Ealing
London
W13 0HD
Secretary Name | Mrs Margaret Patricia Conlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 4 months (closed 11 February 2016) |
Role | Company Director |
Correspondence Address | 4 Rosebery Gardens London W13 0HD |
Director Name | Joy May Lewis |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 1993) |
Role | Headmistress |
Correspondence Address | Wilds Bell Lane Cockling Midhurst West Sussex GU29 0HU |
Director Name | Anthony John Powell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 1993) |
Role | Transport Manager |
Correspondence Address | Wilds Bell Lane Cockling Midhurst West Sussex GU29 0HU |
Secretary Name | Ruth Ann Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 99 Caswell Close Farnborough Hampshire GU14 8TE |
Director Name | Philip John Hart |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1998) |
Role | Surveyor |
Correspondence Address | 1 Hyden Wood East Meon Petersfield Hampshire GU32 1HD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,960,184 |
Gross Profit | £241,167 |
Net Worth | £17,852 |
Cash | £19,971 |
Current Liabilities | £3,005,388 |
Latest Accounts | 31 July 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
11 November 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 2015 | Liquidators statement of receipts and payments to 13 September 2015 (5 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 13 September 2015 (5 pages) |
27 March 2015 | Liquidators statement of receipts and payments to 13 March 2015 (5 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (5 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 13 September 2014 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 13 September 2014 (5 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 13 March 2014 (5 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (5 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (5 pages) |
24 September 2013 | Liquidators statement of receipts and payments to 13 September 2013 (5 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (5 pages) |
26 March 2013 | Liquidators statement of receipts and payments to 13 March 2013 (5 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 13 September 2012 (5 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 13 September 2012 (5 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 13 March 2012 (5 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 13 March 2012 (5 pages) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
25 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2012 | Court order insolvency:miscellaneous:-removal of liquidator (11 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 13 September 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 13 September 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 13 March 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 13 March 2011 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 13 September 2010 (5 pages) |
28 September 2010 | Liquidators statement of receipts and payments to 13 September 2010 (5 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 13 March 2010 (5 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 13 March 2010 (5 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 13 September 2009 (5 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 13 September 2009 (5 pages) |
21 April 2009 | Liquidators statement of receipts and payments to 13 March 2009 (5 pages) |
21 April 2009 | Liquidators' statement of receipts and payments to 13 March 2009 (5 pages) |
30 September 2008 | Liquidators' statement of receipts and payments to 13 September 2008 (5 pages) |
30 September 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
10 April 2008 | Liquidators' statement of receipts and payments to 13 September 2008 (5 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: colwyn chambers 19 york street manchester M2 3BA (1 page) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 30 finsbury square london EC2P 2YU (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: rsm robson rhodes 2-4 cayton street london EC1V 9EH (1 page) |
13 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
30 September 2005 | Liquidators' statement of receipts and payments (4 pages) |
30 September 2005 | Liquidators statement of receipts and payments (4 pages) |
18 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2005 | O/C removal of liquidator (7 pages) |
28 September 2004 | Liquidators statement of receipts and payments (5 pages) |
28 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
9 April 2003 | Appointment of a voluntary liquidator (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 314 regents park road finchley london N3 2JX (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: east suite empire house hanger green london W5 3BD (1 page) |
24 September 2002 | Appointment of a voluntary liquidator (1 page) |
24 September 2002 | Court order allowing vol liquidator to resign (7 pages) |
25 June 2002 | Liquidators' statement of receipts and payments (5 pages) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 January 2002 | Court order allowing vol liquidator to resign (5 pages) |
18 January 2002 | Liquidators' statement of receipts and payments (5 pages) |
18 January 2002 | Court order allowing vol liquidator to resign (5 pages) |
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
15 March 2001 | Receiver ceasing to act (2 pages) |
8 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
3 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Receiver ceasing to act (2 pages) |
21 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1999 | Receiver ceasing to act (2 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Statement of affairs (9 pages) |
28 September 1999 | Appointment of a voluntary liquidator (1 page) |
8 January 1999 | Appointment of receiver/manager (2 pages) |
2 December 1998 | Director resigned (1 page) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Appointment of receiver/manager (2 pages) |
19 November 1998 | Appointment of receiver/manager (2 pages) |
10 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
29 May 1998 | Particulars of mortgage/charge (5 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (5 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Return made up to 05/07/97; full list of members
|
29 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 4 rosebery gardens ealing london W13 0HD (1 page) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: 29 forest centre bordon hants GU35 otp (1 page) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Director's particulars changed (1 page) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | New director appointed (2 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
26 February 1996 | Particulars of mortgage/charge (7 pages) |
19 February 1996 | Particulars of mortgage/charge (9 pages) |
22 January 1996 | Particulars of mortgage/charge (7 pages) |
27 September 1995 | Full accounts made up to 31 July 1994 (11 pages) |
23 September 1994 | Particulars of mortgage/charge (3 pages) |
9 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1993 | Particulars of mortgage/charge (3 pages) |
7 September 1993 | Particulars of mortgage/charge (3 pages) |
25 August 1993 | Particulars of mortgage/charge (4 pages) |