Hayes
Middlesex
UB3 4EX
Director Name | Peter Stuart Richardson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 90 Whittington Avenue Hayes Middlesex UB4 0AE |
Secretary Name | John Cyril Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 72 Woolacombe Way Hayes Middlesex UB3 4EX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £281,751 |
Net Worth | £43,842 |
Cash | £7,908 |
Current Liabilities | £82,707 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 August 2006 | Dissolved (1 page) |
---|---|
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
17 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2005 | Statement of affairs (5 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 9A high street yiewsley west drayton middlesex UB7 7QG (1 page) |
8 March 2005 | Strike-off action suspended (1 page) |
19 March 2004 | Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2004 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
20 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
29 July 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
28 July 2003 | Return made up to 27/08/02; full list of members (7 pages) |
27 August 2002 | Total exemption full accounts made up to 31 July 2001 (14 pages) |
28 August 2001 | Return made up to 27/08/01; full list of members (6 pages) |
17 November 2000 | Full accounts made up to 31 July 2000 (8 pages) |
12 September 2000 | Return made up to 27/08/00; full list of members
|
28 June 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
20 October 1999 | Return made up to 27/08/99; full list of members (6 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: unit 31 rainbow industrial estate, trust road west drayton middlesex UB7 7XT (1 page) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
27 August 1998 | Incorporation (12 pages) |