Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2011(16 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 17 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Closed |
Appointed | 16 December 2011(16 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Keith Rathmill |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 December 2001) |
Role | Managing Director |
Correspondence Address | 10 Woodlands Clapham Park, Clapham Bedford Bedfordshire MK41 6FS |
Director Name | Robert Brindley Cocks |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 86 Manchester Road Chapel En Le Frith High Peak SK23 9TP |
Secretary Name | Robert Brindley Cocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 January 1999) |
Role | Finance Director |
Correspondence Address | 3b Lower Lane Chinley Stockport Cheshire SK23 6BE |
Secretary Name | Thomas Gilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(4 years after company formation) |
Appointment Duration | 3 years (resigned 14 February 2002) |
Role | Company Director |
Correspondence Address | 55 Lowcroft Crescent Firwood Park Chadderton Oldham Manchester OL9 9UU |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Stephen John Campbell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Hazel Drive Hollywood Wythall Birmingham West Midlands B47 5RJ |
Secretary Name | Alison Boldison |
---|---|
Status | Resigned |
Appointed | 30 September 2007(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2011) |
Role | Company Director |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Charles Edward Humphreys |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2008) |
Role | Management |
Correspondence Address | 162 Santa Lane Willow Springs 11 60480 |
Director Name | Mr Stephen John Minton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Ridgeway Road Stourbridge West Midlands DY8 5UE |
Director Name | Nelda Janine Connors |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 2010) |
Role | President, Tyco Electrical & Metal Products Divisi |
Country of Residence | United States |
Correspondence Address | 2741 N. Pine Grove Avenue Chicago Il 60614 United States |
Director Name | Wesley Andrew Tomaszek |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 February 2009(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2010) |
Role | Accounting And Finance |
Correspondence Address | 5637 S. Monroe Street Hinsdale Illinois 60521 United States |
Director Name | Axel Kemp |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2010) |
Role | Businessman |
Correspondence Address | C/ Pardo Bazan 14 Madrid Spain |
Director Name | Mr Malcolm Fazakerley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2010) |
Role | Accountant |
Correspondence Address | Bank House Plassey Kinnerley Oswestry Shropshire SY10 8EE Wales |
Director Name | Mr Audie Samuel Homer |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2010) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 62 Bells Lane Wordsley Stourbridge West Midlands DY8 5DQ |
Director Name | Lucy Alexandra Bentley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(15 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 22 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Arley Close Alsager Cheshire ST7 2XA |
Director Name | Gary Evan Uren |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 2010(15 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 22 December 2010) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Unistrut Limited Delta Point Greets Green Road West Bromwich B70 9PL |
Director Name | Richard Laws |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sycamore Walk Farsley West Yorkshire LS28 5BS |
Director Name | Mr Andrew Cawley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Hindle Valves Victoria Road Leeds LS11 5UG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 24 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2012 | Application to strike the company off the register (3 pages) |
22 March 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Accounts for a dormant company made up to 24 September 2011 (1 page) |
14 February 2012 | Accounts for a dormant company made up to 24 September 2011 (1 page) |
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-26
|
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-26
|
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 16 December 2011 (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a director on 16 December 2011 (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director on 16 December 2011 (2 pages) |
16 December 2011 | Termination of appointment of Andrew Cawley as a director on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Richard Laws as a director on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Andrew Cawley as a director (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Richard Laws as a director (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
4 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Termination of appointment of Audie Homer as a director (1 page) |
1 February 2011 | Termination of appointment of Audie Homer as a director (1 page) |
1 February 2011 | Termination of appointment of Gary Uren as a director (1 page) |
1 February 2011 | Appointment of Richard Laws as a director (2 pages) |
1 February 2011 | Termination of appointment of Gary Uren as a director (1 page) |
1 February 2011 | Appointment of Andrew Cawley as a director (2 pages) |
1 February 2011 | Termination of appointment of Nelda Connors as a director (1 page) |
1 February 2011 | Termination of appointment of Nelda Connors as a director (1 page) |
1 February 2011 | Appointment of Richard Laws as a director (2 pages) |
1 February 2011 | Termination of appointment of Lucy Bentley as a director (1 page) |
1 February 2011 | Termination of appointment of Wesley Tomaszek as a director (1 page) |
1 February 2011 | Termination of appointment of Wesley Tomaszek as a director (1 page) |
1 February 2011 | Termination of appointment of Lucy Bentley as a director (1 page) |
1 February 2011 | Appointment of Andrew Cawley as a director (2 pages) |
16 November 2010 | Withdraw the company strike off application (2 pages) |
16 November 2010 | Withdraw the company strike off application (2 pages) |
11 November 2010 | Application to strike the company off the register (3 pages) |
11 November 2010 | Application to strike the company off the register (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
11 October 2010 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
17 September 2010 | Appointment of Lucy Alexandra Bentley as a director
|
17 September 2010 | Appointment of Gary Evan Uren as a director
|
17 September 2010 | Termination of appointment of Malcolm Fazakerley as a director (1 page) |
17 September 2010 | Appointment of Lucy Alexandra Bentley as a director
|
17 September 2010 | Termination of appointment of Malcolm Fazakerley as a director (1 page) |
17 September 2010 | Appointment of Gary Evan Uren as a director
|
26 July 2010 | Appointment of Gary Evan Uren as a director (2 pages) |
26 July 2010 | Appointment of Gary Evan Uren as a director (2 pages) |
24 July 2010 | Termination of appointment of Malcolm Fazakerley as a director (1 page) |
24 July 2010 | Termination of appointment of Malcolm Fazakerley as a director (1 page) |
24 July 2010 | Appointment of Lucy Alexandra Bentley as a director (2 pages) |
24 July 2010 | Appointment of Lucy Alexandra Bentley as a director (2 pages) |
21 June 2010 | Termination of appointment of Axel Kemp as a director (1 page) |
21 June 2010 | Termination of appointment of Axel Kemp as a director (1 page) |
25 February 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
25 February 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2009 | Director appointed audie homer (1 page) |
19 May 2009 | Director appointed audie homer (1 page) |
19 May 2009 | Director appointed malcolm fazakerley (1 page) |
19 May 2009 | Director appointed malcolm fazakerley (1 page) |
6 April 2009 | Director appointed axel kemp (1 page) |
6 April 2009 | Director appointed axel kemp (1 page) |
26 March 2009 | Appointment terminated director stephen minton (1 page) |
26 March 2009 | Appointment Terminated Director stephen minton (1 page) |
26 March 2009 | Director appointed wesley andrew tomaszek (1 page) |
26 March 2009 | Director appointed wesley andrew tomaszek (1 page) |
24 February 2009 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
24 February 2009 | Accounts made up to 26 September 2008 (1 page) |
16 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
12 February 2009 | Appointment Terminated Director charles humphreys (1 page) |
12 February 2009 | Appointment terminated director charles humphreys (1 page) |
12 February 2009 | Director appointed nelda janine connors (1 page) |
12 February 2009 | Director appointed nelda janine connors (1 page) |
19 January 2009 | Return made up to 13/01/08; full list of members (3 pages) |
19 January 2009 | Return made up to 13/01/08; full list of members (3 pages) |
31 July 2008 | Director appointed stephen john minton (2 pages) |
31 July 2008 | Secretary appointed alison boldison (2 pages) |
31 July 2008 | Appointment terminated director robert cocks (1 page) |
31 July 2008 | Appointment terminated secretary graham latham (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
31 July 2008 | Appointment Terminated Director stephen campbell (1 page) |
31 July 2008 | Accounts made up to 30 September 2007 (1 page) |
31 July 2008 | Appointment Terminated Secretary graham latham (1 page) |
31 July 2008 | Director appointed stephen john minton (2 pages) |
31 July 2008 | Appointment terminated director stephen campbell (1 page) |
31 July 2008 | Appointment Terminated Director robert cocks (1 page) |
31 July 2008 | Secretary appointed alison boldison (2 pages) |
11 June 2008 | Director appointed charles edward humphreys (2 pages) |
11 June 2008 | Director appointed charles edward humphreys (2 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 August 2007 | Accounts made up to 30 September 2006 (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Return made up to 13/01/07; full list of members; amend (5 pages) |
16 April 2007 | Return made up to 13/01/07; full list of members; amend (5 pages) |
16 April 2007 | Location of register of members (1 page) |
10 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
10 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 August 2006 | Accounts made up to 30 September 2005 (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
26 January 2006 | Return made up to 13/01/06; full list of members (5 pages) |
26 January 2006 | Return made up to 13/01/06; full list of members (5 pages) |
9 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 August 2005 | Accounts made up to 30 September 2004 (1 page) |
31 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 August 2004 | Accounts made up to 30 September 2003 (1 page) |
29 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
11 June 2003 | Accounts made up to 30 June 2002 (3 pages) |
11 June 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
27 May 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
27 May 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
8 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
26 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
26 April 2002 | Accounts made up to 30 June 2001 (2 pages) |
14 February 2002 | Return made up to 13/01/02; full list of members
|
14 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
1 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
1 March 2001 | Accounts made up to 30 June 2000 (2 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members
|
31 March 2000 | Accounts made up to 30 June 1999 (2 pages) |
31 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
18 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 13/01/00; full list of members
|
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
18 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
24 August 1998 | Accounts made up to 30 June 1998 (2 pages) |
22 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
24 March 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
24 March 1997 | Accounts made up to 30 June 1996 (2 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
22 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 13/01/97; no change of members
|
8 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
23 August 1995 | Accounting reference date notified as 30/06 (1 page) |
23 August 1995 | Accounting reference date notified as 30/06 (1 page) |