40 St Lukes Road
Old Windsor
Berkshire
SL4 2QQ
Director Name | Martin Charles James |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 18 Shoreham Close Stevenage Hertfordshire SG1 2JF |
Secretary Name | Mr Richard Ian Foxell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | Holly Cottage 40 St Lukes Road Old Windsor Berkshire SL4 2QQ |
Director Name | John Stuart Oliver |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 39 Burton Street London WC1H 9AL |
Secretary Name | Beryl Ann Weedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 19 Jellicoe House London SW15 6DD |
Secretary Name | Mrs Wendy Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 30a Barns Road Tricketts Close Ferndown Dorset BH21 8AG |
Secretary Name | Mr Gordon Coatsworth Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(29 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 31 Sandford Lease Avening Tetbury Gloucestershire GL8 8PB Wales |
Registered Address | 57 Farringdon Road London EC1M 3JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £306,270 |
Gross Profit | £123,656 |
Net Worth | -£9,950 |
Cash | £52 |
Current Liabilities | £105,089 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2004 | Application for striking-off (1 page) |
26 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 May 2004 | Company name changed john S.oliver LIMITED\certificate issued on 07/05/04 (2 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (14 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members
|
15 November 2002 | Accounts made up to 31 March 2002 (12 pages) |
21 January 2002 | Accounts made up to 31 March 2001 (11 pages) |
14 August 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 December 2000 | Accounts made up to 31 March 2000 (10 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
17 November 1999 | Accounts made up to 31 March 1999 (9 pages) |
15 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
9 September 1998 | Accounts made up to 31 March 1998 (13 pages) |
16 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
1 October 1997 | Accounts made up to 31 March 1997 (12 pages) |
17 June 1997 | Return made up to 31/05/97; no change of members
|
30 May 1997 | Accounts made up to 30 June 1996 (12 pages) |
19 March 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
5 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
23 April 1996 | Accounts made up to 30 June 1995 (13 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 136 kensington church street london W8 4BH (1 page) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | Secretary resigned (2 pages) |
10 August 1995 | Accounts made up to 30 November 1994 (14 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1995 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
30 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |