Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary Name | Philip Damian Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1999(31 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 154 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4JA |
Director Name | Jonathan Hill |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1993) |
Role | Sales Director |
Correspondence Address | Warren Lodge Witham On The Hill Little Bytham Grantham Lincolnshire NG33 4RD |
Director Name | Alan Jeffery Pryke |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 18 Queenscliffe Road Ipswich Suffolk IP2 9AS |
Secretary Name | Alan Jeffery Pryke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 18 Queenscliffe Road Ipswich Suffolk IP2 9AS |
Director Name | Mary Dorothy Chapman |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 35 Congreve Road Ipswich Suffolk IP1 6AH |
Director Name | Robert Burnett Pirie |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | Strathmore Masons Lane, Woolpit Bury St. Edmunds Suffolk IP30 9QW |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Director Name | Mr John George Barnard |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(29 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | West Dene 17 Chilbolton Avenue Winchester Hampshire SO22 5HB |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enton Orchard Station Lane Enton Godalming GU8 5AN |
Registered Address | Grant Thornton House Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 1997 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 January 2008 | Dissolved (1 page) |
---|---|
1 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 August 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
26 January 2007 | O/C - replacement of liquidator (34 pages) |
15 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 January 2007 | Appointment of a voluntary liquidator (1 page) |
16 August 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators statement of receipts and payments (6 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 January 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Director resigned (1 page) |
8 February 2002 | Liquidators statement of receipts and payments (5 pages) |
1 August 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (7 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 June 1999 | New director appointed (5 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 47 key street ipswich suffolk 1P4 1BX (1 page) |
26 January 1999 | Appointment of a voluntary liquidator (1 page) |
26 January 1999 | Resolutions
|
26 January 1999 | Declaration of solvency (3 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 May 1998 | Secretary's particulars changed (1 page) |
2 April 1998 | Return made up to 28/03/98; full list of members (9 pages) |
2 February 1998 | Director resigned (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
7 July 1997 | Secretary's particulars changed (1 page) |
27 June 1997 | New director appointed (1 page) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Return made up to 28/03/97; full list of members (7 pages) |
17 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 April 1996 | Return made up to 28/03/96; full list of members
|
27 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
27 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
1 September 1967 | Certificate of incorporation (1 page) |