Heath Road
Hounslow
Middlesex
TW3 2NP
Director Name | Neville Sherwin Peters |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Kempton Close Newton Aycliffe County Durham DL5 4YE |
Secretary Name | Natasha Maria Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Heath Road Hounslow Middlesex TW3 2NP |
Director Name | Mrs Patricia Margaret Peters |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Heath Road Hounslow Middlesex TW3 2NP |
Registered Address | D T E House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
15k at 1 | Ms Patricia Margaret Peters 99.54% Ordinary |
---|---|
30 at 1 | Neville Sherwin Peters 0.20% Ordinary |
25 at 1 | Mark Anthony Peters 0.17% Ordinary |
15 at 1 | Ms Natasha Maria Peters 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,236 |
Cash | £1,055 |
Current Liabilities | £279,986 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2010 | Final Gazette dissolved following liquidation (1 page) |
4 August 2010 | Administrator's progress report to 26 July 2010 (12 pages) |
4 August 2010 | Notice of move from Administration to Dissolution on 26 July 2010 (12 pages) |
4 August 2010 | Notice of move from Administration to Dissolution (12 pages) |
4 August 2010 | Administrator's progress report to 26 July 2010 (12 pages) |
17 February 2010 | Administrator's progress report to 29 January 2010 (10 pages) |
17 February 2010 | Administrator's progress report to 29 January 2010 (10 pages) |
25 September 2009 | Statement of administrator's proposal (33 pages) |
25 September 2009 | Statement of administrator's proposal (33 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from langley house park road east finchley london N2 8EX (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from langley house park road east finchley london N2 8EX (1 page) |
8 August 2009 | Appointment of an administrator (1 page) |
8 August 2009 | Appointment of an administrator (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from unit 3A hatfield way south church enterprise park bishop auckland co durham DL14 6XF (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from unit 3A hatfield way south church enterprise park bishop auckland co durham DL14 6XF (1 page) |
20 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
20 February 2009 | Return made up to 31/10/08; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from unit 13, brough park trading estate, the fosseway newcastle upon tyne tyne & wear NE6 2YF (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from unit 13, brough park trading estate, the fosseway newcastle upon tyne tyne & wear NE6 2YF (1 page) |
31 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
31 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 February 2007 | Return made up to 31/10/06; full list of members (7 pages) |
12 February 2007 | Return made up to 31/10/06; full list of members (7 pages) |
6 February 2007 | Particulars of contract relating to shares (2 pages) |
6 February 2007 | Ad 14/10/06--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages) |
6 February 2007 | Particulars of contract relating to shares (2 pages) |
6 February 2007 | Ad 14/10/06--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages) |
27 January 2007 | Memorandum and Articles of Association (4 pages) |
27 January 2007 | Resolutions
|
27 January 2007 | Memorandum and Articles of Association (4 pages) |
27 January 2007 | Nc inc already adjusted 14/10/06 (2 pages) |
27 January 2007 | Nc inc already adjusted 14/10/06 (2 pages) |
27 January 2007 | Resolutions
|
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
14 September 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
14 September 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Incorporation (14 pages) |
31 October 2005 | Incorporation (14 pages) |