Sunninghill
Ascot
Berkshire
SL5 9PF
Director Name | Mrs Lynda Elford |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(46 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Sussex House Coronation Road Ascot Berkshire SL5 9HY |
Director Name | Mr Peter Reginald Elford |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(46 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Sussex House Coronation Road South Ascot Ascot Berkshire SL5 9HY |
Secretary Name | Martin Elford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1993(48 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Pippins 40 Northumberland Close Warfield Green Bracknell Berkshire RG12 6XD |
Director Name | Mr Frank Victor Maunday Carroll |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Halamar Devenish Road Sunningdale Ascot Berkshire SL5 9PF |
Secretary Name | Mr Ronald David Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 189 Spring Grove Road Isleworth Middlesex TW7 4AL |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,168,727 |
Gross Profit | £442,739 |
Net Worth | £591,323 |
Cash | £4,300 |
Current Liabilities | £1,331,093 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
7 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
24 November 2006 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Appointment of a voluntary liquidator (1 page) |
23 November 2004 | Declaration of solvency (3 pages) |
2 July 2004 | Return made up to 26/03/04; full list of members (8 pages) |
29 July 2003 | Notice of completion of voluntary arrangement (9 pages) |
26 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 June 2003 (3 pages) |
29 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: dominion works north drive hounslow middlesex TW3 1PR (1 page) |
25 April 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
8 July 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 March 2002 | Return made up to 26/03/02; full list of members (8 pages) |
18 March 2002 | Full accounts made up to 30 June 2000 (21 pages) |
15 June 2001 | Return made up to 26/03/01; full list of members
|
19 October 2000 | Particulars of mortgage/charge (5 pages) |
25 May 2000 | Return made up to 26/03/00; full list of members (8 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (20 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
3 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Return made up to 26/03/98; no change of members
|
19 February 1998 | Full accounts made up to 30 June 1997 (19 pages) |
21 May 1997 | Return made up to 26/03/97; full list of members (6 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (22 pages) |
10 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
7 April 1995 | Return made up to 26/03/95; no change of members
|
22 March 1995 | Full accounts made up to 30 June 1994 (21 pages) |
19 March 1993 | Particulars of mortgage/charge (5 pages) |
25 August 1988 | Accounts for a medium company made up to 30 June 1987 (19 pages) |
29 February 1988 | Return made up to 26/10/87; no change of members (5 pages) |
12 February 1987 | Accounts for a medium company made up to 30 June 1986 (18 pages) |
3 May 1986 | Return made up to 19/03/86; full list of members (4 pages) |
4 March 1985 | Memorandum and Articles of Association (9 pages) |
20 October 1984 | Accounts made up to 30 June 1983 (10 pages) |
29 March 1983 | Accounts made up to 30 June 1982 (12 pages) |