Chiswick
London
W4 2LB
Director Name | Glynis Ann Pennington |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 July 2009) |
Role | Co Director |
Correspondence Address | 13 Cornwall Grove Chiswick London W4 2LB |
Director Name | Mr Robert Darryl Tipler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 May 2003(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 July 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Goldney Road Camberley Surrey GU15 1EZ |
Director Name | Mrs Sandra Elizabeth Tipler |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 July 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 17 Goldney Road Camberley Surrey GU15 1EZ |
Secretary Name | Mr Eric Karl Pennington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 July 2009) |
Role | Co Rirector |
Correspondence Address | 13 Cornwall Grove Chiswick London W4 2LB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | 28 Radlet Drive Timperley Altrincham Cheshire WA15 6DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£143,879 |
Cash | £938 |
Current Liabilities | £145,526 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 March 2009 | Application for striking-off (2 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
10 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
30 April 2004 | Return made up to 30/04/04; full list of members (8 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
29 June 2003 | Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Secretary resigned (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
17 June 2003 | New director appointed (2 pages) |