Windsor
Berkshire
SL4 3RU
Director Name | Anthony John Hastings |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(39 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Correspondence Address | 28 Chearsley Road Long Crendon Aylesbury Buckinghamshire HP18 9AW |
Director Name | Kenneth Wardell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(39 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Independent Financial Advisor |
Correspondence Address | Yew Lodge Hedsor Road Bourne End Buckinghamshire SL8 5DN |
Secretary Name | Anthony John Hastings |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(39 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 28 Chearsley Road Long Crendon Aylesbury Buckinghamshire HP18 9AW |
Director Name | Ms Catherine Mary De Cintra |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 1996) |
Role | Accountant |
Correspondence Address | 5 Seymour Road Chiswick London W4 5ES |
Director Name | Mr James Logan Jordan |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1993) |
Role | Independent Financialk Advisor |
Correspondence Address | 24 Falstaff Avenue Earley Reading Berkshire RG6 2TQ |
Director Name | Kenneth William Rooney |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 September 1996) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 60 Monellan Crescent Caldecotte Milton Keynes Buckinghamshire MK7 8NB |
Registered Address | 3 & 4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,645,005 |
Net Worth | £138,735 |
Cash | £179,474 |
Current Liabilities | £311,374 |
Latest Accounts | 31 July 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
21 September 2005 | Dissolved (1 page) |
---|---|
21 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
18 April 2003 | Liquidators statement of receipts and payments (5 pages) |
18 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (4 pages) |
15 October 2001 | Liquidators statement of receipts and payments (6 pages) |
26 April 2001 | Liquidators statement of receipts and payments (6 pages) |
19 October 2000 | Liquidators statement of receipts and payments (6 pages) |
10 April 2000 | Liquidators statement of receipts and payments (6 pages) |
21 October 1999 | Liquidators statement of receipts and payments (7 pages) |
20 April 1999 | Liquidators statement of receipts and payments (7 pages) |
12 October 1998 | Liquidators statement of receipts and payments (6 pages) |
21 April 1998 | Liquidators statement of receipts and payments (6 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Statement of affairs (18 pages) |
8 April 1997 | Appointment of a voluntary liquidator (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: sfia house 15 forlease road maidenhead berkshire SL6 1JA (1 page) |
5 February 1997 | Return made up to 31/12/96; full list of members
|
6 December 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (2 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
13 December 1995 | Full accounts made up to 31 July 1995 (15 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |