Hayes
Middlesex
UB4 8AQ
Director Name | Tracy Ann Payne |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Director/Company Secretary |
Correspondence Address | 114 The Coppice Yiewsley Middlesex UB7 8DS |
Secretary Name | Tracy Ann Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Director/Company Secretary |
Correspondence Address | 114 The Coppice Yiewsley Middlesex UB7 8DS |
Secretary Name | Mr Harjit Singh Chhibber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994 |
Appointment Duration | 2 months, 3 weeks (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 13 Lawn Avenue West Drayton Middlesex UB7 7AQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £374,770 |
Gross Profit | £128,069 |
Net Worth | -£5,236 |
Cash | £734 |
Current Liabilities | £175,728 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
6 June 2002 | Dissolved (1 page) |
---|---|
6 March 2002 | Liquidators statement of receipts and payments (5 pages) |
6 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
1 April 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 January 1999 (2 pages) |
1 April 1999 | Notice of completion of voluntary arrangement (2 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Statement of affairs (6 pages) |
25 January 1999 | Appointment of a voluntary liquidator (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: unit 2 warnford industrial estate, clayton road hayes middlesex UB3 1BQ (1 page) |
14 October 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 1998 (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: benson house 33 wellington street leeds wsest yorkshire LS1 4JP (1 page) |
20 January 1998 | Full accounts made up to 30 September 1996 (14 pages) |
23 October 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 1997 (2 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page) |
18 September 1996 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
13 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: units 1 & 2 warnford industrial estate clayton road hayes middlesex UB3 1BQ (1 page) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |