Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director Name | Mr Christopher John Aldham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19 Walker Close Glusburn Keighley West Yorkshire BD20 8PW |
Director Name | Melvyn Hawley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1993) |
Role | Chartered Accountant |
Correspondence Address | Avenue Farm Old Hay Lane Dore Sheffield South Yorkshire S17 3AT |
Director Name | Mr Dennis Marshall |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 1994) |
Role | Engineer |
Correspondence Address | 12 Simpson Grove Idle Bradford West Yorkshire BD10 9SD |
Director Name | Clive Douglas Mayhead |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | The Grange Bagwell Lane Winchfield Hampshire RG27 8DB |
Director Name | Mr Andrew Ewart Murison |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 636 Huddersfield Road Wyke Bradford West Yorkshire BD12 8JR |
Secretary Name | Mr John Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 13 Croftlands Idle Bradford West Yorkshire BD10 8RW |
Director Name | Mr John Pickles |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(77 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 1993) |
Role | Financial Director |
Correspondence Address | 13 Croftlands Idle Bradford West Yorkshire BD10 8RW |
Director Name | Mr Michael Kevin Kilroy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkgate Goosnargh Preston PR3 2BU |
Secretary Name | Mr Michael Kevin Kilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkgate Goosnargh Preston PR3 2BU |
Director Name | John Robert Kimber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(80 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Director Name | Mr Michael Jonathon Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(80 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(80 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Director Name | Alexandra Mary Jane Vaizey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(91 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(91 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Telephone | 01452 383182 |
---|---|
Telephone region | Gloucester |
Registered Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£517,732 |
Current Liabilities | £556,480 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 21 June 2017 (overdue) |
---|
12 January 1989 | Delivered on: 23 January 1989 Satisfied on: 15 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 October 1987 | Delivered on: 10 November 1987 Satisfied on: 15 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 1986 | Delivered on: 3 December 1986 Persons entitled: Manufacturers Hanover Trust Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 December 2019 | Termination of appointment of Alexandra Mary Jane Vaizey as a director on 30 September 2019 (1 page) |
---|---|
17 December 2019 | Termination of appointment of Alexandra Mary Jane Vaizey as a secretary on 30 September 2019 (2 pages) |
8 October 2013 | Restoration by order of the court (5 pages) |
8 October 2013 | Restoration by order of the court (5 pages) |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2006 | Application for striking-off (1 page) |
23 November 2006 | Application for striking-off (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o infast group LTD waterwells drive quedgeley, gloucester gloucestershire GL2 2FR (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o infast group LTD waterwells drive quedgeley, gloucester gloucestershire GL2 2FR (1 page) |
14 June 2006 | Return made up to 07/06/06; full list of members
|
14 June 2006 | Return made up to 07/06/06; full list of members
|
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | New secretary appointed;new director appointed (3 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | New secretary appointed;new director appointed (3 pages) |
4 August 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
14 June 2003 | Return made up to 07/06/03; full list of members
|
14 June 2003 | Return made up to 07/06/03; full list of members
|
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 June 2002 | Return made up to 07/06/02; full list of members
|
13 June 2002 | Return made up to 07/06/02; full list of members
|
3 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: hempsted lane gloucester GL2 5JB (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: hempsted lane gloucester GL2 5JB (1 page) |
6 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: haleworth house tite hill egham surrey TW20 0LR (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: haleworth house tite hill egham surrey TW20 0LR (1 page) |
13 June 2000 | Return made up to 07/06/00; full list of members
|
13 June 2000 | Return made up to 07/06/00; full list of members
|
16 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
10 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
4 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
9 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
10 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 June 1995 | Return made up to 07/06/95; full list of members
|
7 June 1995 | Return made up to 07/06/95; full list of members
|
5 March 1964 | Company name changed\certificate issued on 05/03/64 (3 pages) |
5 March 1964 | Company name changed\certificate issued on 05/03/64 (3 pages) |
11 February 1914 | Incorporation (49 pages) |
11 February 1914 | Incorporation (49 pages) |