Old Windsor
Windsor
Berkshire
SL4 2NB
Director Name | Christopher Cyril Prout |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1991(19 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Secretary |
Correspondence Address | 58 Ashbrook Road Old Windsor Windsor Berkshire SL4 2NB |
Director Name | Leslie Charles Barton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1995(24 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Contracts Engineer |
Correspondence Address | 57 Merton Avenue Hillingdon Middlesex UB10 9BL |
Director Name | John Charles Pardoe Delves |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 1994) |
Role | Electrical Engineer |
Correspondence Address | 3 The Chantry Uxbridge Middlesex UB8 3RW |
Director Name | Mr John Valera Heaphy |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 1996) |
Role | Electrical Engineer |
Correspondence Address | 20 Silverdale Gardens Hayes Middlesex UB3 3LN |
Director Name | Mr Clive Edwin Rippingale |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 1995) |
Role | Electrical Engineer |
Correspondence Address | 18 Coombe Gardens Hughenden High Wycombe Buckinghamshire HP14 4PB |
Director Name | Mr Christopher Michael Hayward |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 55 Kyrle Road London SW11 6BB |
Director Name | Mr Peter James Neagle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1996(24 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 1997) |
Role | Electrical Contracting |
Country of Residence | United Kingdom |
Correspondence Address | Swainswood Northend Henley On Thames Oxfordshire RG9 6LF |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £591,696 |
Gross Profit | £166,170 |
Net Worth | £268,312 |
Cash | £24,574 |
Current Liabilities | £438,972 |
Next Accounts Due | 31 May 2000 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 June 2017 | Restoration by order of the court (3 pages) |
---|---|
24 June 2017 | Restoration by order of the court (3 pages) |
24 May 2004 | Dissolved (1 page) |
24 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
15 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Liquidators statement of receipts and payments (5 pages) |
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
27 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 April 1999 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Appointment of a voluntary liquidator (1 page) |
12 May 1998 | Resolutions
|
10 May 1998 | Registered office changed on 10/05/98 from: 24 pield heath road hillingdon middx UB8 3NG (1 page) |
1 May 1998 | Statement of affairs (11 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Company name changed headel & company (hillingdon) li mited\certificate issued on 31/10/97 (2 pages) |
30 October 1997 | Company name changed headel & company (hillingdon) li mited\certificate issued on 31/10/97 (2 pages) |
20 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
20 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
26 June 1997 | Company name changed headel and company LIMITED\certificate issued on 27/06/97 (2 pages) |
26 June 1997 | Company name changed headel and company LIMITED\certificate issued on 27/06/97 (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
28 February 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
28 February 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
25 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
17 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Full accounts made up to 31 October 1995 (14 pages) |
30 July 1996 | Full accounts made up to 31 October 1995 (14 pages) |
20 May 1996 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
20 May 1996 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
17 March 1995 | Full accounts made up to 31 October 1994 (15 pages) |
17 March 1995 | Full accounts made up to 31 October 1994 (15 pages) |