Roman Hill
Bracknell
Berkshire
RG12 7YX
Director Name | Adrian John Hollister |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1994(35 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Consultant |
Correspondence Address | 28 Orion Roman Hill Bracknell Berkshire RG12 7YX |
Director Name | Mrs Dorothy Florence Hollister |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(31 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 April 1992) |
Role | Builders Merchants |
Correspondence Address | Barn Park Coopers Hill Lane Englefield Green Egham Surrey TW20 0LF |
Director Name | Mr John Roger Hollister |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(31 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Perlis Burpham Arundel West Sussex BN18 9RJ |
Director Name | Mr Thomas William Hollister |
---|---|
Date of Birth | March 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(31 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 April 1992) |
Role | Director Builders Merchants |
Correspondence Address | Barn Park Coopers Hill Lane Englefield Green Egham Surrey TW20 0LF |
Secretary Name | Mr Michael David Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | Swift House 23 Rowtown Addlestone Surrey KT15 1EF |
Director Name | Mrs Josephine Ann Hollister |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(33 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 1994) |
Role | Wholsaler |
Country of Residence | England |
Correspondence Address | Perlis Burpham Arundel West Sussex BN18 9RJ |
Secretary Name | David George Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | 43 Nursery Road Knaphill Woking Surrey GU21 2NW |
Secretary Name | Peter Charles Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(37 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 19 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Barnfield Road Petersfield Hampshire GU31 4DQ |
Registered Address | C/O Leigh And Co Brentmead House, Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £551,145 |
Gross Profit | £264,452 |
Net Worth | £56,787 |
Cash | £460 |
Current Liabilities | £284,781 |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 December 2001 | Dissolved (1 page) |
---|---|
10 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
13 February 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: regency house 871 high road north finchley london N12 8QA (1 page) |
25 March 1999 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Statement of affairs (16 pages) |
27 February 1998 | Appointment of a voluntary liquidator (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 147/149 station road addlestone weybridge surrey KT15 2AU (1 page) |
25 January 1998 | Secretary resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
4 September 1997 | Return made up to 05/09/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 30 April 1996 (13 pages) |
10 February 1997 | Auditor's resignation (1 page) |
12 September 1996 | Return made up to 05/09/96; no change of members
|
1 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
23 February 1996 | Auditor's resignation (1 page) |
23 February 1996 | Auditor's resignation (1 page) |
7 February 1996 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Return made up to 05/09/95; full list of members
|
10 August 1995 | Return made up to 05/09/94; no change of members (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |