Cookham
Maidenhead
Berkshire
SL6 9LQ
Director Name | Keith Crawford Miller |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(29 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 28 February 2010) |
Role | Maintenance Fitter |
Correspondence Address | 45 Shelley Road High Wycombe Buckinghamshire HP11 2UW |
Director Name | Jeffery Windsor Wallace |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1995(30 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 February 2010) |
Role | It Systems Controller |
Correspondence Address | 43 Hyde End Lane Ryeish Green Spencers Wood Reading Berkshire RG7 1EP |
Director Name | Austin John Nixon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1995(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 28 February 2010) |
Role | Model Shop Technician |
Correspondence Address | 19 Woodside Road Micklefield High Wycombe HP13 7JE |
Director Name | Mr Gary Edwin Fenwick |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 1993) |
Role | General Manager Avs |
Country of Residence | United Kingdom |
Correspondence Address | Maybrey Limmer Lane, Booker High Wycombe Buckinghamshire HP12 4QR |
Director Name | Graham David Pitcher |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 1995) |
Role | Sales And Application Engineer |
Correspondence Address | 7 Flint Hollow Chinnor Oxfordshire OX9 4JT |
Director Name | Geoffrey Partis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1994) |
Role | Senior Production Draughtsman |
Correspondence Address | 42 The Pastures High Wycombe Buckinghamshire HP13 5LY |
Director Name | Austin John Nixon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 1993) |
Role | Model Shop Technician |
Correspondence Address | 149 Micklefield Road High Wycombe Buckinghamshire HP13 7EZ |
Director Name | Marion Brenda Nicholls |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 1995) |
Role | Assistant Accountant |
Correspondence Address | 321 West Wycombe Road High Wycombe Buckinghamshire HP12 4AA |
Director Name | Lesley Carol Lewis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1994) |
Role | Personnel Clerk/Typist |
Correspondence Address | 58 Shelburne Road High Wycombe Buckinghamshire HP12 3NQ |
Director Name | Rupert William George Hitchcock |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 July 1996) |
Role | Sales Director |
Correspondence Address | 22 Highfield Way Rickmansworth Hertfordshire WD3 2PR |
Director Name | Michelle Jean Graham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 September 2001) |
Role | Group Personnel Manager |
Correspondence Address | 84 Craigwell Avenue Aylesbury Buckinghamshire HP21 7AG |
Director Name | Colin John Foster |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 27 August 1993) |
Role | Fan Applications Engineer |
Correspondence Address | 13 Hulbert End Aylesbury Buckinghamshire HP21 9DF |
Director Name | Dr Peter Malcolm Downing |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 March 2002) |
Role | Technical Director |
Correspondence Address | 3 Rylstone Close Cox Green Maidenhead Berkshire SL6 3HT |
Director Name | Paul Richard Comley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 July 1996) |
Role | Charge Hand |
Correspondence Address | 1a Green Street High Wycombe Buckinghamshire HP11 2RA |
Director Name | Heather Marjorie Cheesewright |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 1995) |
Role | Credit Controller |
Correspondence Address | 16 Green Leys Downley High Wycombe Buckinghamshire HP13 5UH |
Director Name | Keith Richard Burroughs |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 March 2002) |
Role | Works Director |
Correspondence Address | Mistral 7 Westlands Road Lacey Green Princes Risborough Buckinghamshire HP27 0QW |
Director Name | Andre Neville Blond |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 March 2002) |
Role | Chairman Managing Director |
Correspondence Address | 3 Royal Cottages Winchmore Hill Amersham Buckinghamshire HP7 0PW |
Director Name | William Henry Beglow |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 March 2002) |
Role | Secretary |
Correspondence Address | 120 Broomhill Cookham Maidenhead Berkshire SL6 9LQ |
Director Name | Peter Edward Bagley |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 1994) |
Role | Chairman-Retired |
Correspondence Address | Wise Man Cottage West Stafford Dorchester Dorset DT2 8AF |
Director Name | Ian James Anderson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 March 2002) |
Role | Maintenance Supervisor |
Correspondence Address | Chosen Way Bottle Square Lane Radnage High Wycombe Buckinghamshire HP14 4DP |
Director Name | Stephen Mansel Clews |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 1995) |
Role | Stores Controller |
Correspondence Address | 74 New Road Sands High Wycombe Buckinghamshire HP12 4LE |
Director Name | Brian Charles Blackburn |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 April 2002) |
Role | Design Engineering Manager |
Correspondence Address | 21 School Close Holmer Green High Wycombe Buckinghamshire HP15 6SR |
Director Name | Susan Smith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 March 2002) |
Role | Assistant Sales Engineer |
Correspondence Address | Overlea, Woodway Loosley Row Princes Risborough Buckinghamshire HP27 0NS |
Director Name | Dr David Ian Peckett |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 March 2002) |
Role | Manufacturing Manager |
Correspondence Address | Glendene Park Farm Road High Wycombe Buckinghamshire HP12 4AF |
Director Name | Paul Richard Turner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 1997) |
Role | Financial Accountant |
Correspondence Address | 7 Earl Close High Wycombe Buckinghamshire HP13 5EH |
Director Name | Gary Christopher Arnold |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2002) |
Role | Shop Floor Supervisor |
Correspondence Address | 3 Forest Way High Wycombe Buckinghamshire HP13 7JF |
Director Name | Stephen John Stevens |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 March 2002) |
Role | Sheet Metal Worker |
Correspondence Address | 86 Eastfield Road Princes Risborough Buckinghamshire HP27 0HZ |
Director Name | Mr Terence Roy Hathaway |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(32 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 09 March 1998) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Concorde Drive Hemel Hempstead Hertfordshire HP2 4AW |
Director Name | Mr Keith Wright |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 2001) |
Role | Service Technician |
Correspondence Address | 1 Tapping Road Lane End High Wycombe Buckinghamshire HP14 3DY |
Director Name | Keith Edward Dear |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2002) |
Role | Avs General Sales Manager |
Correspondence Address | 14 Winchester Close Banbury Oxfordshire OX16 4FP |
Director Name | Keith Edward Dear |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2002) |
Role | Avs General Sales Manager |
Correspondence Address | 14 Winchester Close Banbury Oxfordshire OX16 4FP |
Director Name | Lesley Carol Lewis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(36 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2002) |
Role | Personnel Clerk |
Correspondence Address | 323 Desborough Avenue High Wycombe Buckinghamshire HP11 2TH |
Director Name | Allen Strand |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(36 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2002) |
Role | Instrument Assembler |
Correspondence Address | 1 Strathcona Way Flackwell Heath Buckinghamshire HP10 9NQ |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,496 |
Cash | £4,728 |
Current Liabilities | £10,655 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
28 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2009 | Liquidators' statement of receipts and payments to 24 November 2009 (6 pages) |
30 November 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 November 2009 | Liquidators statement of receipts and payments to 24 November 2009 (6 pages) |
30 November 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 27 September 2009 (10 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (10 pages) |
25 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (6 pages) |
25 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (6 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 27 September 2008 (6 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (6 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 27 September 2008 (6 pages) |
26 April 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (6 pages) |
14 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
14 October 2007 | Liquidators statement of receipts and payments (6 pages) |
26 April 2007 | Liquidators' statement of receipts and payments (6 pages) |
26 April 2007 | Liquidators statement of receipts and payments (6 pages) |
11 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators' statement of receipts and payments (9 pages) |
28 April 2005 | Liquidators statement of receipts and payments (9 pages) |
5 October 2004 | Liquidators' statement of receipts and payments (9 pages) |
5 October 2004 | Liquidators statement of receipts and payments (9 pages) |
15 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators statement of receipts and payments (9 pages) |
6 October 2003 | Liquidators' statement of receipts and payments (9 pages) |
4 April 2003 | Liquidators' statement of receipts and payments (12 pages) |
4 April 2003 | Liquidators statement of receipts and payments (12 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director's particulars changed (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director's particulars changed (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: baker tilly 1ST floor 46 clarendon road watford WD17 1HE (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: baker tilly 1ST floor 46 clarendon road watford WD17 1HE (1 page) |
22 April 2002 | Declaration of solvency (3 pages) |
22 April 2002 | Declaration of solvency (3 pages) |
11 April 2002 | Authorisation of liquidators (1 page) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | Appointment of a voluntary liquidator (1 page) |
11 April 2002 | Authorisation of liquidators (1 page) |
11 April 2002 | Appointment of a voluntary liquidator (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: lancaster road cressex business park high wycombe buckinghamshire HP12 3QP (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: lancaster road cressex business park high wycombe buckinghamshire HP12 3QP (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
13 November 2001 | Annual return made up to 30/10/01 (8 pages) |
13 November 2001 | Annual return made up to 30/10/01 (8 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
21 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
13 November 2000 | Annual return made up to 30/10/00
|
13 November 2000 | Full accounts made up to 31 March 2000 (31 pages) |
13 November 2000 | Annual return made up to 30/10/00 (8 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (31 pages) |
18 May 2000 | Memorandum and Articles of Association (16 pages) |
18 May 2000 | Memorandum and Articles of Association (16 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
23 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 November 1999 | Annual return made up to 30/10/99 (8 pages) |
16 November 1999 | Annual return made up to 30/10/99
|
24 November 1998 | Annual return made up to 30/10/98 (8 pages) |
24 November 1998 | Annual return made up to 30/10/98
|
19 November 1998 | Full group accounts made up to 31 March 1998 (34 pages) |
19 November 1998 | Full group accounts made up to 31 March 1998 (34 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
10 March 1998 | Auditor's resignation (1 page) |
10 March 1998 | Auditor's resignation (1 page) |
26 November 1997 | Annual return made up to 30/10/97
|
26 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 November 1997 | Annual return made up to 30/10/97 (10 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
26 November 1996 | Annual return made up to 30/10/96
|
26 November 1996 | Annual return made up to 30/10/96 (8 pages) |
26 November 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
26 November 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
8 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
23 November 1995 | New director appointed (2 pages) |
14 November 1995 | Full group accounts made up to 31 March 1995 (38 pages) |
14 November 1995 | Annual return made up to 30/10/95 (8 pages) |
14 November 1995 | Annual return made up to 30/10/95 (8 pages) |
14 November 1995 | Full group accounts made up to 31 March 1995 (38 pages) |
27 October 1995 | New director appointed (2 pages) |
27 October 1995 | New director appointed (1 page) |
25 October 1995 | Director resigned (1 page) |
25 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Director resigned (1 page) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |