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(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 June 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(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Terence Jack Tomlinson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(1 week after company formation) |
Appointment Duration | 10 months (resigned 20 December 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage The Common Earlswood Solihull West Midlands B94 5QA |
Secretary Name | Nicola Brendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 December 2000) |
Role | Sales Manager |
Correspondence Address | Swallow Cottage The Common Earlswood Warwickshire B94 5SQ |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2003) |
Role | Company 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 | 20 December 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
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, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
7 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
7 March 2008 | Location of register of members (1 page) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
28 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
17 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
5 March 2004 | Return made up to 15/02/04; 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 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
4 March 2003 | Return made up to 15/02/03; full list of members
|
5 February 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
3 January 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
19 December 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
7 March 2002 | Return made up to 15/02/02; full list of members
|
6 March 2002 | New secretary appointed (2 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) |
17 January 2002 | Location of register of members (1 page) |
14 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
17 October 2001 | Location of register of members (1 page) |
25 September 2001 | Resolutions
|
3 May 2001 | Director's particulars changed (1 page) |
6 March 2001 | Return made up to 15/02/01; full list of members
|
14 February 2001 | Ad 28/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2001 | New director appointed (4 pages) |
23 January 2001 | New director appointed (4 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Registered office changed on 22/01/01 from: southern house guildford road woking surrey GU22 7UY (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
17 April 2000 | Company name changed regency fire securities LIMITED\certificate issued on 18/04/00 (2 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page) |
9 March 2000 | Director resigned (1 page) |
2 March 2000 | Company name changed linsdale LIMITED\certificate issued on 03/03/00 (2 pages) |