Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR
Secretary Name | Basil Carless Stebbings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | West Point Church Road Bray-On-Thames Maidenhead Berkshire SL6 1UR |
Director Name | Richard Meredith Bourke |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 114 Madeira Road Portsmouth Hampshire PO2 0SY |
Director Name | Mrs Doris May Elizabeth Bourke |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 February 1992) |
Role | Company Director |
Correspondence Address | 16 Holt Down Petersfield Hampshire GU31 4PQ |
Director Name | Mr Kenneth Arthur Francis Bourke |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 October 1999) |
Role | P R Consultant |
Correspondence Address | 16 Holt Down Petersfield Hampshire GU31 4PQ |
Registered Address | Carless Stebbings And Co Fifth Floor Hope House 45 Great Peter Street London SW1P 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,899 |
Cash | £378 |
Current Liabilities | £18,831 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 July 2001 | Return made up to 25/06/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Return made up to 25/06/00; full list of members (7 pages) |
28 July 2000 | New director appointed (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Resolutions
|
23 November 1999 | Director resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 11 grosvenor crescent london SW1X 7EE (1 page) |
2 July 1999 | Return made up to 25/06/99; no change of members (5 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 19 goodge street london wip 1FD (1 page) |
25 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 July 1998 | Return made up to 25/06/98; full list of members (7 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 July 1997 | Return made up to 25/06/97; no change of members (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 July 1996 | Return made up to 25/06/96; no change of members (5 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 27 cockspur street trafalgar square london SW1Y 5BN (1 page) |