Wokingham
Berkshire
RG11 1LH
Director Name | Christopher Mark Harris |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Executive |
Correspondence Address | Lane End Mayfield Avenue New Haw Weybridge Surrey Kt13 |
Secretary Name | Carole Margaret Handslip |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Fernbank 194 Reading Road Wokingham Berkshire RG11 1LH |
Director Name | Owen Murray Jones |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1995(33 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Travel Agent |
Correspondence Address | 13 Buttermere Drive Camberley Surrey GU15 1QU |
Director Name | The Right Honourable Michael John James George Robert Earl Of Suffolk And Berkshire |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1997) |
Role | Landowner And Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Park Malmesbury Wiltshire SN16 9DG |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£127,004 |
Current Liabilities | £366,318 |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 November 2003 | Dissolved (1 page) |
---|---|
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2000 | Statement of affairs (8 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Appointment of a voluntary liquidator (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: the old church 48 verulam road st albans herts AL3 4DH (1 page) |
15 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2000 | Return made up to 09/06/99; full list of members (6 pages) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1998 | Return made up to 09/06/98; full list of members (6 pages) |
13 May 1998 | Ad 17/03/98--------- £ si 130000@1=130000 £ ic 177917/307917 (2 pages) |
11 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 August 1997 | Return made up to 09/06/97; full list of members (6 pages) |
12 August 1997 | Director resigned (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Ad 31/05/97--------- £ si 126922@1=126922 £ ic 50995/177917 (2 pages) |
17 July 1997 | Nc inc already adjusted 31/05/97 (1 page) |
17 July 1997 | Accounting reference date extended from 31/12/96 to 31/05/97 (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 July 1995 | Ad 31/12/94--------- £ si 5811@1 (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Return made up to 09/06/95; full list of members (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |