Ascot
Berkshire
SL5 0PY
Director Name | John Michael Green |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1992) |
Role | Chartered Accountant/Business Executive |
Country of Residence | England |
Correspondence Address | 62 Binswood Avenue Leamington Spa Warwick CV32 5RY |
Director Name | Kenneth Raymond Newell |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(26 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 1992) |
Role | Business Executive |
Correspondence Address | 9 Waterglades Knotty Green Beaconsfield Buckinghamshire HP9 2RR |
Director Name | William Gerard Fraine |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(26 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 1992) |
Role | Business Executive |
Correspondence Address | Perservance Hill Harpsden Henley On Thames Berkshire Rg9 |
Secretary Name | Alan Roy Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brow House Cononley Road Glusburn Keighley West Yorkshire BD20 8JW |
Director Name | Mr Paul Joseph Damoc |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1992(28 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 1995) |
Role | Business Executive |
Correspondence Address | 3 Waterglades Woodchester Park Knotty Green Beaconsfield Buckinghamshire |
Director Name | Mr Thomas William O'Hearn |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1992(28 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 May 1998) |
Role | Businessman |
Correspondence Address | The Old Parsonage 1 St Peter's Street Marlow Buckinghamshire SL7 1NQ |
Director Name | Mr Gary Leonard Roth |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1992(28 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 1992) |
Role | Business Executive |
Correspondence Address | 12 Waterglades Knotty Green Beaconsfield Buckinghamshire HP9 2RR |
Director Name | Mr Raymond James Pope |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(28 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 April 1996) |
Role | Business Executive |
Correspondence Address | 7 Kestrel Grove Willenhall West Midlands WV12 5HQ |
Secretary Name | Mr Raymond James Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 7 Kestrel Grove Willenhall West Midlands WV12 5HQ |
Director Name | Paul David Murray |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1998) |
Role | Operations Director |
Correspondence Address | New Springlands Watling Lane Thaxted Dunmow Essex CM6 2RA |
Director Name | Mr Stephen John Parrott |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(32 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 1998) |
Role | Financial Controller |
Correspondence Address | 15 Riverford Croft The Shrubberies Coventry Midlands CV4 7HB |
Secretary Name | Mr Stephen John Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(32 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 1998) |
Role | Financial Controller |
Correspondence Address | 15 Riverford Croft The Shrubberies Coventry Midlands CV4 7HB |
Director Name | Andrew James Nedham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | 8 Furzedown Close Egham Surrey TW20 9PY |
Director Name | Graham Campbell Wickens |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | Applecroft, Godolphin Road Weybridge Surrey KT13 0PU |
Secretary Name | Graham Campbell Wickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 December 2004) |
Role | Surveyor |
Correspondence Address | Applecroft, Godolphin Road Weybridge Surrey KT13 0PU |
Secretary Name | George Henry Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 2 Heathlands Tadworth Surrey KT20 5RA |
Secretary Name | Mr James Nedham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(43 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Longmead Chislehurst Kent BR7 5RP |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 November 1997) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 November 1997) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,299,694 |
Cash | £20 |
Current Liabilities | £182,335 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2016 | Final Gazette dissolved following liquidation (1 page) |
22 September 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 September 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 November 2015 | Statement of affairs with form 4.19 (4 pages) |
20 November 2015 | Statement of affairs with form 4.19 (4 pages) |
13 November 2015 | Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY England to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY England to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 13 November 2015 (1 page) |
12 November 2015 | Appointment of a voluntary liquidator (1 page) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
12 November 2015 | Appointment of a voluntary liquidator (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 July 2015 | Registered office address changed from Shrub House 1 Coworth Road Ascot Berkshire SL5 0NX to White Hart House Silwood Road Ascot Berkshire SL5 0PY on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Shrub House 1 Coworth Road Ascot Berkshire SL5 0NX to White Hart House Silwood Road Ascot Berkshire SL5 0PY on 20 July 2015 (1 page) |
20 July 2015 | Director's details changed for Helen Nedham on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Helen Nedham on 20 July 2015 (2 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 February 2015 | Termination of appointment of James Nedham as a secretary on 31 December 2014 (1 page) |
4 February 2015 | Termination of appointment of James Nedham as a secretary on 31 December 2014 (1 page) |
4 February 2015 | Termination of appointment of James Nedham as a secretary on 31 December 2014 (1 page) |
4 February 2015 | Termination of appointment of James Nedham as a secretary on 31 December 2014 (1 page) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Registered office address changed from Marchamont House 116 High Street Egham Surrey TW20 9HQ on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Marchamont House 116 High Street Egham Surrey TW20 9HQ on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Marchamont House 116 High Street Egham Surrey TW20 9HQ on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
10 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 March 2009 | Return made up to 25/03/08; full list of members (3 pages) |
6 March 2009 | Return made up to 25/03/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 May 2007 | Return made up to 25/03/07; no change of members (6 pages) |
29 May 2007 | Return made up to 25/03/07; no change of members (6 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Auditor's resignation (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Auditor's resignation (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
14 November 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
14 November 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
7 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
7 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
17 May 2005 | Return made up to 25/03/05; full list of members (2 pages) |
17 May 2005 | Return made up to 25/03/05; full list of members (2 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (13 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (13 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
4 May 2004 | Return made up to 25/03/04; full list of members (5 pages) |
4 May 2004 | Return made up to 25/03/04; full list of members (5 pages) |
29 March 2004 | Full accounts made up to 31 May 2003 (13 pages) |
29 March 2004 | Full accounts made up to 31 May 2003 (13 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
28 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
28 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
1 May 2002 | Return made up to 25/03/02; full list of members (5 pages) |
1 May 2002 | Return made up to 25/03/02; full list of members (5 pages) |
29 April 2002 | Location of debenture register (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 35-37,amersham hill high wycombe bucks HP13 6NU (1 page) |
29 April 2002 | Location of register of members (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 35-37,amersham hill high wycombe bucks HP13 6NU (1 page) |
29 April 2002 | Location of debenture register (1 page) |
29 April 2002 | Location of register of members (1 page) |
29 March 2002 | Full accounts made up to 31 May 2001 (11 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (11 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
26 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
26 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
22 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
22 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | Full accounts made up to 31 May 1999 (13 pages) |
21 November 1999 | Full accounts made up to 31 May 1999 (13 pages) |
30 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
30 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 May 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 May 1998 (14 pages) |
13 October 1998 | Return made up to 25/03/98; full list of members (6 pages) |
13 October 1998 | Return made up to 25/03/98; full list of members (6 pages) |
13 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | Secretary resigned;director resigned (1 page) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned;director resigned (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Company name changed federal express (U.K.) LIMITED\certificate issued on 13/05/98 (2 pages) |
13 May 1998 | Company name changed federal express (U.K.) LIMITED\certificate issued on 13/05/98 (2 pages) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
22 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
22 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
4 February 1997 | Full accounts made up to 31 May 1995 (16 pages) |
4 February 1997 | Full accounts made up to 31 May 1996 (15 pages) |
4 February 1997 | Full accounts made up to 31 May 1996 (15 pages) |
4 February 1997 | Full accounts made up to 31 May 1995 (16 pages) |
8 August 1996 | New secretary appointed;new director appointed (2 pages) |
8 August 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | Return made up to 25/03/96; full list of members (8 pages) |
22 April 1996 | Secretary resigned;director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Secretary resigned;director resigned (1 page) |
22 April 1996 | Return made up to 25/03/96; full list of members (8 pages) |
9 April 1995 | Return made up to 25/03/95; full list of members (18 pages) |
9 April 1995 | Return made up to 25/03/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (155 pages) |
24 November 1992 | Memorandum and Articles of Association (53 pages) |
24 November 1992 | Memorandum and Articles of Association (53 pages) |
3 December 1986 | Company name changed\certificate issued on 03/12/86 (2 pages) |
3 December 1986 | Company name changed\certificate issued on 03/12/86 (2 pages) |
3 December 1986 | Company name changed lex wilkinson LIMITED\certificate issued on 03/12/86 (2 pages) |
3 December 1986 | Company name changed lex wilkinson LIMITED\certificate issued on 03/12/86 (2 pages) |
10 January 1964 | Certificate of incorporation (1 page) |
10 January 1964 | Certificate of incorporation (1 page) |
10 January 1964 | Certificate of incorporation (1 page) |
10 January 1964 | Certificate of incorporation (1 page) |