Farnham Common
Slough
SL2 3LJ
Director Name | Mr Terence Ian Mead |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Kings Mill Way Denham Uxbridge Middlesex UB9 4BT |
Director Name | Mr Sean Patterson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 March 2005(3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Windmill Lane Greenford Middlesex UB6 9DR |
Director Name | Graham Raine |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Oldborough Road North Wembley HA0 3QA |
Secretary Name | Lorna Revell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 John Aird Court Howley Place London W2 1UY |
Director Name | Mr Robert Benson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Wyatts Road Chorleywood Hertfordshire WD3 5TE |
Director Name | Conrad Lewis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Chapel Row Bucklesbury Berkshire R67 6QB |
Director Name | Sheelagh Lewis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(3 months after company formation) |
Appointment Duration | 7 years (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Chapel Row Bucklebury Berkshire RG7 6QB |
Director Name | Mr John Gerard Ohanlon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2005(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2007) |
Role | Company Director |
Correspondence Address | 13 Rous Road Buckhurst Hill Essex IG9 6BL |
Director Name | Ann Patricia Ryan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2007) |
Role | Co Secretary |
Correspondence Address | Trumpers Cottage Breakspear Road North Harefield Middlesex UB9 6NE |
Secretary Name | Sheelagh Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(3 months after company formation) |
Appointment Duration | 7 years (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Chapel Row Bucklebury Berkshire RG7 6QB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 2 Jardine House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | East West Contracting LTD 50.00% Ordinary |
---|---|
1 at £1 | Mead Building Services LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,849 |
Cash | £18,728 |
Current Liabilities | £10,903 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 November 2008 | Delivered on: 11 November 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
19 May 2008 | Delivered on: 22 May 2008 Persons entitled: Hornington Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £8,924.00 placed in an interest earning deposit account see image for full details. Outstanding |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2016 | Application to strike the company off the register (3 pages) |
9 June 2016 | Application to strike the company off the register (3 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
27 June 2014 | Resolutions
|
27 June 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
27 June 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
27 June 2014 | Cancellation of shares. Statement of capital on 29 November 2013
|
27 June 2014 | Purchase of own shares. (3 pages) |
27 June 2014 | Cancellation of shares. Statement of capital on 29 November 2013
|
27 June 2014 | Purchase of own shares. (3 pages) |
27 June 2014 | Resolutions
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 February 2014 | Termination of appointment of Conrad Lewis as a director (1 page) |
4 February 2014 | Termination of appointment of Conrad Lewis as a director (1 page) |
14 January 2014 | Purchase of own shares. (3 pages) |
14 January 2014 | Purchase of own shares. (3 pages) |
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (6 pages) |
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (6 pages) |
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Termination of appointment of Sheelagh Lewis as a secretary (1 page) |
10 January 2013 | Termination of appointment of Sheelagh Lewis as a director (1 page) |
10 January 2013 | Director's details changed for Terence Ian Mead on 30 September 2012 (2 pages) |
10 January 2013 | Termination of appointment of Sheelagh Lewis as a secretary (1 page) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Termination of appointment of Sheelagh Lewis as a director (1 page) |
10 January 2013 | Director's details changed for Terence Ian Mead on 30 September 2012 (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
17 January 2012 | Director's details changed for Carole Dimelow on 31 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Carole Dimelow on 31 December 2011 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 January 2010 | Director's details changed for Sean Patterson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Carole Dimelow on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Sheelagh Lewis on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Sean Patterson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Conrad Lewis on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Sheelagh Lewis on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Carole Dimelow on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Conrad Lewis on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Carole Dimelow on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Sean Patterson on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Conrad Lewis on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Sheelagh Lewis on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 January 2009 | Return made up to 08/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 08/12/08; full list of members (5 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 08/12/06; full list of members (4 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 08/12/06; full list of members (4 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: jardine house harrovian business village bessborough road, harrow middlesex HA1 3EX (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: jardine house harrovian business village bessborough road, harrow middlesex HA1 3EX (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 08/12/05; full list of members (4 pages) |
14 February 2006 | Return made up to 08/12/05; full list of members (4 pages) |
23 July 2005 | Ad 23/03/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 July 2005 | Ad 23/03/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | Nc inc already adjusted 23/03/05 (1 page) |
14 April 2005 | Nc inc already adjusted 23/03/05 (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Incorporation (13 pages) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Incorporation (13 pages) |