Spinning Wheel Lane
Binfield
Berkshire
RG42 5QJ
Director Name | Peter Frederick Douglass |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 31 years (closed 24 May 2022) |
Role | Builder |
Correspondence Address | Elm Lodge Spinning Wheel Lane Binfield Berks RG42 5QJ |
Director Name | John Gervaise Hopton |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 31 years (closed 24 May 2022) |
Role | Builder |
Correspondence Address | 1 Kentwood Close Tilehurst Reading Berkshire RG3 6DH |
Secretary Name | Geraldine Mary Douglass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 31 years (closed 24 May 2022) |
Role | Secretary |
Correspondence Address | Elm Lodge Spinning Wheel Lane Binfield Berkshire RG42 5QJ |
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 |
Latest Accounts | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2020 | Restoration by order of the court (3 pages) |
26 August 1998 | Dissolved (1 page) |
28 November 1997 | Liquidators statement of receipts and payments (6 pages) |
23 May 1997 | Liquidators statement of receipts and payments (6 pages) |
21 November 1996 | Liquidators statement of receipts and payments (6 pages) |
28 May 1996 | Liquidators statement of receipts and payments (6 pages) |
19 May 1995 | Appointment of a voluntary liquidator (2 pages) |
19 May 1995 | Resolutions
|
24 April 1995 | Registered office changed on 24/04/95 from: river yard old bath rd twyford berks RG10 9QZ (1 page) |