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, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 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, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Michael Handley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Westwood Park London Road Little Horkesley Colchester Essex CO6 4BS |
Director Name | Neil Handley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Cctv |
Correspondence Address | 18 Saffron Way Tiptree Colchester Essex CO5 0AY |
Secretary Name | Stephanie Jane Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Saffron Way Tiptree Colchester Essex CO5 0AY |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 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 | 25 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2003) |
Role | Finance Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
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 |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2009 | Application for striking-off (1 page) |
15 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
8 August 2008 | Location of register of members (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
9 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
5 September 2005 | Return made up to 05/08/05; full list of members (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
15 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
19 August 2003 | Return made up to 05/08/03; full list of members
|
29 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
2 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
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) |
17 October 2001 | Location of register of members (1 page) |
25 September 2001 | Resolutions
|
9 August 2001 | Return made up to 05/08/01; full list of members
|
3 July 2001 | Full accounts made up to 31 August 2000 (17 pages) |
3 May 2001 | Director's particulars changed (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (4 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (4 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
24 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2000 | Full accounts made up to 31 August 1999 (13 pages) |
11 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
27 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Ad 27/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
5 August 1998 | Incorporation (15 pages) |