Billing Bear Lane Binfield
Bracknell
Berkshire
RG42 5PS
Secretary Name | Philippa Ann Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1991(23 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 March 2004) |
Role | Company Director |
Correspondence Address | Palmers Moor House Palmers Moor Lane Iver Buckinghamshire SL0 9LG |
Director Name | Mr Matthew Anthony Potter |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1995(28 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dianthus Place Winkfield Row Bracknell Berkshire RG42 7PQ |
Registered Address | 292 Worton Road Isleworth Middlesex TW7 6EL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
3 November 2003 | Application for striking-off (1 page) |
3 December 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
21 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (8 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (12 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
13 February 1996 | Company name changed think automotive LIMITED\certificate issued on 14/02/96 (2 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
30 November 1995 | New director appointed (2 pages) |