Beaconsfield
Buckinghamshire
HP9 1DW
Director Name | Mr Clinton Simon Thomas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2000(10 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 27 September 2019) |
Role | Engineer |
Correspondence Address | 2a Queensgate Northwich Cheshire CW8 1DX |
Director Name | Mr David George Sweeney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 27 September 2019) |
Role | Manager |
Correspondence Address | 26 Bollington Avenue Northwich Cheshire CW9 8SB |
Director Name | Mr David Vaughan Thomas |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 38 Copthall Road East Ickenham Uxbridge Middlesex UB10 8SE |
Director Name | Mr Dyfrig Thomas |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 June 2001) |
Role | Managing Director |
Correspondence Address | 4 Jacks Lane Harefield Uxbridge Middlesex UB9 6HE |
Director Name | Liliana Teresa Enrica Thomas |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 4 Jacks Lane Harefield Uxbridge Middlesex UB9 6HE |
Secretary Name | Liliana Teresa Enrica Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 4 Jacks Lane Harefield Uxbridge Middlesex UB9 6HE |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £219,209 |
Cash | £42,409 |
Current Liabilities | £250,361 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2019 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2019 | Liquidators' statement of receipts and payments to 12 June 2019 (5 pages) |
12 April 2019 | Liquidators' statement of receipts and payments to 23 March 2019 (5 pages) |
19 October 2018 | Liquidators' statement of receipts and payments to 23 September 2018 (16 pages) |
18 October 2018 | Liquidators' statement of receipts and payments to 23 September 2018 (5 pages) |
4 May 2018 | Liquidators' statement of receipts and payments to 23 March 2018 (5 pages) |
1 December 2017 | Liquidators' statement of receipts and payments to 23 September 2017 (13 pages) |
1 December 2017 | Liquidators' statement of receipts and payments to 23 September 2017 (13 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 23 September 2017 (5 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 23 September 2017 (5 pages) |
30 April 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (5 pages) |
30 April 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (5 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 23 September 2016 (5 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 23 September 2016 (5 pages) |
8 April 2016 | Liquidators statement of receipts and payments to 23 March 2016 (5 pages) |
8 April 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (5 pages) |
8 April 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (5 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 23 September 2015 (5 pages) |
23 October 2015 | Liquidators statement of receipts and payments to 23 September 2015 (5 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 23 September 2015 (5 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 23 March 2015 (5 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (5 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (5 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 23 September 2014 (5 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 23 September 2014 (5 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 23 September 2014 (5 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 23 March 2014 (5 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 23 March 2014 (5 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 23 March 2014 (5 pages) |
9 October 2013 | Liquidators statement of receipts and payments to 23 September 2013 (5 pages) |
9 October 2013 | Liquidators' statement of receipts and payments to 23 September 2013 (5 pages) |
9 October 2013 | Liquidators' statement of receipts and payments to 23 September 2013 (5 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 23 March 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 23 March 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 23 March 2013 (5 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 23 September 2012 (5 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 23 September 2012 (5 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 23 September 2012 (5 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 23 March 2012 (7 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (7 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (7 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 23 September 2011 (5 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
23 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 23 June 2011 (2 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
5 April 2011 | Liquidators statement of receipts and payments to 23 March 2011 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 23 September 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (5 pages) |
7 April 2010 | Liquidators statement of receipts and payments to 23 March 2010 (5 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 23 September 2009 (5 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 23 September 2009 (5 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 23 September 2009 (5 pages) |
29 September 2008 | Appointment of a voluntary liquidator (1 page) |
29 September 2008 | Statement of affairs with form 4.19 (7 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Appointment of a voluntary liquidator (1 page) |
29 September 2008 | Resolutions
|
29 September 2008 | Statement of affairs with form 4.19 (7 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from units 20-22 road 2 cosgrove business park daisy bank lane anderton northwich cheshire CW9 6AA (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from units 20-22 road 2 cosgrove business park daisy bank lane anderton northwich cheshire CW9 6AA (1 page) |
8 August 2008 | Appointment terminated director and secretary liliana thomas (1 page) |
8 August 2008 | Appointment terminated director and secretary liliana thomas (1 page) |
22 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 June 2007 | Return made up to 03/05/07; full list of members (4 pages) |
1 June 2007 | Return made up to 03/05/07; full list of members (4 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: west barns bentleys farm lane higher whitley near warrington cheshire WA4 4QW (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: west barns bentleys farm lane higher whitley near warrington cheshire WA4 4QW (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 47-49 brunel road acton london W3 7XR (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 47-49 brunel road acton london W3 7XR (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 June 2004 | Return made up to 03/05/04; full list of members (9 pages) |
21 June 2004 | Return made up to 03/05/04; full list of members (9 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (9 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (9 pages) |
13 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 June 2002 | Return made up to 03/05/02; full list of members (9 pages) |
24 June 2002 | Return made up to 03/05/02; full list of members (9 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
31 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
20 May 1997 | Return made up to 03/05/97; change of members (6 pages) |
20 May 1997 | Return made up to 03/05/97; change of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
14 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 May 1995 | Return made up to 03/05/95; no change of members
|
16 May 1995 | Return made up to 03/05/95; no change of members
|
20 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 February 1989 | Wd 15/02/89 ad 02/02/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 February 1989 | Wd 15/02/89 ad 02/02/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 February 1989 | Incorporation (15 pages) |
2 February 1989 | Incorporation (15 pages) |