West Drayton
Middlesex
UB7 7LE
Director Name | Mr Mark Leonard Hoyle |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 17 Old Farm Road West Drayton Middlesex UB7 7LE |
Director Name | Colin Gordon Francies |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 year after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 May 2005) |
Role | Company Director |
Correspondence Address | 17 Old Farm Road West Drayton Middlesex UB7 7LE |
Secretary Name | Mr Mark Leonard Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 year after company formation) |
Appointment Duration | 4 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 17 Old Farm Road West Drayton Middlesex UB7 7LE |
Director Name | Ulrike Barclay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 1996) |
Role | Sales Consultant |
Correspondence Address | Top Floor Flat Brighton Lodge 8 Cathnor Lodge London W12 9JA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£16,046 |
Cash | £188 |
Current Liabilities | £73,341 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2007 | Return of final meeting of creditors (1 page) |
26 October 2005 | Director resigned (1 page) |
11 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2004 (3 pages) |
11 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2004 (3 pages) |
21 July 2004 | Notice of completion of voluntary arrangement (5 pages) |
6 July 2004 | Appointment of a liquidator (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: deltey house thornbridge road iver heath buckinghamshire SL0 0PU (1 page) |
1 June 2004 | Order of court to wind up (2 pages) |
17 May 2004 | Order of court to wind up (1 page) |
20 January 2004 | Strike-off action suspended (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2003 (3 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2002 (3 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2000 (13 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 91 gower street london WC1E 6AB (1 page) |
25 January 2001 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
31 August 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
2 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
22 June 1999 | Full accounts made up to 31 March 1998 (8 pages) |
16 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
12 June 1998 | New director appointed (2 pages) |
22 October 1997 | Full accounts made up to 30 September 1996 (9 pages) |
16 October 1997 | Return made up to 30/06/97; full list of members (8 pages) |
11 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
20 September 1996 | Return made up to 30/06/96; full list of members
|
20 September 1996 | Director resigned (1 page) |
4 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Full accounts made up to 30 September 1994 (7 pages) |
30 June 1992 | Incorporation (16 pages) |