Englefield Green
Egham
Surrey
TW20 0UE
Director Name | Mr Alan Robert Deal |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 30 June 2009) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | 44 Folly Lane North Farnham Surrey GU9 0HX |
Secretary Name | Mr Alan Robert Deal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 30 June 2009) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | 44 Folly Lane North Farnham Surrey GU9 0HX |
Director Name | Mr Graham Earle Forster |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 1996) |
Role | Printer |
Correspondence Address | 317 Reading Road Winnersh Wokingham Berkshire RG11 5LR |
Director Name | Mr Charles John Michael Kenny |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1992) |
Role | Sales Executvie |
Correspondence Address | Oak Tree House Church Road Claygate Esher Surrey KT10 0JP |
Director Name | Graham Keith Tremayne |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Printer |
Correspondence Address | 34 Ryves Avenue Yateley Camberley Surrey GU17 7FD |
Director Name | Mr Patrick Joseph Walsh |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Linksdown Rectory Road Streatley Berkshire RG8 9QA |
Secretary Name | Mr Patrick Joseph Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linksdown Rectory Road Streatley Berkshire RG8 9QA |
Director Name | David Andrew Martin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 August 1999) |
Role | Managing Director |
Correspondence Address | 11 The Glebe Prestwood Great Missenden Buckinghamshire HP16 9DN |
Secretary Name | David Andrew Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 August 1999) |
Role | Secretary |
Correspondence Address | 11 The Glebe Prestwood Great Missenden Buckinghamshire HP16 9DN |
Director Name | Mrs Susan Jane Poston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 February 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 1 St James Street Yarmouth Isle Of Wight PO41 0NU |
Registered Address | 44 Kings Terrace London NW1 0JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £380 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2009 | Application for striking-off (1 page) |
5 March 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
20 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
20 October 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
11 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: the courtyard eastern road bracknell berkshire RG12 2XB (1 page) |
4 May 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
9 February 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
3 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: vale road windsor berks SL4 5JL (1 page) |
22 March 2004 | Full accounts made up to 31 October 2003 (12 pages) |
8 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 October 2002 (13 pages) |
18 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
20 May 2002 | Full accounts made up to 31 October 2001 (12 pages) |
1 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
22 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
3 April 2000 | Full accounts made up to 31 October 1999 (13 pages) |
31 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Secretary resigned;director resigned (1 page) |
2 August 1999 | Full accounts made up to 31 October 1998 (16 pages) |
16 April 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 29/12/98; full list of members (9 pages) |
10 June 1998 | Full accounts made up to 31 October 1997 (15 pages) |
28 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
9 June 1997 | Full accounts made up to 31 October 1996 (14 pages) |
17 January 1997 | Return made up to 29/12/96; full list of members
|
11 July 1996 | Full accounts made up to 31 October 1995 (16 pages) |
22 March 1996 | Director resigned (1 page) |
13 February 1996 | Return made up to 29/12/95; full list of members
|
31 October 1995 | New director appointed (2 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (15 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 October 1971 | Incorporation (14 pages) |