4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary Name | Miss Claire Michelle Taylor |
---|---|
Status | Closed |
Appointed | 12 August 2011(6 years, 5 months after company formation) |
Appointment Duration | 9 months (closed 08 May 2012) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mrs Christine Goodyear |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hatchford Manor Grafton House Bentley Farnham Surrey GU10 5HY |
Director Name | Denise Elaine Herrington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Springfield Crescent Horsham West Sussex RH12 2PP |
Director Name | Mr Paul Barry Bird |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 24 Pennington Street Walshaw Bury Lancashire BL8 3BG |
Secretary Name | Atul Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(5 days after company formation) |
Appointment Duration | 2 years (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 19 Cambridge Close Hounslow Middlesex TW4 7BQ |
Secretary Name | David Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | 18 Monks Green Fetcham Surrey KT22 9TW |
Secretary Name | John Leslie Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 August 2011) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Tjardo Siemens |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 2010) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Mrs Claire Michelle Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2011) |
Role | Secretary |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Ralf Rudolf Bender |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Barlow Robbins Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 55 Quarry Street Guildford Surrey GU1 3UE |
Website | www.apcoa.co.uk |
---|---|
Telephone | 01895 272500 |
Telephone region | Uxbridge |
Registered Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2012 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 January 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 January 2012 | Application to strike the company off the register (3 pages) |
25 August 2011 | Secretary's details changed for Mrs Claire Michelle Taylor on 12 August 2011 (1 page) |
25 August 2011 | Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page) |
25 August 2011 | Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page) |
25 August 2011 | Secretary's details changed for Mrs Claire Michelle Taylor on 12 August 2011 (1 page) |
15 August 2011 | Termination of appointment of John Crichton as a secretary (1 page) |
15 August 2011 | Termination of appointment of John Crichton as a secretary (1 page) |
15 August 2011 | Appointment of Mrs Claire Michelle Teague as a secretary (1 page) |
15 August 2011 | Appointment of Mrs Claire Michelle Teague as a secretary (1 page) |
13 May 2011 | Termination of appointment of Claire Teague as a secretary (1 page) |
13 May 2011 | Termination of appointment of Claire Teague as a secretary (1 page) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
18 February 2011 | Termination of appointment of Ralf Bender as a director (1 page) |
18 February 2011 | Termination of appointment of Ralf Bender as a director (1 page) |
18 November 2010 | Appointment of Ralf Rudolf Bender as a director (3 pages) |
18 November 2010 | Appointment of Ralf Rudolf Bender as a director (3 pages) |
27 October 2010 | Termination of appointment of Tjardo Siemens as a director (2 pages) |
27 October 2010 | Termination of appointment of Tjardo Siemens as a director (2 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
17 December 2009 | Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page) |
20 August 2009 | Director's change of particulars / christopher pullen / 15/08/2009 (1 page) |
20 August 2009 | Director's Change of Particulars / christopher pullen / 15/08/2009 / HouseName/Number was: , now: charlecote mill house; Street was: 44 west street, now: charlecote road; Area was: , now: hampton lucy; Post Town was: stratford on avon, now: warwick; Post Code was: CV37 6DN, now: CV35 8BB; Country was: , now: united kingdom (1 page) |
22 June 2009 | Secretary appointed mrs claire teague (1 page) |
22 June 2009 | Secretary appointed mrs claire teague (1 page) |
5 June 2009 | Accounts made up to 31 December 2008 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 June 2009 | Accounts made up to 31 December 2007 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 June 2009 | Accounts made up to 31 December 2006 (1 page) |
2 June 2009 | Return made up to 11/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 11/03/09; full list of members (3 pages) |
4 December 2008 | Memorandum and Articles of Association (17 pages) |
4 December 2008 | Memorandum and Articles of Association (17 pages) |
26 November 2008 | Company name changed fmg (kettering) LIMITED\certificate issued on 27/11/08 (3 pages) |
26 November 2008 | Company name changed fmg (kettering) LIMITED\certificate issued on 27/11/08 (3 pages) |
11 September 2008 | Director appointed tjardo andreas siemens (2 pages) |
11 September 2008 | Director appointed tjardo andreas siemens (2 pages) |
29 July 2008 | Return made up to 11/03/08; full list of members (3 pages) |
29 July 2008 | Return made up to 11/03/08; full list of members (3 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbuey-on-thames middlesex TW16 7DY (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbuey-on-thames middlesex TW16 7DY (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
16 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 December 2006 | Accounts made up to 31 December 2005 (1 page) |
5 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Incorporation (15 pages) |
11 March 2005 | Incorporation (15 pages) |