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 May 2002) |
Role | Retired |
Correspondence Address | 50 Wembley Avenue Whitley Bay Tyne & Wear NE25 8TA |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Registered Address | C/O Munslow Messias First Floor 143/149 Great Portland Street London W1N 5FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £252 |
Gross Profit | £235 |
Net Worth | £382 |
Cash | £197 |
Current Liabilities | £957 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 06/07/00; full list of members (8 pages) |
16 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
9 August 1999 | Return made up to 06/07/99; full list of members
|
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Incorporation (14 pages) |