Oldfield Road
Maidenhead
Berkshire
SL6 1AN
Director Name | Mr Gregory Francis Wheatley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1998(64 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 255 Magdalen Road Earlsfield London SW18 3PA |
Director Name | Jennifer Grace Pratt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 May 2009) |
Role | Marketing Consultant |
Correspondence Address | 8 Kings Quarter Oldfield Road Maidenhead Berkshire SL6 1AN |
Secretary Name | Buzzacott Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2006(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 May 2009) |
Correspondence Address | 12 New Fetter Lane London EC4A 1AG |
Director Name | Gordon Collins Pratt |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(57 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 24 October 1991) |
Role | Company Director |
Correspondence Address | Cresta Gardens West Parley Wimborne Dorset BH22 8LY |
Director Name | Margery Joan Sawyer |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(57 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 March 2007) |
Role | Company Director |
Correspondence Address | The Laurels 71 Old London Road Hastings East Sussex TN35 5NB |
Director Name | Robert Geoffrey Vincent |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(57 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 20 Ellerby Street London SW6 6EY |
Secretary Name | Ronald Joseph Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(57 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | 63 Highlever Road London W10 6PR |
Registered Address | 12 New Fetter Lane London EC4A 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,369,057 |
Gross Profit | £451,962 |
Net Worth | £1,743,586 |
Cash | £1,607,758 |
Current Liabilities | £141,119 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2008 | Application for striking-off (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
18 July 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
24 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
12 September 2006 | New secretary appointed (3 pages) |
12 September 2006 | Secretary resigned (1 page) |
26 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
12 July 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director resigned (1 page) |
17 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (9 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
10 October 2003 | Return made up to 11/10/03; full list of members (9 pages) |
2 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
26 March 2003 | £ ic 4102/100 07/03/03 £ sr 4002@1=4002 (1 page) |
26 March 2003 | Resolutions
|
16 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
28 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
24 May 2001 | Particulars of mortgage/charge (4 pages) |
27 October 2000 | Return made up to 11/10/00; full list of members
|
20 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 October 1999 | Return made up to 11/10/99; full list of members
|
30 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 November 1998 | Return made up to 11/10/98; no change of members (5 pages) |
28 July 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
22 October 1997 | Return made up to 11/10/97; no change of members (5 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 October 1996 | Return made up to 11/10/96; full list of members (7 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 4 wood street london EC2V 7JB (1 page) |
11 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 November 1995 | Return made up to 11/10/95; no change of members (6 pages) |