Finlay Drive
Henley-On-Thames
Oxfordshire
RG9 2NH
Director Name | Mrs Anne Clare O'Keefe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Needham Drive Cranage Crewe CW4 8FB |
Director Name | Mr Christopher Melton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2006(1 year after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendennis Prescot Road Altrincham Cheshire WA15 9PZ |
Secretary Name | Mr Lee James Pilkington |
---|---|
Status | Current |
Appointed | 19 June 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Suite 15f Manchester International Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Anne Clare O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 West Way Holmes Chapel Cheshire CW4 7DG |
Secretary Name | Sabrina Ann Perel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 July 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 167 E. 61st Street New York 10021 United States |
Secretary Name | Paul Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Flat 16 Evangelist House Blackfriars Lane London EC4V 6EP |
Director Name | Helen Chia |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 29 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Carlton Square 19 Rayners Road Putney London SW15 2AZ |
Secretary Name | Danielle Elizabeth Mumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2008) |
Role | Solicitor |
Correspondence Address | 20 Heathville Road London N19 3AJ |
Secretary Name | Didier Faure |
---|---|
Status | Resigned |
Appointed | 23 February 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | 20 North Audley Street London W1K 6WE |
Secretary Name | Mr Paul Matthew Thompson |
---|---|
Status | Resigned |
Appointed | 23 March 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | 6 New Street Square London EC4A 3BF |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2006) |
Correspondence Address | 190 Strand London WC2R 1JN |
Website | www.tandnasbestos.org.uk |
---|
Registered Address | Suite 15f Manchester International Office Centre Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
5 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
27 June 2019 | Registered office address changed from 6 New Street Square London EC4A 3BF to Suite 11B Manchester International Office Centre Styal Road Manchester M22 5WB on 27 June 2019 (1 page) |
27 June 2019 | Appointment of Mr Lee James Pilkington as a secretary on 19 June 2019 (2 pages) |
27 June 2019 | Cessation of Jay Alix as a person with significant control on 18 June 2019 (1 page) |
27 June 2019 | Notification of Anne Clare O'keefe as a person with significant control on 19 June 2019 (2 pages) |
27 June 2019 | Cessation of Alixpartners Ltd as a person with significant control on 18 June 2019 (1 page) |
27 June 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
27 June 2019 | Notification of James John Gleave as a person with significant control on 19 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Paul Matthew Thompson as a secretary on 30 April 2019 (1 page) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Notification of Jay Alix as a person with significant control on 12 January 2017 (2 pages) |
30 August 2017 | Notification of Jay Alix as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Jay Alix as a person with significant control on 12 January 2017 (2 pages) |
11 July 2017 | Appointment of Mr Paul Matthew Thompson as a secretary on 23 March 2017 (2 pages) |
11 July 2017 | Appointment of Mr Paul Matthew Thompson as a secretary on 23 March 2017 (2 pages) |
16 June 2017 | Termination of appointment of Didier Faure as a secretary on 23 March 2017 (1 page) |
16 June 2017 | Termination of appointment of Didier Faure as a secretary on 23 March 2017 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 October 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
10 May 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE to 6 New Street Square London EC4A 3BF on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE to 6 New Street Square London EC4A 3BF on 10 May 2016 (2 pages) |
7 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
14 May 2015 | Appointment of Didier Faure as a secretary on 23 February 2015 (3 pages) |
14 May 2015 | Appointment of Didier Faure as a secretary on 23 February 2015 (3 pages) |
12 March 2015 | Registered office address changed from 10 Fleet Place London EC4M 7RB to 20 North Audley Street London W1K 6WE on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from 10 Fleet Place London EC4M 7RB to 20 North Audley Street London W1K 6WE on 12 March 2015 (2 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
20 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Director's details changed for Anne Clare O'keefe on 23 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Director's details changed for James John Gleave on 23 September 2011 (3 pages) |
23 September 2011 | Director's details changed for Anne Clare O'keefe on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for James John Gleave on 23 September 2011 (3 pages) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Director's details changed for Anne Clare O'keefe on 30 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Christopher Melton on 30 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Anne Clare O'keefe on 30 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Christopher Melton on 30 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 30 August 2009 (5 pages) |
30 November 2009 | Annual return made up to 30 August 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 November 2008 | Appointment terminated secretary sabrina perel (1 page) |
28 November 2008 | Appointment terminated secretary sabrina perel (1 page) |
28 November 2008 | Appointment terminated secretary danielle mumford (1 page) |
28 November 2008 | Appointment terminated secretary danielle mumford (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
14 October 2008 | Secretary's change of particulars / danielle mumford / 08/11/2007 (2 pages) |
14 October 2008 | Secretary's change of particulars / danielle mumford / 08/11/2007 (2 pages) |
14 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
3 April 2008 | Appointment terminated director helen chia (1 page) |
3 April 2008 | Appointment terminated director helen chia (1 page) |
5 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 190 strand london WC2R 1JN (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 190 strand london WC2R 1JN (1 page) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
2 October 2006 | Return made up to 30/08/06; full list of members (6 pages) |
2 October 2006 | Return made up to 30/08/06; full list of members (6 pages) |
29 August 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
29 August 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: the observatory chapel walks manchester M2 1HL (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: the observatory chapel walks manchester M2 1HL (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
21 December 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: one fleet place london EC4M 7WS (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: one fleet place london EC4M 7WS (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 October 2005 | Company name changed dwsco 2634 LIMITED\certificate issued on 21/10/05 (2 pages) |
21 October 2005 | Company name changed dwsco 2634 LIMITED\certificate issued on 21/10/05 (2 pages) |
30 August 2005 | Incorporation (19 pages) |
30 August 2005 | Incorporation (19 pages) |