Harrow
Middlesex
HA3 9SQ
Director Name | Mrs Bernadette Reilly |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Preston Hill Kenton Middlesex HA3 9SQ |
Director Name | Mr John Joseph Reilly |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Preston Hill Harrow Midlesex HA3 9SQ |
Director Name | Mr John Joseph Reilly |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Preston Hill Harrow Midlesex HA3 9SQ |
Secretary Name | Mrs Bernadette Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Preston Hill Kenton Middlesex HA3 9SQ |
Secretary Name | Alfred Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2010) |
Role | Company Director |
Correspondence Address | 36 Farm Way Hornchurch Essex RM12 5SS |
Registered Address | Unit 15, Juliette Way Purfleet Industrial Park Aveley Essex RM15 4YA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
9 March 2010 | Termination of appointment of Alfred Purvis as a secretary (2 pages) |
9 March 2010 | Appointment of John Joseph Reilly as a director (2 pages) |
9 March 2010 | Termination of appointment of Bernadette Reilly as a director (3 pages) |
9 March 2010 | Appointment of John Joseph Reilly as a director (2 pages) |
9 March 2010 | Termination of appointment of Alfred Purvis as a secretary (2 pages) |
9 March 2010 | Termination of appointment of Bernadette Reilly as a director (3 pages) |
4 March 2010 | Register(s) moved to registered inspection location (2 pages) |
4 March 2010 | Register(s) moved to registered inspection location (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
2 March 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Register inspection address has been changed (1 page) |
2 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
1 September 2008 | Accounts made up to 29 February 2008 (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
3 May 2008 | Company name changed nationwide hydraulics LIMITED\certificate issued on 08/05/08 (2 pages) |
3 May 2008 | Company name changed nationwide hydraulics LIMITED\certificate issued on 08/05/08 (2 pages) |
1 May 2008 | Return made up to 10/02/08; full list of members (5 pages) |
1 May 2008 | Appointment Terminated Secretary bernadette reilly (1 page) |
1 May 2008 | Secretary appointed alfie purvis (2 pages) |
1 May 2008 | Return made up to 10/02/08; full list of members (5 pages) |
1 May 2008 | Secretary appointed alfie purvis (2 pages) |
1 May 2008 | Appointment terminated secretary bernadette reilly (1 page) |
7 November 2007 | Particulars of mortgage/charge (6 pages) |
7 November 2007 | Particulars of mortgage/charge (6 pages) |
18 October 2007 | Return made up to 10/02/07; full list of members (2 pages) |
18 October 2007 | Return made up to 10/02/07; full list of members (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
1 October 2007 | Accounts made up to 28 February 2006 (4 pages) |
1 October 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
1 October 2007 | Accounts made up to 28 February 2007 (4 pages) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2006 | Return made up to 10/02/06; full list of members (7 pages) |
27 October 2006 | Return made up to 10/02/06; full list of members (7 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
19 December 2005 | Accounts made up to 28 February 2005 (4 pages) |
19 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
18 July 2005 | New secretary appointed;new director appointed (1 page) |
18 July 2005 | New secretary appointed;new director appointed (1 page) |
25 June 2005 | Return made up to 10/02/05; full list of members (7 pages) |
25 June 2005 | Return made up to 10/02/05; full list of members (7 pages) |
25 June 2005 | New director appointed (1 page) |
25 June 2005 | New director appointed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
10 February 2004 | Incorporation (14 pages) |
10 February 2004 | Incorporation (14 pages) |