Maidenhead
Berkshire
SL6 4NY
Director Name | Mr Philip Idris James Thomas |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 March 2006) |
Role | F D |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Secretary Name | Mr Philip Idris James Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 March 2006) |
Role | F D |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Mr Ian Edward Philip |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 St Johns Road Sevenoaks Kent TN13 3LR |
Director Name | Philippe Emile Santini |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Summit House 27 Sale Place London W2 1YR |
Secretary Name | Ms Ursula Lorraine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 2 Barn Hatch 34 Alexandra Road Ash Aldershot Hants GU12 6PH |
Secretary Name | Richard Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(91 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Bassetts Way Farnborough Kent BR6 7AG |
Director Name | Isabelle Schlumberger |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 38 Ifield Road London Sw10 |
Director Name | Mr Colm O'Cuilleanain |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 65 Boulevard Exelmans Paris 750016 France |
Secretary Name | Nicholas Robert Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(92 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 90 Mortimer Road London N1 4LA |
Secretary Name | Isabelle Schlumberger |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 December 1996(95 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 38 Ifield Road London Sw10 |
Secretary Name | Parvathi Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2000) |
Role | Solicitor |
Correspondence Address | 17 Guildford Road Fleet Hampshire GU13 9ES |
Director Name | Mr Ian Nicholas Thompson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JY |
Secretary Name | Mr Ian Nicholas Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(98 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JY |
Registered Address | 991 Great West Road Brentford Middlesex TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,000 |
Latest Accounts | 31 December 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2005 | Application for striking-off (1 page) |
21 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 June 2002 | Director's particulars changed (1 page) |
29 January 2002 | New secretary appointed;new director appointed (2 pages) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 August 2001 | Return made up to 22/08/01; full list of members (5 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 September 2000 | Return made up to 22/08/00; full list of members (5 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 September 1999 | Return made up to 22/08/99; full list of members (7 pages) |
30 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
17 September 1998 | Return made up to 22/08/98; full list of members (7 pages) |
9 September 1998 | Director's particulars changed (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 July 1997 | Company name changed accrington & district billpostin g company,LIMITED(the)\certificate issued on 25/07/97 (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
10 September 1996 | Return made up to 22/08/96; full list of members (7 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
15 September 1995 | Return made up to 22/08/95; full list of members (12 pages) |
14 September 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
24 February 1989 | Return made up to 11/11/88; full list of members (7 pages) |
25 January 1989 | Accounts for a dormant company made up to 30 June 1988 (5 pages) |
28 June 1988 | Return made up to 14/09/87; full list of members (7 pages) |
22 January 1987 | Accounts for a dormant company made up to 31 December 1985 (3 pages) |
15 December 1976 | Memorandum and Articles of Association (15 pages) |
13 December 1901 | Certificate of incorporation (1 page) |