Hounslow
Middlesex
TW3 4AD
Director Name | Deepak Kumar Mehta |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(37 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 16 October 2008) |
Role | Importer |
Correspondence Address | 444 Bath Road Hounslow Middlesex TW4 7RP |
Secretary Name | Deepak Kumar Mehta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(37 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 16 October 2008) |
Role | Importer |
Correspondence Address | 444 Bath Road Hounslow Middlesex TW4 7RP |
Director Name | Kenneth Nicholson Armstrong |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1992(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 6 Cherrydale Court West Hill Ontario Canada |
Director Name | David Hartley Ayre |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 67 Queens Road North Eastwood Nottinghamshire NG16 3LB |
Director Name | John Frederick Ayre |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1992(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | Canada Trust St Johns Newfoundland Canada |
Director Name | Miller Ayre |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1992(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | Canada Trust St Johns Newfoundland Canada |
Director Name | Gavin Colin Baird |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1992(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | PO Box 638 Bairds Cove St Johns Newfoundland A1c 5k8 |
Director Name | Roy Butler |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | Owenoonet Washdyke Lane, Old Leake Boston Lincolnshire PE22 9QH |
Director Name | Mr Albert Ernest Grubb |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | Stratford House 192 Coleshill Road Atherstone Warwickshire CV9 2AQ |
Director Name | Alma Pearl Grubb |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1992(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | PO Box 3170 Station Main Manuels Newfoundland Canada Foreign |
Director Name | John Dennis Grubb |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1992(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | PO Box 3170 Station Main Manuels Newfoundland Canada Foreign |
Director Name | Philip Derek Lewis |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1992(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | Suite 600 140 Water Street St Johns Newfoundland Canada Foreign |
Secretary Name | Gavin Colin Baird |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1992(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | PO Box 638 Bairds Cove St Johns Newfoundland A1c 5k8 |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancs BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£95,995 |
Cash | £105 |
Current Liabilities | £140,405 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2008 | Liquidators statement of receipts and payments to 25 July 2008 (5 pages) |
16 April 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
27 October 2007 | C/O replacement of liquidator (23 pages) |
27 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 307 high street slough berkshire SL1 1BD (1 page) |
8 August 2006 | Statement of affairs (5 pages) |
4 August 2006 | Appointment of a voluntary liquidator (1 page) |
4 August 2006 | Resolutions
|
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 October 2005 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 June 2000 (1 page) |
24 May 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 307/309 high street slough berkshire SL1 1BD (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 69A lensfield road, cambridge. CB2 1EN (1 page) |
30 June 2000 | Ad 16/05/00--------- £ si 1@1=1 £ ic 28767/28768 (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
9 May 2000 | Amended accounts made up to 30 June 1999 (3 pages) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members
|
24 November 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
15 May 1998 | Director's particulars changed (1 page) |
15 May 1998 | Return made up to 31/12/97; full list of members
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 June 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
29 June 1997 | Return made up to 31/12/96; no change of members (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |