Blackwater
Camberley
Surrey
GU17 9JF
Secretary Name | Jean Mary Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1996(31 years, 11 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 6 Belvedere Court Blackwater Camberley Surrey GU17 9JF |
Director Name | Mr Edward Snook |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Rushdens Farm Stanford Dingley Reading Berkshire RG7 6DY |
Director Name | Mrs Sandra Snook |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Rushdens Farm Stanford Dingley Reading Berkshire RG7 6DY |
Secretary Name | Mrs Sandra Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Rushdens Farm Stanford Dingley Reading Berkshire RG7 6DY |
Registered Address | Antony Batty 7 Co 30 City Road London EC1Y 2AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £183,231 |
Net Worth | -£9,126 |
Cash | £4,598 |
Current Liabilities | £35,078 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 August 2004 | Dissolved (1 page) |
---|---|
13 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (6 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Appointment of a voluntary liquidator (2 pages) |
28 February 2000 | Statement of affairs (5 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: 66 tilehurst road reading berkshire RG3 2LS (1 page) |
1 November 1999 | Full accounts made up to 30 April 1998 (11 pages) |
26 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
6 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
20 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
7 August 1996 | Full accounts made up to 30 April 1996 (10 pages) |
23 June 1996 | Director resigned (1 page) |
23 June 1996 | New secretary appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | Secretary resigned;director resigned (1 page) |
28 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |