Old Isleworth
Middlesex
TW7 7BE
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 28 October 2011) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Paul Jonathan Christian |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | David William Jervis Crone |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 2001) |
Role | Solicitor |
Correspondence Address | Birtley Hall Birtley Hexham Northumberland NE48 3HL |
Secretary Name | Mr Paul Jonathan Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | Mr Derek Scholey |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | 228 Oakwood Lane Leeds Yorkshire LS8 2PE |
Director Name | Robert Powell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | Derry Jane House Stocks Hill Belton Doncaster South Yorkshire DN9 1PE |
Director Name | Mr Stephen Jackson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 October 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Highside Drive Humbledon Hill Sunderland Tyne & Wear SR3 1UL |
Director Name | Mr Michael John Kelly |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Threeways Tranwell Woods Morpeth Northumberland NE61 6AQ |
Secretary Name | Mr Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 October 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Highside Drive Humbledon Hill Sunderland Tyne & Wear SR3 1UL |
Director Name | Andrew Cartledge |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | 30 Trailside Road Weston Ma 02493 |
Director Name | Feilim Malachy Coyle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 24 Saint Davids Drive Englefield Green Surrey TW20 0BA |
Director Name | Paul Nigel Daniell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2002) |
Role | Human Resources Manager |
Correspondence Address | 7 Lucerne Drive Stadhampton Oxford Oxfordshire OX44 7QT |
Secretary Name | Mr Michael John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Threeways Tranwell Woods Morpeth Northumberland NE61 6AQ |
Director Name | Roderick Angus Christie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 2004) |
Role | General Manager Energy Service |
Correspondence Address | 14 Oakfield Road Bourne End Buckinghamshire SL8 5QN |
Director Name | Gwaine William Ton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | Beech Hill Lodge Ridgemead Road, Englefield Green Egham Surrey TW20 0YD |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2003) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2011 | Final Gazette dissolved following liquidation (1 page) |
28 July 2011 | Liquidators statement of receipts and payments to 20 July 2011 (5 pages) |
28 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 20 July 2011 (5 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 20 July 2011 (5 pages) |
28 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 3 July 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 3 July 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (5 pages) |
10 February 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
10 February 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (5 pages) |
10 February 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
10 February 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (5 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
22 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (6 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (6 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (6 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (6 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
5 February 2009 | Liquidators' statement of receipts and payments to 3 January 2009 (5 pages) |
5 February 2009 | Liquidators' statement of receipts and payments to 3 January 2009 (5 pages) |
25 July 2008 | Liquidators' statement of receipts and payments to 3 July 2008 (5 pages) |
25 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
25 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
25 July 2008 | Liquidators' statement of receipts and payments to 3 July 2008 (5 pages) |
5 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2008 | Liquidators statement of receipts and payments (5 pages) |
5 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
17 July 2007 | Liquidators statement of receipts and payments (5 pages) |
17 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
3 February 2005 | Declaration of solvency (4 pages) |
3 February 2005 | Declaration of solvency (4 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: the arena downshire way bracknell berkshire RG12 1PU (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: the arena downshire way bracknell berkshire RG12 1PU (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
17 January 2005 | Appointment of a voluntary liquidator (1 page) |
17 January 2005 | Appointment of a voluntary liquidator (1 page) |
28 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
27 January 2004 | Location of register of members (1 page) |
27 January 2004 | Location of register of members (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
5 October 2003 | Accounts made up to 31 December 2002 (7 pages) |
5 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
1 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
21 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 08/05/02; full list of members (18 pages) |
13 May 2002 | Return made up to 08/05/02; full list of members (18 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
11 December 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
11 December 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Location of register of members (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: jubilee industrial estate ashington northumberland NE63 8UG (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: jubilee industrial estate ashington northumberland NE63 8UG (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Location of register of members (1 page) |
5 December 2001 | Director resigned (1 page) |
20 November 2001 | Ad 04/10/01--------- £ si [email protected]=174489 £ ic 4475/178964 (12 pages) |
20 November 2001 | Statement of affairs (20 pages) |
20 November 2001 | Ad 04/10/01--------- £ si [email protected]=174489 £ ic 4475/178964 (12 pages) |
20 November 2001 | Statement of affairs (20 pages) |
15 October 2001 | Nc inc already adjusted 04/10/01 (1 page) |
15 October 2001 | Nc inc already adjusted 04/10/01 (1 page) |
15 October 2001 | Nc inc already adjusted 04/10/01 (1 page) |
15 October 2001 | Ad 04/10/01--------- £ si [email protected]=4474 £ ic 1/4475 (2 pages) |
15 October 2001 | Conso 04/10/01 (1 page) |
15 October 2001 | Resolutions
|
15 October 2001 | Ad 04/10/01--------- £ si [email protected]=4474 £ ic 1/4475 (2 pages) |
15 October 2001 | Conso 04/10/01 (1 page) |
15 October 2001 | Nc inc already adjusted 04/10/01 (1 page) |
15 October 2001 | Resolutions
|
15 October 2001 | Conso 04/10/01 (1 page) |
15 October 2001 | Conso 04/10/01 (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | S-div 16/08/01 (1 page) |
21 August 2001 | Nc inc already adjusted 16/08/01 (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: jubilee industrial estate ashington northumberland NE63 8UG (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: jubilee industrial estate ashington northumberland NE63 8UG (1 page) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Nc inc already adjusted 16/08/01 (1 page) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Director resigned (1 page) |
21 August 2001 | S-div 16/08/01 (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
21 August 2001 | S-div 16/08/01 (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | £ nc 100/18000 16/08/01 (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
21 August 2001 | S-div 16/08/01 (1 page) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | £ nc 100/18000 16/08/01 (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | Incorporation (20 pages) |