Brentford Dock
Brentford
Middlesex
TW8 8QE
Secretary Name | Vivien Mary Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 28 Augustus Close Brentford Dock Brentford Middlesex TW8 8QE |
Director Name | Mr David Michael Styles |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 21 December 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Clifford Road Poynton Stockport Cheshire SK12 1HY |
Secretary Name | Mr Giles Henry Christian Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 7 Kensington Gardens Hale Altrincham Cheshire WA15 9DP |
Director Name | Ms Maureen Kaye Thorne |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 38 Augustus Close Brentford Middlesex TW8 8QE |
Director Name | John Robson Featherstone |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 January 2004) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Bishop Monkton Harrogate North Yorkshire HG3 3QQ |
Director Name | John Michael Hoare |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2001) |
Role | Dir & Business Consultant |
Correspondence Address | Cuylers The Street, Thurlow Haverhill Suffolk CB9 7LA |
Director Name | John Stuart Murray |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 1999) |
Role | Marketing Director |
Correspondence Address | Meadowhead Farm Higher Ramsgreave Road Blackburn Lancashire BB1 9DJ |
Director Name | David Martin Wagstaff |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 March 1998) |
Role | Management Consultant |
Correspondence Address | 50 Hatfield Road London W4 1AF |
Director Name | Robert Goodall |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 29 Sidney Road St Margaretsd Twickenham Middlesex TW1 1JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £221,437 |
Cash | £136,202 |
Current Liabilities | £334,007 |
Latest Accounts | 31 August 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 April 2006 | Dissolved (1 page) |
---|---|
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2005 | Appointment of a voluntary liquidator (1 page) |
7 January 2005 | Administrator's progress report (10 pages) |
7 January 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
6 August 2004 | Administrator's progress report (7 pages) |
6 April 2004 | Result of meeting of creditors (11 pages) |
19 March 2004 | Statement of affairs (5 pages) |
17 March 2004 | Statement of administrator's proposal (11 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 26 augustus close brentford dock brentford middlesex TW8 8QE (1 page) |
5 February 2004 | Appointment of an administrator (1 page) |
25 January 2004 | Director resigned (1 page) |
10 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
14 May 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
29 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
23 April 2001 | Director resigned (1 page) |
12 January 2001 | Company name changed tda consulting LIMITED\certificate issued on 12/01/01 (2 pages) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
29 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
18 May 2000 | Director resigned (1 page) |
1 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 October 1999 | New director appointed (2 pages) |
7 September 1999 | Return made up to 11/08/99; full list of members
|
16 August 1999 | Director resigned (1 page) |
5 February 1999 | Full accounts made up to 31 August 1998 (18 pages) |
7 September 1998 | Return made up to 11/08/98; full list of members (10 pages) |
7 May 1998 | Director resigned (1 page) |
31 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 September 1997 | Return made up to 11/08/97; full list of members
|
4 September 1997 | New director appointed (2 pages) |
20 July 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
21 October 1996 | Full accounts made up to 30 June 1996 (16 pages) |
13 October 1996 | New director appointed (2 pages) |
13 September 1996 | Return made up to 11/08/96; no change of members
|
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Full accounts made up to 30 June 1995 (16 pages) |
25 October 1995 | Return made up to 11/08/95; change of members (6 pages) |
24 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
18 October 1995 | Director resigned (2 pages) |
11 October 1995 | Ad 29/06/95--------- £ si [email protected] £ ic 3/3 (2 pages) |
11 October 1995 | Ad 29/06/95--------- £ si [email protected]= 99999 £ ic 3/100002 (2 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Ad 28/06/95--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
11 October 1995 | Particulars of contract relating to shares (4 pages) |
6 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
6 April 1995 | Resolutions
|
7 September 1994 | Return made up to 11/08/94; full list of members
|
11 August 1993 | Incorporation (9 pages) |