Bedfont Lakes
Middlesex
TW14 8HA
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr David Alistair Turnbull |
---|---|
Status | Closed |
Appointed | 12 March 2012(10 years, 11 months after company formation) |
Appointment Duration | 9 months (closed 11 December 2012) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Alan Pemberton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Wholesale Newsagent & Booksell |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chain House Lane Whitestake Preston Lancashire PR4 4LE |
Director Name | Mr Alan John Sidebotham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Wholesale Newsagent & Booksell |
Correspondence Address | 4 Brocklebank Road Southport Merseyside PR9 9LP |
Director Name | Mr Peter Sidebotham |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Wholesale Newsagent & Booksell |
Correspondence Address | 24 Cambridge Road Southport Merseyside PR9 9NG |
Secretary Name | Alan Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Wholesale Newsagent & Booksell |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chain House Lane Whitestake Preston Lancashire PR4 4LE |
Director Name | Stephen George Pemberton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 May 2006) |
Role | Wholesale Newsagent & Booksell |
Correspondence Address | 177 Preston Road Grimsargh Preston Lancashire PR2 5JP |
Director Name | Thomas Boyle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2006(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 26 Dreghorn Loan Edinburgh EH13 0DE Scotland |
Director Name | Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Ballhill House And Kennels Panmure Estate Carnoustie Angus DD7 6LW Scotland |
Secretary Name | George Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2010) |
Role | Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | George Kirkwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 2010) |
Role | Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Andrew Tweedie |
---|---|
Status | Resigned |
Appointed | 02 July 2010(9 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Craig Ashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | Application to strike the company off the register (3 pages) |
14 August 2012 | Application to strike the company off the register (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
13 March 2012 | Termination of appointment of Craig Ashall as a secretary on 12 March 2012 (1 page) |
13 March 2012 | Termination of appointment of Craig Ashall as a secretary (1 page) |
13 March 2012 | Appointment of Mr David Alistair Turnbull as a secretary on 12 March 2012 (1 page) |
13 March 2012 | Appointment of Mr David Alistair Turnbull as a secretary (1 page) |
25 July 2011 | Appointment of Craig Ashall as a secretary (3 pages) |
25 July 2011 | Appointment of Craig Ashall as a secretary (3 pages) |
1 July 2011 | Termination of appointment of Andrew Tweedie as a secretary (1 page) |
1 July 2011 | Termination of appointment of Andrew Tweedie as a secretary (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
27 August 2010 | Appointment of Catherine Mary Bland as a director (3 pages) |
27 August 2010 | Appointment of Catherine Mary Bland as a director (3 pages) |
6 July 2010 | Appointment of Company Secretary Andrew Tweedie as a secretary (1 page) |
6 July 2010 | Appointment of Company Secretary Andrew Tweedie as a secretary (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a director (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a director (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a secretary (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a secretary (1 page) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for George Kirkwood on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for George Kirkwood on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for George Kirkwood on 10 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for George Kirkwood on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
31 July 2009 | Appointment Terminated Director thomas boyle (1 page) |
31 July 2009 | Appointment terminated director thomas boyle (1 page) |
27 July 2009 | Director appointed george kirkwood (1 page) |
27 July 2009 | Director appointed george kirkwood (1 page) |
24 July 2009 | Appointment terminated director ellis watson (1 page) |
24 July 2009 | Appointment Terminated Director ellis watson (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
4 June 2009 | Accounts made up to 31 December 2008 (10 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 23/03/08; full list of members (4 pages) |
18 March 2009 | Return made up to 23/03/08; full list of members (4 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of register of members (1 page) |
27 May 2008 | Full accounts made up to 29 December 2007 (15 pages) |
27 May 2008 | Full accounts made up to 29 December 2007 (15 pages) |
31 October 2007 | Full accounts made up to 30 December 2006 (18 pages) |
31 October 2007 | Full accounts made up to 30 December 2006 (18 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page) |
8 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | Auditor's resignation (1 page) |
5 June 2007 | Accounts for a medium company made up to 30 April 2006 (21 pages) |
5 June 2007 | Accounts for a medium company made up to 30 April 2006 (21 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
29 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
29 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: c/o north west news croft street preston PR1 8SU (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New director appointed (4 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: c/o north west news croft street preston PR1 8SU (1 page) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (4 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Accounts for a medium company made up to 30 April 2005 (21 pages) |
12 June 2006 | Accounts for a medium company made up to 30 April 2005 (21 pages) |
2 June 2006 | Return made up to 23/03/06; full list of members (7 pages) |
2 June 2006 | Return made up to 23/03/06; full list of members (7 pages) |
22 March 2006 | Auditor's resignation (1 page) |
22 March 2006 | Auditor's resignation (1 page) |
24 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
24 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
11 January 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
11 January 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
23 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
28 November 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
28 November 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
12 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
4 October 2002 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
4 October 2002 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
1 May 2002 | Return made up to 23/03/02; full list of members (7 pages) |
1 May 2002 | Return made up to 23/03/02; full list of members (7 pages) |
11 January 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
11 January 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Ad 30/04/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 May 2001 | Ad 30/04/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 May 2001 | Director resigned (1 page) |
1 May 2001 | Particulars of mortgage/charge (4 pages) |
1 May 2001 | Particulars of mortgage/charge (4 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
23 March 2001 | Incorporation (20 pages) |
23 March 2001 | Incorporation (20 pages) |