Uxbridge
Middlesex
UB10 8EB
Secretary Name | Christopher Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Earlsfield Close Wootton Fields Northampton NN4 6BQ |
Director Name | Christopher Browne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | 22 Shorediche Close Uxbridge Middlesex UB10 8EB |
Secretary Name | Kathryn Ann Jefferson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | IT Manager |
Correspondence Address | 22 Shorediche Close Uxbridge Middlesex UB10 8EB |
Secretary Name | Mr Thomas Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 17 Kerris Way Earley Reading Berkshire RG6 5UW |
Director Name | Mr James Andrew Lowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 8 Chestnut Drive Marton In Cleveland Middlesbrough Cleveland TS7 8BT |
Secretary Name | Kathryn Ann Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2001) |
Role | IT Manager |
Correspondence Address | 22 Shorediche Close Uxbridge Middlesex UB10 8EB |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£43,538 |
Cash | £23,464 |
Current Liabilities | £234,299 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 June 2004 | Dissolved (1 page) |
---|---|
10 March 2004 | Completion of winding up (1 page) |
4 December 2002 | Order of court to wind up (3 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Return made up to 08/04/02; full list of members
|
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
23 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
26 October 2000 | Ad 15/09/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
21 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 7/11 minerva road london NW10 6HJ (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
17 April 1999 | New secretary appointed;new director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Registered office changed on 17/04/99 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | £ nc 1000/100000 08/04/99 (1 page) |
8 April 1999 | Incorporation (13 pages) |