Harmondsworth
UB7 0GB
Director Name | Mr Keith Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Harmondsworth West Drayton Middlesex UB7 0GB |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(8 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Whitton Dene Whitton Middx TW3 2JX |
Director Name | Mr Philip Martin Cutts |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 May 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 65 Cole Park Road Twickenham Middlesex TW1 1HT |
Director Name | Mr Robert Edward Falkner |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Montholme Road London SW11 6HX |
Director Name | Charles Robert Weiser |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1999) |
Role | Marketing Manager |
Correspondence Address | 7 Meon Road London W3 8AN |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 27 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | James William Law |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2000) |
Role | Airline Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Butterbur Close Chester CH3 6BJ Wales |
Director Name | Mary Victoria Thomas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2001) |
Role | Airline Executive |
Correspondence Address | 49 Cleveland Gardens Barnes London SW13 0AE |
Director Name | Michael Smith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2002) |
Role | Airline Executive |
Correspondence Address | 26 Carthorpe Arch St James Park Salford M5 4UR |
Director Name | Charles Edward D'Oyly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2004) |
Role | Airline Executive |
Correspondence Address | St Raphaels, Pound Green Buxted Uckfield East Sussex TN22 4JQ |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2004) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Grotto Road Twickenham Middlesex TW1 4NG |
Director Name | Michael John Anslow |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2004) |
Role | Airline Executive |
Correspondence Address | 8 Pembroke Mews Sunninghill Ascot Berkshire SL5 0DF |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2007 | Application for striking-off (1 page) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Return made up to 05/02/06; full list of members
|
31 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
28 September 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (3 pages) |
26 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 June 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
4 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
10 October 2002 | New director appointed (2 pages) |
27 June 2002 | Director's particulars changed (1 page) |
14 February 2002 | Return made up to 05/02/02; full list of members
|
23 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
28 December 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 05/02/01; full list of members
|
29 December 2000 | Director resigned (1 page) |
4 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 September 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (3 pages) |
11 April 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
11 May 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
24 March 1999 | New director appointed (2 pages) |
17 March 1999 | Memorandum and Articles of Association (9 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 March 1999 | New director appointed (2 pages) |
11 March 1999 | Company name changed metalcount LIMITED\certificate issued on 12/03/99 (2 pages) |
10 March 1999 | Resolutions
|