Burchetts Green
Maidenhead
Berkshire
SL6 6QY
Director Name | Paul Kingston Taylor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(62 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellor House Ickford Road Shabbington Buckinghamshire HP18 9HN |
Secretary Name | Paul Kingston Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(62 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 16 March 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Mellor House Ickford Road Shabbington Buckinghamshire HP18 9HN |
Director Name | Stanley Charles Hatt |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(62 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 10 Crossfell Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8RF |
Director Name | James Henry Wyper |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(68 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 August 1999) |
Role | Manager |
Correspondence Address | 118 Elizabeth Avenue Little Chalfont Buckinghamshire HP6 6RQ |
Director Name | Michael John Moore |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(70 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 15 Rushendon Furlong Pitstone Leighton Buzzard Bedfordshire LU7 9QX |
Director Name | Martyn Anthony Hudson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(71 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 November 2000) |
Role | Rise |
Correspondence Address | 4 Larks Rise Sandy Bedfordshire SG19 2TU |
Registered Address | 3 Regal Way Watford Herts WD2 4FN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £807,508 |
Net Worth | -£42,150 |
Current Liabilities | £238,109 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2003 | Application for striking-off (1 page) |
25 July 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
10 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
12 March 2003 | Auditor's resignation (1 page) |
5 February 2003 | Return made up to 14/06/02; no change of members
|
9 January 2003 | Director resigned (1 page) |
4 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2002 | Accounts made up to 30 September 2001 (12 pages) |
11 September 2001 | Accounts made up to 30 September 2000 (12 pages) |
10 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
1 February 2001 | Director resigned (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
26 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
26 June 2000 | Accounts made up to 30 September 1999 (12 pages) |
13 May 2000 | Particulars of mortgage/charge (7 pages) |
24 February 2000 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
8 July 1999 | Accounts made up to 30 September 1998 (12 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
21 September 1998 | Company name changed russell's auto-electric company LIMITED\certificate issued on 22/09/98 (2 pages) |
15 July 1998 | Accounts made up to 30 September 1997 (13 pages) |
14 July 1997 | Accounts made up to 30 September 1996 (13 pages) |
6 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
11 December 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
7 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
7 July 1996 | Accounts made up to 30 September 1995 (13 pages) |
3 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
3 July 1995 | Accounts made up to 30 September 1994 (13 pages) |
22 December 1983 | Accounts made up to 30 September 1982 (9 pages) |
10 June 1983 | Accounts made up to 30 September 1981 (9 pages) |