Tilehouse Lane Denham
Uxbridge
Middlesex
UB9 5DA
Secretary Name | Edward Thomas Bateman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | Sundown Tilehouse Lane Denham Uxbridge Middlesex UB9 5DA |
Director Name | John Alexander Antill |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(42 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 25 Broadfields Avenue London N21 1AB |
Director Name | Edward Thomas Bateman |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Sundown Tilehouse Lane Denham Uxbridge Middlesex UB9 5DA |
Director Name | David Henry Freeman |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 December 1998) |
Role | Company Director |
Correspondence Address | 14 Chapel Street Enfield Middlesex EN2 6QE |
Director Name | Mr David Richard Goodwin |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(42 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Lodge 140 Berry Lane Rickmansworth Hertfordshire WD3 4BS |
Secretary Name | Mr David Richard Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(42 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Lodge 140 Berry Lane Rickmansworth Hertfordshire WD3 4BS |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,866,855 |
Cash | £238,134 |
Current Liabilities | £981,221 |
Latest Accounts | 30 December 2004 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
1 September 2006 | Return made up to 30/04/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 December 2004 (5 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Return made up to 30/04/05; full list of members (3 pages) |
14 December 2004 | Director resigned (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 December 2003 (5 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: times house 50 claremont rd london W9 3DZ (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 October 2003 | Director resigned (1 page) |
8 July 2003 | Return made up to 30/04/03; full list of members (8 pages) |
2 April 2003 | Director resigned (1 page) |
30 September 2002 | Total exemption small company accounts made up to 30 December 2001 (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 30 December 2000 (6 pages) |
10 July 2001 | Return made up to 30/04/01; full list of members (8 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Accounts for a small company made up to 30 December 1999 (7 pages) |
14 June 2000 | Return made up to 30/04/00; full list of members
|
21 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
12 May 1999 | Director resigned (1 page) |
3 July 1998 | Accounts for a small company made up to 30 December 1997 (8 pages) |
22 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 30 December 1996 (8 pages) |
25 June 1997 | Accounting reference date shortened from 31/12/96 to 30/12/96 (1 page) |
23 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 May 1988 | Memorandum and Articles of Association (12 pages) |
28 May 1983 | Accounts made up to 31 December 1982 (13 pages) |
26 October 1982 | Annual return made up to 18/08/82 (4 pages) |
7 October 1982 | Accounts made up to 31 December 1981 (12 pages) |