Stanmore
Middlesex
HA7 3AT
Director Name | Mr Robert Eyre |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2001(10 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 27 June 2014) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 12 Pymmes Road London N13 4RY |
Director Name | Mr Kevin Richard Welch |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Inkerpole Plce Chelmer Village Chelmsford Essex CM2 6UD |
Secretary Name | Mr Kevin Richard Welch |
---|---|
Status | Closed |
Appointed | 01 March 2009(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 June 2014) |
Role | Company Director |
Correspondence Address | 43 Inkerpole Place Chelmer Village Chelmsford Essex CM2 6UD |
Director Name | Peter Buckley |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebble Hill Cottage The Coombe Betchworth Surrey RH3 7BP |
Director Name | Mr David Edward Deane |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Bedford Avenue High Barnet Barnet Hertfordshire EN5 2ET |
Director Name | Wayne Tidswell |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Wyngfield 4 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Secretary Name | Michael Julian John Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 10 Broadlands Avenue Bourne Lincolnshire PE10 9BG |
Secretary Name | Mr Christopher John Quelch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Way Tilford Farnham Surrey GU10 2AJ |
Director Name | Mr Simon Walsh |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 May 2009) |
Role | Company Director |
Correspondence Address | 95 Norfolk Avenue Sanderstead Surrey CR2 8BW |
Secretary Name | Laval Edmond Nicolas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 36 Birchfield Close Coulsdon Surrey CR5 2SJ |
Director Name | Mr Thomas John Welch |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Cottage, Sandford Mill Road Chelmsford Essex CM2 6NS |
Secretary Name | Mr Thomas John Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Cottage, Sandford Mill Road Chelmsford Essex CM2 6NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
12k at 1 | Simon Walsh 30.00% Ordinary |
---|---|
12k at 1 | Simon Walsh (As Nominee For Mrs W D Cruz) 30.00% Ordinary |
12k at 1 | Simon Walsh (Asnominee For Mrs B Welch) 30.00% Ordinary |
4k at 1 | Robert Eyre 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £354,401 |
Cash | £3,014 |
Current Liabilities | £485,684 |
Latest Accounts | 29 February 2008 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
27 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved following liquidation (1 page) |
27 June 2014 | Final Gazette dissolved following liquidation (1 page) |
27 March 2014 | Liquidators statement of receipts and payments to 17 March 2014 (5 pages) |
27 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 17 March 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 17 March 2014 (5 pages) |
27 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2013 | Liquidators statement of receipts and payments to 29 September 2013 (5 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (5 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (5 pages) |
30 April 2013 | Liquidators statement of receipts and payments to 29 March 2013 (5 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (5 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (5 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 29 September 2012 (5 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (5 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (5 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 29 March 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (5 pages) |
4 November 2011 | Liquidators statement of receipts and payments to 29 September 2011 (5 pages) |
4 November 2011 | Liquidators statement of receipts and payments (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 29 March 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
30 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
30 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
12 January 2010 | Result of meeting of creditors (5 pages) |
12 January 2010 | Result of meeting of creditors (5 pages) |
8 December 2009 | Statement of administrator's proposal (27 pages) |
8 December 2009 | Statement of affairs with form 2.14B (6 pages) |
8 December 2009 | Statement of administrator's proposal (27 pages) |
8 December 2009 | Statement of affairs with form 2.14B (6 pages) |
5 November 2009 | Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 5 November 2009 (1 page) |
21 October 2009 | Appointment of an administrator (1 page) |
21 October 2009 | Appointment of an administrator (1 page) |
28 May 2009 | Appointment terminated director simon walsh (1 page) |
28 May 2009 | Appointment terminated director simon walsh (1 page) |
7 April 2009 | Nc inc already adjusted 29/02/08 (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Nc inc already adjusted 29/02/08 (1 page) |
7 April 2009 | Resolutions
|
31 March 2009 | Director appointed mr kevin richard welch (1 page) |
31 March 2009 | Appointment terminated director thomas welch (1 page) |
31 March 2009 | Director appointed mr kevin richard welch (1 page) |
31 March 2009 | Appointment terminated director thomas welch (1 page) |
12 March 2009 | Secretary appointed mr kevin richard welch (1 page) |
12 March 2009 | Appointment terminated secretary thomas welch (1 page) |
12 March 2009 | Secretary appointed mr kevin richard welch (1 page) |
12 March 2009 | Appointment terminated secretary thomas welch (1 page) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
7 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
7 April 2008 | Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page) |
7 April 2008 | Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (4 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (4 pages) |
8 August 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
8 August 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
18 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: c/o lambert chapman kensal house 77 springfield road chelmsford essex CM2 7JG (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: c/o lambert chapman kensal house 77 springfield road chelmsford essex CM2 7JG (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 September 2005 | Return made up to 13/09/05; full list of members (4 pages) |
26 September 2005 | Return made up to 13/09/05; full list of members (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 October 2004 | Return made up to 13/09/04; full list of members
|
28 October 2004 | Return made up to 13/09/04; full list of members
|
28 July 2004 | Accounts for a small company made up to 31 December 2003 (14 pages) |
28 July 2004 | Accounts for a small company made up to 31 December 2003 (14 pages) |
26 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
26 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
1 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 October 2002 | Return made up to 13/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 13/09/02; full list of members (8 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2001 | Return made up to 13/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 13/09/01; full list of members (8 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Particulars of mortgage/charge (5 pages) |
15 February 2001 | Particulars of mortgage/charge (5 pages) |
23 January 2001 | Company name changed bdw associates LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Company name changed bdw associates LIMITED\certificate issued on 23/01/01 (2 pages) |
27 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
27 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 38-39 charterhouse square london EC1M 6EQ (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: 38-39 charterhouse square london EC1M 6EQ (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
28 September 2000 | Return made up to 13/09/00; full list of members
|
28 September 2000 | Return made up to 13/09/00; full list of members
|
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 October 1998 | Return made up to 13/09/98; no change of members
|
8 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 October 1998 | Return made up to 13/09/98; no change of members
|
22 December 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Return made up to 13/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 13/09/97; full list of members (6 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Ad 25/06/97--------- £ si [email protected]=35998 £ ic 2/36000 (2 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | £ nc 1000/100000 25/06/97 (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Ad 25/06/97--------- £ si [email protected]=35998 £ ic 2/36000 (2 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | £ nc 1000/100000 25/06/97 (1 page) |
10 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
10 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
26 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
26 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
27 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
11 October 1995 | Return made up to 13/09/95; full list of members (6 pages) |
11 October 1995 | Return made up to 13/09/95; full list of members (6 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 August 1993 | Company name changed extraquick communications limite d\certificate issued on 03/08/93 (2 pages) |
2 August 1993 | Company name changed extraquick communications limite d\certificate issued on 03/08/93 (2 pages) |
13 September 1991 | Incorporation (13 pages) |
13 September 1991 | Incorporation (13 pages) |