Hayes
Middlesex
UB4 8RU
Director Name | Mr Keith Wadeson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 10 Ulwell Road Swanage Dorset BH19 1LH |
Director Name | Robert Leslie Walters |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1f Parsonage Close Hayes Middlesex UB3 2LZ |
Secretary Name | Robert Leslie Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Driver |
Correspondence Address | 1f Parsonage Close Hayes Middlesex UB3 2LZ |
Director Name | Alan Wicks |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 July 1999) |
Role | Sales Manager |
Correspondence Address | 29 Telford Way Hayes Middlesex UB4 9SS |
Registered Address | 1a Villier Street Uxbridge Middlesex UB8 2PU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £235,074 |
Net Worth | -£12,933 |
Current Liabilities | £66,271 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
6 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
9 January 2001 | Accounts made up to 31 May 2000 (8 pages) |
24 November 2000 | Return made up to 28/05/00; full list of members (8 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
28 May 1999 | Incorporation (15 pages) |