Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director Name | Alexandra Mary Jane Vaizey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Director Name | John Charles Cresswell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 5 Whornes Orchard Upton St Leonards Gloucester Gloucestershire GL4 8EE Wales |
Director Name | Richard Morgan Gambold |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | The Old Orchard Brook Mill House Painswick Gloucestershire GL6 6SE Wales |
Director Name | Mr Edward Nichol Hack |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Delavale Road Winchcombe Cheltenham Gloucestershire GL54 5HN Wales |
Director Name | Clive Douglas Mayhead |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | The Grange Bagwell Lane Winchfield Hampshire RG27 8DB |
Director Name | Ronald William Peter Voyce |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Broad Eaves Church Lane Huntley Gloucestershire GL19 3DU Wales |
Secretary Name | Mr Edward Nichol Hack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Delavale Road Winchcombe Cheltenham Gloucestershire GL54 5HN Wales |
Director Name | Wilfred Arthur Jacobs |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 3 Broadwood Park Broadwood Drive Colwall Worcestershire WR13 6QQ |
Director Name | Denis Ian Rudd |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2004) |
Role | Finance Manager |
Correspondence Address | 62 Elmbridge Road Gloucester GL2 0PB Wales |
Secretary Name | Denis Ian Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2004) |
Role | Finance Manager |
Correspondence Address | 62 Elmbridge Road Gloucester GL2 0PB Wales |
Director Name | Mr Roderick Leonard Dunlop Cullen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heath Drive Sutton Surrey SM2 5RP |
Director Name | Kate Margaret Newton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oldfield Road Sheffield South Yorkshire S6 6DS |
Director Name | Chris Tyrrell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(36 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 134 Dobcroft Road Millhouses Sheffield Yorkshire S7 2LU |
Secretary Name | Kate Margaret Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(36 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oldfield Road Sheffield South Yorkshire S6 6DS |
Registered Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,065 |
Current Liabilities | £6,065 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2007 | Application for striking-off (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o infast group LTD waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page) |
15 September 2006 | Location of register of members (1 page) |
14 June 2006 | Return made up to 08/06/06; full list of members
|
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 08/06/04; full list of members
|
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
14 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
19 April 2002 | Director resigned (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: hempsted lane gloucester GL2 5JB (1 page) |
6 August 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
5 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
20 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
8 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members
|
12 July 1996 | Director resigned (1 page) |
2 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
2 July 1996 | Return made up to 08/06/96; no change of members
|
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |