Maidenhead
Berkshire
SL6 8EY
Director Name | Ms Valerie Rose Jacombs |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1992(48 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Hollow Witheridge Hill Highmoor Henley On Thames Oxfordshire RG9 5PH |
Director Name | David Eastaugh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1993(49 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 31 August 2004) |
Role | Manager |
Correspondence Address | Castlefield Cottage Digdog Lane Frittenden Cranbrook Kent TN17 2AZ |
Secretary Name | Valerie Rose Jacombs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1997(53 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | Beech Hollow Witheridge Hill Highmoor Henley On Thames Oxfordshire RG9 5PH |
Director Name | Mr Ramon Isaac Ebrahimi |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 131 Woodcock Hill Kenton Harrow Middlesex HA3 0JW |
Director Name | Mr Ronald Henry Fleet |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | Wayside New Road Walters Ash High Wycombe Bucks HP14 4XG |
Director Name | Graham George Flower |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 28 Farm Park Road Bromley Kent BR1 2PE |
Director Name | Mr Eric John Stewart Gooch |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(48 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 23 Biddenham Turn Biddenham Bedford Bedfordshire MK40 4AZ |
Director Name | Brian Guy Shoosmith |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(48 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | Culter Allers Coulter Biggar Lanarkshire ML12 6PZ Scotland |
Secretary Name | Mr Ronald Henry Fleet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | Wayside New Road Walters Ash High Wycombe Bucks HP14 4XG |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,398,000 |
Gross Profit | £1,880,000 |
Net Worth | -£2,082,000 |
Cash | £14,000 |
Current Liabilities | £4,784,000 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2004 | Receiver ceasing to act (1 page) |
8 January 2004 | Receiver ceasing to act (1 page) |
17 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
29 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 May 2003 | Receiver ceasing to act (1 page) |
5 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
30 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 July 1998 | Administrative Receiver's report (8 pages) |
10 June 1998 | Company name changed eastern kayam ocm LIMITED\certificate issued on 10/06/98 (5 pages) |
24 April 1998 | Appointment of receiver/manager (1 page) |
24 April 1998 | Appointment of receiver/manager (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: palace of industry olympic way wembley park middx HA9 0DB (1 page) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
16 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
12 April 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
16 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
30 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Particulars of mortgage/charge (6 pages) |
25 May 1995 | Return made up to 18/05/95; full list of members (8 pages) |
3 May 1995 | Particulars of mortgage/charge (6 pages) |