Uxbridge
Middlesex
UB10 8DY
Director Name | Patricia Ann Stanley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 24 Stedman Close Uxbridge Middlesex UB10 8DY |
Secretary Name | Harry Stanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 24 Stedman Close Uxbridge Middlesex UB10 8DY |
Director Name | Christine Margaret Delivett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Broad Oaks Park Colchester Essex CO4 4JX |
Director Name | Douglas Paul Delivett |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Broad Oaks Park Colchester Essex CO4 4JX |
Secretary Name | Douglas Paul Delivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Broad Oaks Park Colchester Essex CO4 4JX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 2 Broad Oaks Park Colchester CO4 4JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | St Anne's and St John's |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2003 | Application for striking-off (1 page) |
4 November 2002 | Return made up to 07/10/02; full list of members (7 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
22 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
9 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
7 October 1998 | Incorporation (12 pages) |