16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director Name | Ms Victoria Helen Elizabeth Glaysher |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Broom Water West Teddington Middlesex TW11 9QH |
Secretary Name | Ms Patricia Anne Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Peter Nicholas George McCord |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 127 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Registered Address | Unit 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2007 | Liquidators statement of receipts and payments (5 pages) |
17 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 2007 | Declaration of solvency (3 pages) |
2 June 2007 | Appointment of a voluntary liquidator (1 page) |
2 June 2007 | Resolutions
|
23 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
16 January 2007 | Group of companies' accounts made up to 30 April 2006 (22 pages) |
20 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
4 January 2006 | Group of companies' accounts made up to 30 April 2005 (20 pages) |
28 February 2005 | Group of companies' accounts made up to 30 April 2004 (20 pages) |
20 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
4 March 2004 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
2 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
23 March 2003 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
22 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
14 December 2001 | Director resigned (1 page) |
15 May 2001 | Ad 30/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
28 December 2000 | Incorporation (20 pages) |