Feltham
Middlesex
TW13 5BH
Director Name | Mrs Linda Hazel Clare |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2003(44 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 09 January 2014) |
Role | Finance |
Correspondence Address | 22 Danesbury Road Feltham Middlesex TW13 5BH |
Director Name | Mr Christopher John Mellors |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(45 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 09 January 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Riverside House Milford Bakewell Derbyshire DE45 1DX |
Director Name | Mr Paul Anthony Fowler |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2005(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 09 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Squires Bridge Road Shepperton Middlesex TW17 0LB |
Director Name | Peter Edward Hill |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2003) |
Role | Freight And Cargo Agent |
Correspondence Address | 62 Watchet Lane Holmer Green High Wycombe Buckinghamshire HP15 6UG |
Director Name | Mr Peter Josef Richards |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Home Cottage Newnham Green Newnham Hook Hampshire RG27 9AH |
Director Name | Cynthia Mary Shand |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(32 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 December 2004) |
Role | Housewife |
Correspondence Address | 10 Manor Court Slough SL1 5NE |
Director Name | John Malcolm Thomas |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 April 2003) |
Role | Freight And Cargo Agent |
Correspondence Address | 57 Wethered Park Marlow Buckinghamshire SL7 2BJ |
Secretary Name | Mr Peter Josef Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Barn Cottage The Bury, Odiham Hook Hampshire RG29 1LY |
Director Name | Peter Ian Thomas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2002) |
Role | Sales And Marketing |
Correspondence Address | Olivers Farm Lindford Road Lindford Bordon Hampshire GU35 0NY |
Director Name | James Robert Thomas |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 2004) |
Role | Business Advisor |
Correspondence Address | 1 Railway Cottages Shepherds Bush London W6 7RJ |
Director Name | Tom Daniel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(44 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 December 2004) |
Role | Sales And Operations |
Correspondence Address | 4 Vermont Woods Finchampstead Berkshire RG40 4PF |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
15k at 1 | Delivered On Time Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,911,810 |
Gross Profit | £226,841 |
Net Worth | -£1,082,974 |
Cash | £87,887 |
Current Liabilities | £751,748 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2014 | Final Gazette dissolved following liquidation (1 page) |
9 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (5 pages) |
14 August 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (5 pages) |
14 August 2013 | Liquidators statement of receipts and payments to 5 August 2013 (5 pages) |
14 August 2013 | Liquidators statement of receipts and payments to 5 August 2013 (5 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 5 February 2013 (5 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 5 February 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (5 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 5 August 2012 (5 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 5 August 2012 (5 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 5 August 2012 (5 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 5 August 2012 (5 pages) |
16 February 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (5 pages) |
16 February 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (5 pages) |
16 February 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
16 February 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (5 pages) |
7 March 2011 | Liquidators statement of receipts and payments to 5 February 2011 (5 pages) |
7 March 2011 | Liquidators statement of receipts and payments to 5 February 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 5 February 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 5 February 2011 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 5 August 2010 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 5 August 2010 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
18 August 2009 | Statement of affairs with form 4.19 (9 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Statement of affairs with form 4.19 (9 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from unit 4 mercury centre central way feltham middlesex TW14 0RN (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from unit 4 mercury centre central way feltham middlesex TW14 0RN (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
15 December 2007 | Particulars of mortgage/charge (4 pages) |
15 December 2007 | Particulars of mortgage/charge (4 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 June 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
4 June 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
18 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 June 2006 | Auditor's resignation (1 page) |
23 June 2006 | Auditor's resignation (1 page) |
11 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
15 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
15 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
10 June 2005 | Return made up to 14/03/05; full list of members (8 pages) |
10 June 2005 | Return made up to 14/03/05; full list of members (8 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
25 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
25 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
1 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
1 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
31 July 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
31 July 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 14/03/03; full list of members
|
17 April 2003 | Return made up to 14/03/03; full list of members (9 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
19 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
19 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
16 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
16 April 2002 | Director resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
4 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
4 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
3 May 2001 | Return made up to 14/03/01; full list of members (9 pages) |
3 May 2001 | Return made up to 14/03/01; full list of members (9 pages) |
21 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
21 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
20 June 2000 | Return made up to 14/03/00; full list of members (9 pages) |
20 June 2000 | Return made up to 14/03/00; full list of members
|
30 December 1999 | Registered office changed on 30/12/99 from: room 82 agents building 521 cargo terminal heathrow airport hounslow middsex TW6 3LJ (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: room 82 agents building 521 cargo terminal heathrow airport hounslow middsex TW6 3LJ (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Return made up to 14/03/99; no change of members
|
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Return made up to 14/03/99; no change of members (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
12 May 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
28 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
28 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
19 May 1998 | Return made up to 14/03/98; no change of members
|
19 May 1998 | Return made up to 14/03/98; no change of members (4 pages) |
21 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
21 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
21 May 1997 | Return made up to 14/03/97; full list of members
|
21 May 1997 | Return made up to 14/03/97; full list of members (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
8 May 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
29 March 1996 | Return made up to 14/03/96; no change of members (6 pages) |
29 March 1996 | Return made up to 14/03/96; no change of members
|
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
11 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
11 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
20 March 1995 | Return made up to 14/03/95; no change of members (6 pages) |
20 March 1995 | Return made up to 14/03/95; no change of members (6 pages) |
4 August 1986 | Company name changed shand news & press service limit ed\certificate issued on 04/08/86 (2 pages) |
4 August 1986 | Company name changed shand news & press service limit ed\certificate issued on 04/08/86 (2 pages) |
8 October 1959 | Incorporation (15 pages) |
8 October 1959 | Incorporation (15 pages) |