Sunninghill
Berkshire
SL5 0TN
Secretary Name | David Thomas Lovell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(76 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Gabriels Square Lower Earley Reading RG6 3WN |
Director Name | David Thomas Lovell |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(77 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Gabriels Square Lower Earley Reading RG6 3WN |
Director Name | Peter William Freer |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 1994) |
Role | Company Executive |
Correspondence Address | 128 The Ridings Rothley Leicester Leicestershire LE7 7SL |
Director Name | Peter Frank Joyce |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 1994) |
Role | Company Executive |
Correspondence Address | 47 The Ridgeway Rothley Leicester Leicestershire LE7 7LE |
Director Name | Donald Kendall |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 16 Kilby Avenue Birstall Leicestershire LE4 4AR |
Director Name | Peter John Hutton Whyte |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 1994) |
Role | Company Executive |
Correspondence Address | Foremark Park Farm Scaddows Lane Ticknall Derbyshire DE73 1JP |
Secretary Name | Donald Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 16 Kilby Avenue Birstall Leicestershire LE4 4AR |
Director Name | David Davidson |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(66 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 10 The Coppice Harpers Lane Atherstone Warwickshire CV9 1RT |
Director Name | Mr John Keith Starley |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Moonrakers Back Lane Birdingbury Rugby Warwickshire CV23 8EN |
Secretary Name | Mr John Keith Starley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Moonrakers Back Lane Birdingbury Rugby Warwickshire CV23 8EN |
Secretary Name | Philip Arthur Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1998(70 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | Spent Oak Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Charles Alexander Bruce |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 8 Prior Croft Close Camberley Surrey GU15 5DE |
Director Name | John Andrew Monks |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fairlawn Park Kettlewell Hill Woking Surrey GU21 4HT |
Secretary Name | Mr Charles Alexander Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 8 Prior Croft Close Camberley Surrey GU15 5DE |
Director Name | Mr Richard Paul Wakley |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Western Road Hiltingbury Chandlers Ford Hampshire SO53 5DG |
Registered Address | Deloitte & Touche Llp Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2008 | Insolvency:res re books (1 page) |
7 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Declaration of solvency (3 pages) |
22 January 2008 | Appointment of a voluntary liquidator (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: windlebrook house guildford road bagshot surrey GU19 5NG (1 page) |
10 December 2007 | Accounts for a dormant company made up to 30 September 2007 (11 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Return made up to 31/01/06; full list of members; amend (8 pages) |
3 June 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
23 May 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
1 April 2005 | Resolutions
|
4 March 2005 | Return made up to 31/01/05; full list of members
|
11 November 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
22 June 2004 | Full accounts made up to 27 September 2003 (9 pages) |
8 April 2004 | Withdrawal of application for striking off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
28 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
3 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
3 February 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
22 January 2003 | Full accounts made up to 30 March 2002 (9 pages) |
3 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
11 March 2002 | Return made up to 02/02/02; full list of members (7 pages) |
20 December 2001 | Accounting reference date extended from 29/11/01 to 31/03/02 (1 page) |
20 December 2001 | Full accounts made up to 29 November 2000 (9 pages) |
28 August 2001 | Return made up to 07/06/01; full list of members
|
30 May 2001 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 07/06/00; no change of members (7 pages) |
9 March 2000 | Full accounts made up to 27 November 1999 (8 pages) |
21 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
7 May 1999 | Full accounts made up to 28 November 1998 (8 pages) |
14 July 1998 | Full accounts made up to 29 November 1997 (8 pages) |
24 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
24 June 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 July 1997 | Return made up to 07/06/97; change of members (6 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
15 November 1994 | Company name changed clarke's boxes LIMITED\certificate issued on 16/11/94 (2 pages) |
15 November 1994 | Resolutions
|
14 November 1994 | Memorandum and Articles of Association (29 pages) |
2 July 1992 | Full accounts made up to 31 December 1991 (8 pages) |
20 December 1991 | Company name changed clarke rubicon LIMITED\certificate issued on 20/12/91 (2 pages) |
11 August 1986 | Full accounts made up to 31 December 1985 (10 pages) |
13 February 1928 | Certificate of incorporation (1 page) |