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 | 08 July 2005(32 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 31 July 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 | 08 July 2005(32 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Director Name | Arun Pillai Chelvaraj |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | 11 Willow Walk Englefield Green Egham Surrey TW20 0DQ |
Director Name | Arthur David Levy |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | 21 Helenslea Avenue London NW11 8NE |
Director Name | Geoffrey Leslie Bird |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Old Forge Cottage Poolhead Lane Tanworth In Arden Warwicks B94 5ED |
Secretary Name | Richard Graham Oxlade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | 15 Harriotts Lane Ashtead Surrey KT21 2QG |
Director Name | Richard Graham Oxlade |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | 15 Harriotts Lane Ashtead Surrey KT21 2QG |
Director Name | Laurence Binfield |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 May 2000) |
Role | Commercial Director |
Correspondence Address | 20 Shipton Close Dudley West Midlands DY1 2GE |
Director Name | Sylvia Gale Bird |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2000) |
Role | Secretary |
Correspondence Address | Old Forge Cottage Poolhead Lane Wood End Tanworth In Arden B94 5ED |
Director Name | Sean Hugh Bradley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Financial Director |
Correspondence Address | 12 John Smyth House Birmingham West Midlands B1 3QQ |
Director Name | Robert Leslie Dunn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 30 March 2005) |
Role | Sales Director |
Correspondence Address | 4 The Grange Wombourne Wolverhampton West Midlands WV5 9HX |
Director Name | Thomas Forsyth |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 24 May 1992) |
Role | Company Director |
Correspondence Address | Kintail Shepperton TW17 9LA |
Director Name | Stephen John Oliver |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 1998) |
Role | Production Director |
Correspondence Address | 157 Great Bridge Road Bilston West Midlands WV14 8NQ |
Director Name | Brian Walker |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 October 1997) |
Role | Purchasing Director |
Correspondence Address | 50 Higgs Field Crescent Cradley Heath Warley West Midlands B64 6RB |
Secretary Name | Sylvia Gale Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2000) |
Role | Secretary |
Correspondence Address | Old Forge Cottage Poolhead Lane Wood End Tanworth In Arden B94 5ED |
Director Name | Ian Peter Cockerill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2005) |
Role | Finance Director |
Correspondence Address | 2 Moorfield Avenue Scholes Cleckheaton West Yorkshire BD19 6PG |
Director Name | Robert Fisher |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 2005) |
Role | Managing Director |
Correspondence Address | 28 Mucklow Hill Halesowen West Midlands B62 8BW |
Secretary Name | Ian Peter Cockerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2005) |
Role | Finance Director |
Correspondence Address | 2 Moorfield Avenue Scholes Cleckheaton West Yorkshire BD19 6PG |
Director Name | John Robert Kimber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(32 years after company formation) |
Appointment Duration | 10 months (resigned 08 July 2005) |
Role | Group Financial Director |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Director Name | Mr Michael Jonathon Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(32 years after company formation) |
Appointment Duration | 10 months (resigned 08 July 2005) |
Role | Group Company Secretary |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(32 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
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 | £390,100 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2007 | Application for striking-off (1 page) |
10 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o anixter fasteners waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 October 2005 | Return made up to 07/10/05; full list of members
|
31 August 2005 | Registered office changed on 31/08/05 from: c/o infast group waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | New secretary appointed;new director appointed (3 pages) |
4 August 2005 | Director resigned (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: centrepiece house booth street smethwick warley west midlands B66 2PQ (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
3 December 2004 | Return made up to 07/10/04; full list of members (8 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
20 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members (8 pages) |
15 November 2001 | Return made up to 07/10/01; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (6 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 07/10/00; full list of members
|
5 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
9 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
6 October 1999 | Return made up to 07/10/99; full list of members
|
4 December 1998 | Return made up to 07/10/98; full list of members
|
8 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 January 1998 | Director resigned (1 page) |
3 November 1997 | Return made up to 07/10/97; no change of members (6 pages) |
20 October 1997 | Director resigned (1 page) |
7 November 1996 | Return made up to 07/10/96; no change of members (6 pages) |