Wraysbury
Staines
Middlesex
TW19 6HF
Secretary Name | Alec Nathan White |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bell Weir Close Staines Middlesex TW19 6HF |
Director Name | Alec Nathan White |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bell Weir Close Staines Middlesex TW19 6HF |
Director Name | Mrs Jillian White |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | The Orchard 14 Bell Weir Close Wraysbury Staines Middlesex TW19 6HF |
Director Name | Ian Brooks |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | Fox Cottage Longcross Road Longcross Surrey KT16 0DN |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,163 |
Cash | £1,153 |
Current Liabilities | £4,346 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 February 2008 | Dissolved (1 page) |
---|---|
16 November 2007 | Administrator's progress report (14 pages) |
16 November 2007 | Notice of move from Administration to Dissolution (14 pages) |
25 April 2007 | Administrator's progress report (6 pages) |
20 November 2006 | Statement of administrator's proposal (22 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 14 bell weir close wraysbury staines middlesex TW19 6HF (1 page) |
1 November 2006 | Statement of affairs (6 pages) |
28 September 2006 | Appointment of an administrator (1 page) |
5 September 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
20 July 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Company name changed coleman white plumbing and heati ng LIMITED\certificate issued on 24/10/05 (2 pages) |
14 September 2005 | New director appointed (2 pages) |
26 July 2005 | Return made up to 12/03/05; full list of members (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 September 2004 | Ad 30/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
7 June 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 12/03/04; full list of members (5 pages) |