Burnham
Slough
Berkshire
SL1 7EL
Director Name | Ronald Frederick Coles |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(29 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 May 2008) |
Role | Retired |
Correspondence Address | 41 Hermitage Drive Twyford Berkshire RG10 9HT |
Secretary Name | Edna Ann Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(29 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 45 Norman Close Bridport Dorset DT6 4ET |
Director Name | Michael Anthony Coles |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(29 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 October 2005) |
Role | Electrical Retailer |
Correspondence Address | 39 Tockley Road Burnham Slough Berkshire SL1 7DQ |
Registered Address | 86-88 South Ealing Road Ealing London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £336,884 |
Gross Profit | £99,916 |
Net Worth | £30,679 |
Cash | £22,601 |
Current Liabilities | £44,146 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: acorn house 33 churchfield road acton london W3 6AY (1 page) |
2 March 2006 | Statement of affairs (6 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Appointment of a voluntary liquidator (1 page) |
18 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
17 November 2005 | Director resigned (1 page) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
7 November 2002 | Return made up to 23/10/02; full list of members
|
24 August 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
28 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
27 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
30 November 1999 | Return made up to 23/10/99; full list of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
29 October 1998 | Return made up to 23/10/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 30 April 1997 (15 pages) |
3 December 1997 | Return made up to 23/10/97; no change of members
|
11 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: lloyds bank chambers 310-312 chiswick high road london W4 7NR (1 page) |
22 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
9 February 1996 | Return made up to 23/10/95; full list of members (6 pages) |
5 October 1995 | Full accounts made up to 30 April 1995 (13 pages) |