Moor Lane
Staines
Middlesex
TW19 6ED
Secretary Name | Sarah Ann King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 February 2009) |
Role | Company Director |
Correspondence Address | 4 Berkeley Close Moor Lane Staines Middlesex TW19 6ED |
Secretary Name | Claire Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | 22 Sunningdale Drive Bramhall Stockport Cheshire SK7 2LJ |
Secretary Name | Hortensia Perez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 16 June 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2004) |
Role | Economist |
Correspondence Address | 9 The Pinnacle Horder Mews Old Town Swindon Wiltshire SN1 3ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 33 George Street Wakefield WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £114,490 |
Cash | £136,728 |
Current Liabilities | £23,126 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 November 2008 | Liquidators statement of receipts and payments to 16 October 2008 (5 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 19 July 2008 (5 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: 4 berkeley close moor lane staines middlesex TW19 6ED (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Appointment of a voluntary liquidator (1 page) |
30 July 2007 | Declaration of solvency (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
7 June 2006 | Return made up to 25/01/06; full list of members
|
16 March 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: c/o vital accounting services LTD west midlands house gipsy lane willenhall west midlands WV13 2HA (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Return made up to 25/01/05; full list of members
|
8 June 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 9 the pinnacle horder mews old town swindon wiltshire SN1 3ED (2 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
31 January 2004 | Return made up to 25/01/04; full list of members
|
16 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Return made up to 09/02/03; full list of members (6 pages) |
24 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 22 sunningdale drive bramhall stockport cheshire SK7 2LJ (1 page) |
23 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 March 2001 | Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
12 May 2000 | Return made up to 09/02/00; full list of members (6 pages) |
12 October 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 4 stratford place london W1N 9AE (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |