Harefield
Uxbridge
Middlesex
UB9 6PS
Director Name | James Arnold Rio Fanning |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | Hall End Cottage 8 High Street Silverstone Towcester Northamptonshire NN12 8US |
Secretary Name | Martyn Jamie Stephen Willson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 53 Chalkwell Avenue Westcliff On Sea Essex SS0 8NL |
Secretary Name | Colin David Marco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 44 Imperial Avenue Chalkwell Westcliff-On-Sea Essex SS0 8NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mjs Willson & Co Ltd C/O 765 London Road Westcliff On Sea Essex SS0 9SU |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£244 |
Cash | £56 |
Current Liabilities | £882 |
Latest Accounts | 7 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 07 May |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2006 | Application for striking-off (1 page) |
29 December 2005 | Total exemption full accounts made up to 7 May 2005 (11 pages) |
4 March 2005 | Total exemption full accounts made up to 7 May 2004 (11 pages) |
2 February 2005 | Return made up to 02/01/05; full list of members (7 pages) |
2 March 2004 | Total exemption full accounts made up to 7 May 2003 (11 pages) |
25 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: c/o mjs willson & co 40 hamlet court road westcliff on sea essex SS0 7LX (1 page) |
12 March 2003 | Return made up to 02/01/03; full list of members (7 pages) |
1 March 2003 | Total exemption full accounts made up to 7 May 2002 (11 pages) |
26 February 2002 | Total exemption full accounts made up to 7 May 2001 (11 pages) |
11 February 2002 | Return made up to 02/01/02; full list of members (6 pages) |
23 February 2001 | Return made up to 02/01/01; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 7 May 2000 (11 pages) |
22 February 2000 | Full accounts made up to 7 May 1999 (13 pages) |
4 February 2000 | Return made up to 02/01/00; full list of members
|
9 March 1999 | Return made up to 02/01/99; full list of members
|
9 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Full accounts made up to 7 May 1998 (11 pages) |
3 March 1998 | Full accounts made up to 7 May 1997 (11 pages) |
16 February 1998 | Return made up to 02/01/98; no change of members (4 pages) |
8 May 1997 | Return made up to 02/01/97; no change of members (4 pages) |
12 August 1996 | Full accounts made up to 7 May 1996 (11 pages) |
5 March 1996 | Return made up to 02/01/96; full list of members (6 pages) |
18 May 1995 | New director appointed (2 pages) |