Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Keith James Heaton |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 8 Whitebeam Close Wokingham Berkshire RG11 4SF |
Director Name | John Francis Hill |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 20 Maryland Barkham Wokingham Berkshire RG11 4PB |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Barry Reginald Keech |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 12 Elizabeth Rout Close Spencers Wood Reading Berks RG7 1DQ |
Director Name | Keith Robinson |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | Ty Gwyn Llangar Grove Crowthorne Berkshire RG45 6EA |
Director Name | Mr Malcolm Kenneth Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Holmwood Horsell Vale Woking Surrey GU21 4QU |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Secretary Name | Mr Julian Richard Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 3 The Spinney Hook Basingstoke Hampshire RG27 9DE |
Director Name | Antony Richard Rogerson |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(32 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 21 West Common Road Uxbridge Middlesex UB8 1NZ |
Director Name | Mr Julian Richard Wade |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 1998) |
Role | Finance Director |
Correspondence Address | 3 The Spinney Hook Basingstoke Hampshire RG27 9DE |
Director Name | John Michael Beechey |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | Gable End New Road Oreton Cleobury Mortimer Kidderminster Shropshire DY14 0TY |
Secretary Name | Richard Aylmer Bonnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Hill Court Buckland Newton Dorchester Dorset DT2 7BT |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,366,000 |
Current Liabilities | £1,366,000 |
Latest Accounts | 31 July 2003 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2005 | Application for striking-off (1 page) |
22 March 2005 | Director resigned (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
5 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
20 March 2003 | Auditor's resignation (1 page) |
19 February 2003 | Full accounts made up to 31 July 2002 (10 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
9 May 2002 | Full accounts made up to 31 July 2001 (9 pages) |
5 April 2002 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
9 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 March 2000 | Return made up to 20/06/99; full list of members
|
6 March 2000 | New director appointed (4 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: molly millars lane wokingham berks RG11 2RY (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Company name changed C.F. taylor (wokingham) LIMITED\certificate issued on 11/11/98 (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
5 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 August 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 20/06/98; no change of members (6 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 August 1997 | Return made up to 20/06/97; full list of members (8 pages) |
16 June 1997 | New director appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
25 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
24 November 1995 | New director appointed (2 pages) |
26 July 1995 | Return made up to 20/06/95; no change of members
|
26 July 1995 | Full accounts made up to 31 December 1994 (1 page) |
10 July 1990 | Company name changed\certificate issued on 10/07/90 (2 pages) |
1 July 1963 | Company name changed\certificate issued on 01/07/63 (2 pages) |
24 October 1960 | Certificate of incorporation (1 page) |