Mill Lane, Taplow
Maidenhead
Berkshire
SL6 0AD
Director Name | Mr Richard Mingay |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1992(41 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 30 April 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Crown Road Marlow Buckinghamshire SL7 2QG |
Secretary Name | Mr Geoffrey Mingay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(49 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pages Wharf Mill Lane, Taplow Maidenhead Berkshire SL6 0AD |
Director Name | Mark Nicholas Coster |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(54 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 April 2017) |
Role | Purchaser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bovingdon Heights Marlow Buckinghamshire SL7 2JS |
Director Name | Mrs Mary Helen Lake |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(40 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | Burnham Lodge Parliament Lane Burnham Buckinghamshire SL1 8NU |
Secretary Name | Mrs Mary Helen Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 16 Shaggy Calf Lane Slough Berkshire SL2 5HJ |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £8,777,368 |
Gross Profit | £2,332,844 |
Net Worth | £1,938,430 |
Cash | £1,597 |
Current Liabilities | £957,541 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 January 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 November 2016 | Liquidators' statement of receipts and payments to 17 October 2016 (17 pages) |
10 December 2015 | Liquidators statement of receipts and payments to 17 October 2015 (13 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 17 October 2015 (13 pages) |
9 January 2015 | Liquidators' statement of receipts and payments to 17 October 2014 (13 pages) |
9 January 2015 | Liquidators statement of receipts and payments to 17 October 2014 (13 pages) |
30 December 2013 | Liquidators' statement of receipts and payments to 17 October 2013 (12 pages) |
30 December 2013 | Liquidators statement of receipts and payments to 17 October 2013 (12 pages) |
8 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
7 June 2012 | Administrator's progress report to 1 May 2012 (18 pages) |
7 June 2012 | Administrator's progress report to 1 May 2012 (18 pages) |
11 January 2012 | Result of meeting of creditors (32 pages) |
10 January 2012 | Statement of affairs with form 2.14B/2.15B (10 pages) |
3 January 2012 | Statement of administrator's proposal (31 pages) |
8 December 2011 | Statement of affairs with form 2.14B (9 pages) |
8 November 2011 | Registered office address changed from Marish Wharf Saint Marys Road, Langley Slough Berkshire SL3 6DA on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from Marish Wharf Saint Marys Road, Langley Slough Berkshire SL3 6DA on 8 November 2011 (2 pages) |
8 November 2011 | Appointment of an administrator (1 page) |
31 January 2011 | Full accounts made up to 30 April 2010 (25 pages) |
17 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
25 January 2010 | Full accounts made up to 30 April 2009 (24 pages) |
21 October 2009 | Director's details changed for Mr Richard Mingay on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mark Coster on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Mr Geoffrey Mingay on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mark Coster on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Geoffrey Mingay on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Richard Mingay on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (24 pages) |
24 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
5 December 2007 | Full accounts made up to 30 April 2007 (25 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (4 pages) |
6 March 2007 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
11 October 2006 | Return made up to 09/10/06; full list of members (4 pages) |
6 October 2006 | Director resigned (1 page) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (22 pages) |
1 November 2005 | New director appointed (2 pages) |
31 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (23 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members
|
3 March 2004 | Full accounts made up to 30 April 2003 (24 pages) |
28 October 2003 | Return made up to 09/10/03; full list of members (8 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 37 stoke road, slough, bucks SL2 5AH (1 page) |
3 December 2002 | Full accounts made up to 30 April 2002 (21 pages) |
28 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Full accounts made up to 30 April 2001 (20 pages) |
15 March 2001 | Full accounts made up to 30 April 2000 (21 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
16 October 2000 | Return made up to 09/10/00; full list of members
|
4 April 2000 | Return made up to 09/10/99; full list of members
|
19 January 2000 | Full accounts made up to 30 April 1999 (20 pages) |
18 January 1999 | Full accounts made up to 30 April 1998 (20 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (19 pages) |
6 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
13 December 1996 | Full accounts made up to 30 April 1996 (19 pages) |
28 November 1996 | Return made up to 09/10/96; no change of members (4 pages) |
10 January 1996 | Full accounts made up to 30 April 1995 (19 pages) |
21 November 1995 | Return made up to 09/10/95; full list of members (6 pages) |
9 July 1987 | Memorandum and Articles of Association (11 pages) |
12 April 1951 | Incorporation (15 pages) |
12 April 1951 | Certificate of incorporation (1 page) |