Kenton
Harrow
HA3 9ED
Director Name | Mr Richard John Lee |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(16 years after company formation) |
Appointment Duration | 1 year (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Mrs Joan Teresa Traynor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(16 years after company formation) |
Appointment Duration | 1 year (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Joris Sylvain Adelin Coppye |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 16 November 2011(16 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 24 April 2012) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Mr David Michael McCabe |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(16 years, 8 months after company formation) |
Appointment Duration | 5 months (closed 24 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Secretary Name | David Michael McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(16 years, 8 months after company formation) |
Appointment Duration | 5 months (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Secretary Name | S & D Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2001(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 24 April 2012) |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Director Name | Robert Dalton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Chemical Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Wilton Lane Jordans Beaconsfield Buckinghamshire HP9 2RF |
Director Name | Anthony Geoffrey Lea |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 Meadowground Grafham Huntingdon Cambridgeshire PE28 0DY |
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 154 Friern Barnet Lane London N20 0NL |
Director Name | Stuart Henry Behn |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 March 2000) |
Role | Chemical Merchant |
Correspondence Address | 167 Hampstead Road Watford Hertfordshire WD17 3HF |
Director Name | Philip Terence Denley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 20 Hollymead Road Chipstead Surrey CR5 3LQ |
Director Name | Jacobus Pieter Van Den Akker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 2011(16 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | 22 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Application to strike the company off the register (3 pages) |
31 December 2011 | Application to strike the company off the register (3 pages) |
22 December 2011 | Registered office address changed from Cunningham House Westfield Road Kenton Harrow HA3 9ED on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Cunningham House Westfield Road Kenton Harrow HA3 9ED on 22 December 2011 (1 page) |
13 December 2011 | Statement of company's objects (2 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Statement of company's objects (2 pages) |
13 December 2011 | Resolutions
|
1 December 2011 | Appointment of Joris Sylvain Adelin Coppye as a director on 16 November 2011 (3 pages) |
1 December 2011 | Appointment of Joris Sylvain Adelin Coppye as a director (3 pages) |
28 November 2011 | Appointment of David Michael Mccabe as a secretary (3 pages) |
28 November 2011 | Appointment of David Michael Mccabe as a secretary on 22 November 2011 (3 pages) |
28 November 2011 | Appointment of Mr David Michael Mccabe as a director on 22 November 2011 (3 pages) |
28 November 2011 | Appointment of Mr David Michael Mccabe as a director (3 pages) |
15 November 2011 | Termination of appointment of Jacobus Pieter Van Den Akker as a director on 11 November 2011 (2 pages) |
15 November 2011 | Termination of appointment of Jacobus Van Den Akker as a director (2 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Appointment of Richard John Lee as a director (3 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Termination of appointment of Anthony Lea as a director (2 pages) |
13 April 2011 | Appointment of Richard John Lee as a director (3 pages) |
13 April 2011 | Termination of appointment of Anthony Lea as a director (2 pages) |
12 April 2011 | Appointment of Mrs Joan Teresa Traynor as a director (3 pages) |
12 April 2011 | Appointment of Jacobus Pieter Van Den Akker as a director (3 pages) |
12 April 2011 | Appointment of Jacobus Pieter Van Den Akker as a director (3 pages) |
12 April 2011 | Appointment of Mrs Joan Teresa Traynor as a director (3 pages) |
12 April 2011 | Appointment of Gunther Reinhard Krausser as a director (3 pages) |
12 April 2011 | Appointment of Gunther Reinhard Krausser as a director (3 pages) |
8 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
8 April 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
13 January 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
13 January 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
21 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
11 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
21 March 2006 | Location of register of members (non legible) (1 page) |
21 March 2006 | Location of register of members (non legible) (1 page) |
19 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
19 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
26 October 2005 | Company name changed twinstar esop trustee LIMITED\certificate issued on 26/10/05 (3 pages) |
26 October 2005 | Company name changed twinstar esop trustee LIMITED\certificate issued on 26/10/05 (3 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
18 January 2005 | Full accounts made up to 31 May 2004 (11 pages) |
18 January 2005 | Full accounts made up to 31 May 2004 (11 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
12 February 2004 | Full accounts made up to 31 May 2003 (10 pages) |
12 February 2004 | Full accounts made up to 31 May 2003 (10 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
7 February 2003 | Full accounts made up to 31 May 2002 (9 pages) |
7 February 2003 | Full accounts made up to 31 May 2002 (9 pages) |
26 March 2002 | Return made up to 21/03/02; full list of members
|
26 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
6 February 2002 | Full accounts made up to 31 May 2001 (9 pages) |
6 February 2002 | Full accounts made up to 31 May 2001 (9 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
5 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
3 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
3 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
27 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
27 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
14 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
25 March 1999 | Return made up to 21/03/99; full list of members (7 pages) |
25 March 1999 | Return made up to 21/03/99; full list of members (7 pages) |
11 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
11 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
25 March 1998 | Return made up to 21/03/98; no change of members (5 pages) |
25 March 1998 | Return made up to 21/03/98; no change of members (5 pages) |
12 December 1997 | Full accounts made up to 31 May 1997 (10 pages) |
12 December 1997 | Full accounts made up to 31 May 1997 (10 pages) |
10 April 1997 | Return made up to 21/03/97; no change of members
|
10 April 1997 | Return made up to 21/03/97; no change of members (5 pages) |
17 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
17 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
27 March 1996 | Return made up to 21/03/96; full list of members (7 pages) |
27 March 1996 | Return made up to 21/03/96; full list of members (7 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
30 May 1995 | Accounting reference date notified as 31/05 (1 page) |
30 May 1995 | Accounting reference date notified as 31/05 (1 page) |
20 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
20 April 1995 | New director appointed (6 pages) |
20 April 1995 | New director appointed (4 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 March 1995 | Incorporation (18 pages) |
21 March 1995 | Incorporation (13 pages) |