Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director Name | Alexandra Mary Jane Vaizey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 June 2007) |
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 | Closed |
Appointed | 08 July 2005(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Director Name | Melvyn Hawley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Avenue Farm Old Hay Lane Dore Sheffield South Yorkshire S17 3AT |
Director Name | Mr Bernard Pagdin |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 625 Stannington Road Stannington Sheffield South Yorkshire S6 6AF |
Director Name | Clive Douglas Mayhead |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | The Grange Bagwell Lane Winchfield Hampshire RG27 8DB |
Director Name | Sidney Goodison |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | 24 Hawksley Rise Oughtibridge Sheffield South Yorkshire S30 3JB |
Secretary Name | David John Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(55 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 81 Barncliffe Crescent Sheffield South Yorkshire S10 4DB |
Director Name | Geoffrey James Shaw |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | The Pound House Main Street Cropthorne Pershore Worcestershire WR10 3NB |
Director Name | Mr Michael Kevin Kilroy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkgate Goosnargh Preston PR3 2BU |
Director Name | Pamela Gwendolen Brown |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(60 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 October 2003) |
Role | Finance Director |
Correspondence Address | 4 Robin Hood Chase Stannington Sheffield South Yorkshire S6 6FH |
Director Name | Andrew Toward |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1999) |
Role | Managing Director |
Correspondence Address | 70 Hallamshire Road Fulwood Sheffield South Yorkshire S10 4FP |
Director Name | Michael David Herbert |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(63 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Appletrees Earl Shilton Road, Thurlaston Leicester Leicestershire LE9 7TG |
Director Name | Philip Andrew Hanson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(63 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woodsley Road Idle Bradford West Yorkshire BD10 8QL |
Director Name | Mr Jack Shore |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(67 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mundans St Nicholas Cardiff South Glamorgan CF5 6SG Wales |
Director Name | John Robert Kimber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(68 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2005) |
Role | Finance Director |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Director Name | Mr Michael Jonathon Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(68 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2005) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Secretary Name | Matthew Marvin Busst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(68 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 February 2005) |
Role | Financial Controller |
Correspondence Address | 9 Damson Close Abbeymead Gloucester Gloucestershire GL4 5BW Wales |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(69 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
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 | £123,220 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2007 | Application for striking-off (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page) |
23 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | New secretary appointed;new director appointed (3 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: c/o infast group waterwells drive quedgeley gloucestershire GL2 2FR (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 September 2004 | Return made up to 03/08/04; full list of members
|
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 691 stannington road stannington sheffield S6 6AG (1 page) |
12 August 2004 | New director appointed (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 June 2002 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
23 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
24 March 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
6 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
26 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
19 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 August 1996 | Return made up to 03/08/96; full list of members (7 pages) |
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | New director appointed (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 August 1995 | Return made up to 03/08/95; no change of members (8 pages) |
28 January 1994 | Company name changed arnold wragg (stannington) limit ed\certificate issued on 31/01/94 (2 pages) |
9 June 1955 | Company name changed\certificate issued on 09/06/55 (3 pages) |
29 November 1935 | Incorporation (13 pages) |