Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director Name | Melvyn Hawley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Avenue Farm Old Hay Lane Dore Sheffield South Yorkshire S17 3AT |
Director Name | Mr Lawrence Holland |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1994) |
Role | Engineer |
Correspondence Address | 35 Mostyn Road Hazel Grove Stockport Cheshire SK7 5HR |
Director Name | Mr John Frederick Matthews |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Accountant |
Correspondence Address | 14 Booths Hall Grove Worsley Manchester Lancashire M28 1LQ |
Director Name | Clive Douglas Mayhead |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | The Grange Bagwell Lane Winchfield Hampshire RG27 8DB |
Director Name | Mr Alistair Rafe Millns |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 40 Church Lane Henbury Macclesfield Cheshire SK11 9NN |
Director Name | Mr Geoffrey Hedley Waddington |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 1995) |
Role | Engineer |
Correspondence Address | 47 Lea View Royton Oldham Lancashire OL2 5HE |
Secretary Name | Mr John Frederick Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 14 Booths Hall Grove Worsley Manchester Lancashire M28 1LQ |
Secretary Name | Robert Eric Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(73 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 9 Thetford Road New Malden Surrey KT3 5DN |
Secretary Name | Mr Michael Kevin Kilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(74 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 1995) |
Role | Accountant |
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 | 22 February 1995(74 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 July 2005) |
Role | Director/Company Secretary |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Director Name | Nigel George Reed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northlands 22 Cotterstock Road Oundle Peterborough PE8 5HA |
Secretary Name | John Robert Kimber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 1997) |
Role | Director/Company Secretary |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(76 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 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(85 years 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(85 years 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 | 01257 241206 |
---|---|
Telephone region | Coppull |
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 | -£986,342 |
Current Liabilities | £1,010,477 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 10 September 2016 (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: F/H and part l/h north side of crawford street, rochdale, lancs title no gm 232499, la 26415 and la 26414 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery (see for 395 and continuation sheets relevant to the charge). 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 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 & trade fixtures & fittings fixed plant and machinery. Fully Satisfied |
17 December 2019 | Termination of appointment of Alexandra Mary Jane Vaizey as a secretary on 30 September 2019 (2 pages) |
---|---|
17 December 2019 | Termination of appointment of Alexandra Mary Jane Vaizey as a director on 30 September 2019 (1 page) |
17 August 2018 | Restoration by order of the court (3 pages) |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Restoration by order of the court (3 pages) |
27 January 2014 | Restoration by order of the court (3 pages) |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2007 | Application for striking-off (1 page) |
5 March 2007 | Application for striking-off (1 page) |
27 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: c/o infast group PLC waterwells drive quedgeley gloucester GL2 2FR (1 page) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: c/o infast group PLC waterwells drive quedgeley gloucester GL2 2FR (1 page) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 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) |
12 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
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) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | New secretary appointed;new director appointed (3 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
6 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
6 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
9 January 2004 | Return made up to 27/08/03; full list of members
|
9 January 2004 | Return made up to 27/08/03; full list of members
|
9 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members
|
3 September 2002 | Return made up to 27/08/02; full list of members
|
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 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) |
4 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 27/08/01; 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) |
4 September 2000 | Return made up to 27/08/00; full list of members
|
4 September 2000 | Return made up to 27/08/00; 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 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
22 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 August 1998 | Return made up to 27/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 27/08/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 August 1997 | Return made up to 27/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 27/08/97; full list of members (6 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 October 1996 | Return made up to 27/08/96; full list of members (6 pages) |
2 October 1996 | Return made up to 27/08/96; 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) |
31 August 1995 | Return made up to 27/08/95; change of members
|
31 August 1995 | Return made up to 27/08/95; change of members
|
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
29 June 1987 | Accounting reference date extended from 31/12 to 31/05 (1 page) |