Windsor
Berkshire
SL4 5BT
Director Name | Willem Dijk |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Netherlands |
Status | Closed |
Appointed | 16 January 2001(37 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 16 October 2013) |
Role | Managing Director |
Correspondence Address | Koraal 9 Kampen 8265 Rs Holland |
Director Name | Antonie Klaas Kersloot |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 10 May 2001(37 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 16 October 2013) |
Role | Finance Director |
Correspondence Address | Golfresidentie 83 Dronten 8253 Dk Holland |
Secretary Name | Antonie Klaas Kersloot |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 10 May 2001(37 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 16 October 2013) |
Role | Finance Director |
Correspondence Address | Golfresidentie 83 Dronten 8253 Dk Holland |
Director Name | Alastair Ford-Young |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 May 2001) |
Role | Engineer |
Correspondence Address | Rushy House Dogmersfield Hook Hampshire RG27 8SS |
Director Name | Mr Michael John Griffin |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 1994) |
Role | Salesman |
Correspondence Address | 3 The Portway Odiham Road Riseley Reading Berks Rg7 |
Director Name | Mr Alec Brian Leeming |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 June 2002) |
Role | Engineer |
Correspondence Address | 19 Duncan Road Woodley Reading Berkshire RG5 4HR |
Director Name | Mr Philip Franz Meitner |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 October 1995) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Moor Court Farm Sparsholt Winchester Hampshire SO21 2NQ |
Secretary Name | Lorraine Thecla Ford-Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | Rushy House Dogmersfield Hook Hampshire |
Director Name | Peter Slottje |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 16 January 2001(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Philipsgulden 5 Dronten 8253 Dk Holland |
Director Name | Mr Mark Lucas Kenny |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Field Place Verwood Dorset BH31 7PR |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,370,780 |
Gross Profit | £1,440,775 |
Net Worth | £570,009 |
Cash | £17,138 |
Current Liabilities | £715,270 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
16 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
16 July 2013 | Return of final meeting of creditors (1 page) |
16 July 2013 | Insolvency:re final report to 05/07/2013 (11 pages) |
16 July 2013 | Notice of final account prior to dissolution (1 page) |
16 July 2013 | INSOLVENCY:re final report to 05/07/2013 (11 pages) |
16 July 2013 | Notice of final account prior to dissolution (1 page) |
23 February 2011 | Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 23 February 2011 (2 pages) |
19 February 2007 | S/S cert. Release of liquidator (1 page) |
19 February 2007 | S/S cert. Release of liquidator (1 page) |
10 January 2007 | C/O removal of liquidator (14 pages) |
10 January 2007 | C/O removal of liquidator (14 pages) |
15 April 2005 | Notice of a court order ending Administration (3 pages) |
15 April 2005 | Notice of a court order ending Administration (3 pages) |
15 April 2005 | Administrator's progress report (6 pages) |
15 April 2005 | Administrator's progress report (6 pages) |
6 April 2005 | Appointment of a liquidator (1 page) |
6 April 2005 | Appointment of a liquidator (1 page) |
5 April 2005 | Order of court to wind up (2 pages) |
5 April 2005 | Order of court to wind up (2 pages) |
9 March 2005 | Administrator's progress report (6 pages) |
9 March 2005 | Administrator's progress report (6 pages) |
29 September 2004 | Administrator's progress report (7 pages) |
29 September 2004 | Administrator's progress report (7 pages) |
12 July 2004 | Statement of affairs (14 pages) |
12 July 2004 | Statement of affairs (14 pages) |
24 June 2004 | Statement of administrator's proposal (2 pages) |
24 June 2004 | Statement of administrator's proposal (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 29 ludgate hill london EC4M 7JE (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 29 ludgate hill london EC4M 7JE (1 page) |
24 March 2004 | Appointment of an administrator (1 page) |
24 March 2004 | Appointment of an administrator (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
12 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
29 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 May 2002 | Return made up to 01/03/02; full list of members
|
10 May 2002 | Return made up to 01/03/02; full list of members (7 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
17 May 2001 | Return made up to 01/03/01; full list of members (7 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 01/03/01; full list of members (7 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2001 | Full accounts made up to 31 October 2000 (18 pages) |
22 February 2001 | Full accounts made up to 31 October 2000 (18 pages) |
7 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
7 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
3 March 2000 | Full accounts made up to 31 October 1999 (19 pages) |
3 March 2000 | Full accounts made up to 31 October 1999 (19 pages) |
9 July 1999 | Full accounts made up to 31 October 1998 (21 pages) |
9 July 1999 | Full accounts made up to 31 October 1998 (21 pages) |
26 February 1999 | Return made up to 01/03/99; full list of members (6 pages) |
26 February 1999 | Return made up to 01/03/99; full list of members (6 pages) |
25 July 1998 | Full accounts made up to 31 October 1997 (21 pages) |
25 July 1998 | Full accounts made up to 31 October 1997 (21 pages) |
4 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
4 March 1998 | Return made up to 01/03/98; full list of members
|
23 June 1997 | Full accounts made up to 31 October 1996 (19 pages) |
23 June 1997 | Full accounts made up to 31 October 1996 (19 pages) |
5 March 1996 | Accounts for a small company made up to 31 October 1995 (11 pages) |
5 March 1996 | Accounts for a small company made up to 31 October 1995 (11 pages) |
27 December 1995 | Director resigned (1 page) |
27 December 1995 | Director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |