Sunbury On Thames
Middlesex
TW16 5JY
Secretary Name | Cathryn Jane French |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(2 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 December 2009) |
Role | Housing Consultant |
Correspondence Address | 173 French Street Sunbury On Thames Middlesex TW16 5JY |
Director Name | Mr Peter Malcolm Flitcroft Walker |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 December 2009) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Riverine Taggs Island Hampton Court Road Hampton Middlesex TW12 2HA |
Director Name | Barbara Mary Walker |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2003) |
Role | Design Consultant |
Correspondence Address | Riverine Taggs Island Hampton Court Middlesex TW12 2HA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 173 French Street Sunbury On Thames Middlesex TW16 5JY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
14 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
30 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
11 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
11 October 2006 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
29 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
18 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 25/06/04; full list of members (7 pages) |
23 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
24 July 2003 | Return made up to 25/06/03; full list of members
|
24 July 2003 | New director appointed (2 pages) |
13 March 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
23 May 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 173 french street sunbury on thames TW16 5JY (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 June 2001 | Incorporation (7 pages) |