Hayes
Middlesex
UB4 9TL
Director Name | Andrew John Hickman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 29 Bittern Close Hayes Middlesex UB4 9TL |
Secretary Name | Andrew John Hickman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 29 Bittern Close Hayes Middlesex UB4 9TL |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Keith William Gordon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yewden Manor Mill End Henley Oxon RG9 6JR |
Director Name | Mark Richard Santa Olalla |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Barn Woodend Medmenham Marlow Buckinghamshire SL7 2HW |
Secretary Name | Keith William Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yewden Manor Mill End Henley Oxon RG9 6JR |
Director Name | Paul Robert Thompson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 November 2002) |
Role | Manager |
Correspondence Address | 2 Albert Road Yiewsley Middlesex UB7 8ER |
Secretary Name | Julie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | 11 Kingston Avenue Yiewsley Middlesex UB7 8BH |
Director Name | Vincent Harrigan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 January 2003) |
Role | Secretary |
Correspondence Address | 83 Lent Rise Road Burnham Buckinghamshire SL1 7NY |
Secretary Name | Vincent Harrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 January 2003) |
Role | Secretary |
Correspondence Address | 83 Lent Rise Road Burnham Buckinghamshire SL1 7NY |
Registered Address | Unit 1 Kay Transport Ltd Crauford Business Park Silverdale Road Pump Lane Hayes Middlesex UB3 3BN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
18 December 2002 | Return made up to 23/10/02; full list of members
|
11 December 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | New secretary appointed;new director appointed (1 page) |
28 November 2002 | New director appointed (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
21 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New secretary appointed;new director appointed (3 pages) |
4 December 2000 | Company name changed salinda LIMITED\certificate issued on 05/12/00 (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |