Simons Park
Wokingham
Berkshire
RG41 3NB
Director Name | Mr Graham Thomas Goulding |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1998(72 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Vice President & Treasurer |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Director Name | Andrew Forsythe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2000(74 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Manger Legal |
Correspondence Address | Pine Lodge 2b Coral Close Burbage Hinckley Leicestershire LE10 2HB |
Secretary Name | Andrew Forsythe |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2000(74 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Manger Legal |
Correspondence Address | Pine Lodge 2b Coral Close Burbage Hinckley Leicestershire LE10 2HB |
Director Name | Raymond Frederick Derry |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 1996) |
Role | Managing Director |
Correspondence Address | Appleton Oxenholme Lane, Natland Kendal Cumbria LA9 7QH |
Director Name | Mr Roger St Denis Feaviour |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(65 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 June 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hazeley House High Street Chieveley Newbury Berkshire RG20 8UX |
Director Name | Mr Anthony William John Swayne |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(65 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 June 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage East Meon Petersfield Hampshire GU32 1PG |
Secretary Name | Stanley David Woolass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(65 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 17 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XB |
Secretary Name | John Arthur Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | Little Farlam Hallbankgate Brampton Cumbria CA8 1JL |
Secretary Name | Mr Anthony William John Swayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage East Meon Petersfield Hampshire GU32 1PG |
Secretary Name | Patricia Mary Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(71 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 June 1998) |
Role | Company Director |
Correspondence Address | Bowden Ash Upper Bowden Pangbourne Reading Berkshire RG8 8PU |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1998(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2000) |
Role | Vice President & Treasurer |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Registered Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£873,467 |
Cash | £9 |
Current Liabilities | £1,400,750 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2002 | Dissolved (1 page) |
---|---|
7 November 2001 | Liquidators statement of receipts and payments (4 pages) |
7 November 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: insol house 39 station road lutterworth leicestershire LE17 4AP (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page) |
17 May 2001 | Appointment of a voluntary liquidator (1 page) |
17 May 2001 | Declaration of solvency (3 pages) |
17 May 2001 | Resolutions
|
27 March 2001 | Return made up to 22/01/01; full list of members
|
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
22 December 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
15 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
24 September 1998 | Auditor's resignation (1 page) |
23 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 3 riverside house mill lane newbury berkshire RG14 5RE (1 page) |
10 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
10 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
19 February 1997 | Resolutions
|
12 February 1997 | Full accounts made up to 30 September 1996 (15 pages) |
12 February 1997 | Return made up to 22/01/97; no change of members (4 pages) |
7 May 1996 | Company name changed atkinson motor group LIMITED\certificate issued on 08/05/96 (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: sandes avenue kendal cumbria LA9 6EH (1 page) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1996 | Full accounts made up to 30 September 1995 (19 pages) |
20 February 1996 | Return made up to 22/01/96; full list of members (10 pages) |