Wokingham
Berkshire
RG41 4AS
Director Name | Patrick John Walsh |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1992(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 15 March 2005) |
Role | Operations Manager |
Correspondence Address | 48 Sonning Gardens Hampton Middlesex TW12 3PN |
Director Name | Christian John Weber |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 May 1992(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | Foxholes Winter Hill Road Cookham Dean Berkshire SL6 6PJ |
Director Name | John William Murray Clark |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1999(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 March 2005) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | North House Pheasants Hill Hambleden Henley On Thames Oxfordshire RG9 6SN |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 1992(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 15 March 2005) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Mr John Archer Bingham |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 6 Polkerris Way Church Crookham Aldershot Hants GU13 0UJ |
Director Name | Mr Geoffrey Graham Formstone |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | 16 Mallard Place Strawberry Vale Twickenham Middlesex TW1 4SR |
Registered Address | 51 Eastcheap London EC3M 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,423,000 |
Gross Profit | £5,201,000 |
Net Worth | £217,000 |
Cash | £179,000 |
Current Liabilities | £2,838,000 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 July 2004 | Receiver ceasing to act (1 page) |
7 August 2003 | Receiver's abstract of receipts and payments (6 pages) |
16 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 April 2001 | Statement of Affairs in administrative receivership following report to creditors (39 pages) |
10 August 2000 | Appointment of receiver/manager (1 page) |
6 July 2000 | Return made up to 11/05/00; full list of members (12 pages) |
13 April 2000 | Delivery ext'd 3 mth 30/06/99 (3 pages) |
2 March 2000 | Particulars of mortgage/charge (7 pages) |
18 January 2000 | Particulars of mortgage/charge (7 pages) |
9 December 1999 | Resolutions
|
9 December 1999 | £ nc 331760/751760 29/11/99 (1 page) |
9 December 1999 | £ nc 751760/640880 29/11/99 (1 page) |
9 December 1999 | Ad 29/11/99--------- £ si 420000@1=420000 £ ic 160875/580875 (2 pages) |
1 August 1999 | New director appointed (3 pages) |
20 May 1999 | Return made up to 11/05/99; no change of members (7 pages) |
5 May 1999 | Full group accounts made up to 30 June 1998 (25 pages) |
20 December 1998 | Auditor's resignation (1 page) |
10 July 1998 | Return made up to 11/05/98; full list of members (13 pages) |
9 April 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Return made up to 11/05/97; full list of members (12 pages) |
1 May 1997 | Accounts for a medium company made up to 30 June 1996 (21 pages) |
27 June 1996 | Return made up to 11/05/96; change of members (8 pages) |
4 April 1996 | Accounts for a medium company made up to 30 June 1995 (22 pages) |
8 March 1996 | Director's particulars changed (1 page) |
14 December 1995 | Director's particulars changed (2 pages) |
14 December 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Resolutions
|
21 June 1995 | Director resigned (4 pages) |
20 June 1995 | Return made up to 11/05/95; change of members (16 pages) |
28 March 1995 | Accounts for a medium company made up to 30 June 1994 (22 pages) |