Englefield Green
Egham
Surrey
TW20 0UE
Secretary Name | Mr Alan Robert Deal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 12 May 2009) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 44 Folly Lane North Farnham Surrey GU9 0HX |
Director Name | Mr Graham Earle Forster |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 March 1996) |
Role | Printer |
Correspondence Address | 317 Reading Road Winnersh Wokingham Berkshire RG11 5LR |
Director Name | Graham Keith Tremayne |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 1999) |
Role | Printer |
Correspondence Address | 34 Ryves Avenue Yateley Camberley Surrey GU17 7FD |
Secretary Name | Mr Graham Earle Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 317 Reading Road Winnersh Wokingham Berkshire RG11 5LR |
Secretary Name | Graham Keith Tremayne |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(35 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1999) |
Role | Printer |
Correspondence Address | 34 Ryves Avenue Yateley Camberley Surrey GU17 7FD |
Secretary Name | Graham Keith Tremayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(35 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1999) |
Role | Printer |
Correspondence Address | 34 Ryves Avenue Yateley Camberley Surrey GU17 7FD |
Secretary Name | Mr John Brian Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(39 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lane House Englefield Green Egham Surrey TW20 0UE |
Registered Address | 44 Kings Terrace London NW1 0JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2009 | Application for striking-off (1 page) |
12 January 2009 | Resolutions
|
11 July 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 44 kings terrace, london, NW1 0JR (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 9 the courtyard, eastern road, bracknell, berkshire, RG12 2XB (1 page) |
4 May 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: the courtyard, eastern road, bracknell, berkshire RG12 2XB (1 page) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: reedprint building, vale road, windsor, berkshire SL4 5JL (1 page) |
30 November 2004 | New secretary appointed (2 pages) |
16 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
8 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
8 July 2003 | Full accounts made up to 31 October 2002 (6 pages) |
24 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
20 May 2002 | Full accounts made up to 31 October 2001 (6 pages) |
1 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
29 August 2001 | Full accounts made up to 31 October 2000 (6 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members
|
3 April 2000 | Full accounts made up to 31 October 1999 (6 pages) |
31 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 May 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
16 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
28 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 October 1996 (6 pages) |
25 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
7 July 1996 | Full accounts made up to 31 October 1995 (6 pages) |
28 June 1996 | New secretary appointed (2 pages) |
22 March 1996 | Secretary resigned;director resigned (1 page) |
7 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
7 January 1995 | Return made up to 29/12/94; no change of members (4 pages) |
29 June 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
3 February 1994 | Return made up to 29/12/93; full list of members (5 pages) |
24 August 1993 | Full accounts made up to 31 October 1992 (5 pages) |
23 February 1993 | Return made up to 29/12/92; no change of members
|
15 September 1992 | Full accounts made up to 31 October 1991 (5 pages) |
14 February 1992 | Return made up to 29/12/91; no change of members
|
24 February 1991 | Resolutions
|
27 September 1990 | Full accounts made up to 31 October 1989 (5 pages) |
28 March 1990 | Return made up to 29/12/89; full list of members (4 pages) |
24 August 1989 | Full accounts made up to 31 October 1988 (5 pages) |
29 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
9 June 1986 | Full accounts made up to 31 October 1984 (1 page) |
8 May 1976 | Annual return made up to 31/12/75 (7 pages) |
10 February 1973 | Memorandum and Articles of Association (27 pages) |
31 January 1973 | Memorandum and Articles of Association (27 pages) |
29 March 1960 | Incorporation (14 pages) |
28 March 1960 | Incorporation (14 pages) |
28 March 1960 | Certificate of incorporation (1 page) |