Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary Name | Philip Damian Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(53 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 154 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4JA |
Director Name | Fraser Hales Phillips |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamarisk Ingleby Arncliffe Northallerton North Yorkshire DL6 3LN |
Director Name | Mr Andrew Shutt |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatfield Close Eaglescliffe Stockton On Tees Cleveland TS16 0ND |
Secretary Name | Mr Andrew Shutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatfield Close Eaglescliffe Stockton On Tees Cleveland TS16 0ND |
Director Name | Mr John George Barnard |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(49 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | West Dene 17 Chilbolton Avenue Winchester Hampshire SO22 5HB |
Secretary Name | Ms Claire Louise Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 100 Clarendon Road Colliers Wood London SW19 2DY |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(50 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 June 1999) |
Role | Secretary |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Director Name | Andrew John Stevens |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 1999) |
Role | Secretary |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enton Orchard Station Lane Enton Godalming GU8 5AN |
Registered Address | Grant Thornton House Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £600 |
Latest Accounts | 31 December 1997 (26 years, 3 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 August 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
26 January 2007 | O/C - replacement of liquidator (34 pages) |
16 January 2007 | Appointment of a voluntary liquidator (1 page) |
16 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 September 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Director resigned (1 page) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
1 August 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Sec of state's release of liq (1 page) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
31 July 2000 | Liquidators statement of receipts and payments (5 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 June 1999 | New director appointed (5 pages) |
17 June 1999 | Secretary resigned;director resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 1 great tower street london EC3R 5AH (1 page) |
26 January 1999 | Appointment of a voluntary liquidator (1 page) |
26 January 1999 | Resolutions
|
26 January 1999 | Declaration of solvency (3 pages) |
3 November 1998 | Return made up to 13/09/98; full list of members (8 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 September 1997 | Return made up to 13/09/97; full list of members (7 pages) |
7 July 1997 | Secretary's particulars changed (1 page) |
18 September 1996 | Return made up to 13/09/96; full list of members (5 pages) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | New secretary appointed (1 page) |
15 September 1995 | Return made up to 13/09/95; full list of members (10 pages) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 June 1985 | Accounts made up to 31 December 1984 (4 pages) |
18 June 1976 | Accounts made up to 31 December 1975 (3 pages) |
4 June 1975 | Annual return made up to 03/06/75 (7 pages) |
13 February 1974 | Incorporation (12 pages) |
4 August 1945 | Certificate of incorporation (1 page) |