Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director Name | John Albert Dul |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 September 2003(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 July 2007) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 4450 Downers Drive Downers Grove Illinois United States |
Director Name | Dennis Letham |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 September 2003(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 July 2007) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 1122 Lawrence Avenue Lake Forest Illinois 60045 United States |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2005(34 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Director Name | Jean Mary Curtis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | The Coach House North Leigh Lane Wimborne Dorset BH21 2PH |
Director Name | Stuart Wilfred King |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 11 Carroll Avenue Ferndown Dorset BH22 8BW |
Director Name | John Holt Nicholson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | Gullivers Way Newmans Lane West Moors Ferndown Dorset BH22 0LW |
Director Name | Hilda Mary Ritchie |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 5 Garden Court Riverside Road West Moors Ferndown Dorset BH22 0LQ |
Secretary Name | Stuart Wilfred King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 11 Carroll Avenue Ferndown Dorset BH22 8BW |
Director Name | Mike Overend |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(28 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Pastures Farm 106 Bridle Road Burton Joyce Nottinghamshire NG14 5FP |
Director Name | Lloyd Jay Trinkoff |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2000(28 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3a Spring Back Way Uppingham Rutland LE15 9TT |
Director Name | Mr David Woodcock |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(28 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 2005) |
Role | Company Director |
Correspondence Address | 2 Gailbraith Way Clay Lane Norden Rochdale Lancashire OL11 5WE |
Secretary Name | Lloyd Jay Trinkoff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 September 2000(28 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3a Spring Back Way Uppingham Rutland LE15 9TT |
Registered Address | 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 | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 1 york road uxbridge middlesex UB8 1RN (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 August 2005 | Return made up to 26/08/05; full list of members (3 pages) |
14 July 2005 | Removal of accounts (1 page) |
14 July 2005 | Amending accounts removed (1 page) |
4 October 2004 | Return made up to 09/09/04; full list of members (8 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 October 2003 | Location of register of members (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 110 po box prescott drive warndon industrial estate worcester WR4 9RJ (1 page) |
10 October 2003 | New director appointed (3 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (2 pages) |
2 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 September 2002 | Return made up to 09/09/02; full list of members
|
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 September 2001 | Return made up to 22/09/01; full list of members
|
29 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 January 2001 | Director resigned (1 page) |
5 January 2001 | Resolutions
|
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
6 November 2000 | Return made up to 22/09/00; full list of members
|
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: uddens trading estate wimborne dorset BH21 7LD (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
1 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 October 1999 | Return made up to 22/09/99; full list of members
|
9 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 November 1998 | Auditor's resignation (1 page) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
16 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
14 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
3 November 1996 | Return made up to 22/09/96; full list of members
|
3 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |