Teddington
Middlesex
TW11 8QH
Director Name | Michael Andrew Kirby Pain |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Surveyor |
Correspondence Address | 40 Wensleydale Road Hampton Middlesex TW12 2LT |
Director Name | Mr Trevor Ironside Saunders |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wilmot Way Camberley Surrey GU15 1JA |
Secretary Name | Katherine Grace Cosic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Mr Michael Edward Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Cardinals Walk Hampton Middlesex TW12 2TS |
Secretary Name | John Christopher Charles Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 4 Walpole Avenue Richmond Surrey TW9 2DJ |
Secretary Name | Mr Michael Devis Kenney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bluebell Drive Burghfield Common Reading Berkshire RG7 3EF |
Director Name | Mr John Richard Izett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Bottle Row Penwood Burghclere Newbury Berkshire RG20 9EP |
Director Name | Mr Mark Andrew Lacey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Clayesmore Cottage Bere Court Road Pangbourne Reading RG8 8JY |
Registered Address | Grantley House 9 Park Lane Hounslow Middlesex TW5 9RW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
7 September 2006 | Application for striking-off (1 page) |
14 June 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
24 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
20 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
29 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
27 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
26 November 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
26 October 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
26 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
8 December 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
8 December 1999 | Resolutions
|
24 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: grantley house 9 park lane hounslow TW5 9RW (1 page) |
17 November 1999 | Secretary resigned (1 page) |
12 October 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 159 church road teddington middlesex TW11 8QH (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
23 October 1998 | Incorporation (20 pages) |