Bracknell
Berkshire
RG12 2QY
Director Name | Stephen John Crabb |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Status | Current |
Appointed | 30 May 2002(26 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant |
Correspondence Address | 44 Ernest Gardens Chiswick London W4 3QU |
Director Name | Mr Michael Harry Holmes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2002(26 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechcroft Hophurst Hill Crawley Down Crawley West Sussex RH10 4LW |
Director Name | Mr Eric Maurice Brooks |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(16 years after company formation) |
Appointment Duration | 9 years (resigned 15 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sagar Wood Birdy Brow Chaigley Clitheroe Lancashire BB7 3LW |
Director Name | Pauline Frances Brooks |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(16 years after company formation) |
Appointment Duration | 9 years (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | The Cottage Henthorn Road Clitheroe Lancashire BB7 2QF |
Secretary Name | Mrs Roma Frances Creig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(16 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 179 Hollins Lane Accrington Lancashire BB5 2QY |
Secretary Name | Garth Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Rawson Villas East Todmorden Lancashire OL14 5PF |
Director Name | Mrs Roma Frances Creig |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2001) |
Role | Housewife |
Correspondence Address | 15 Rosebank, Sefton Farm Clayton Le Moors Accrington Lancashire BB5 5WN |
Director Name | Mr Derek Cadwallader |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(25 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 15 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gayford House Keighley Road Colne Lancashire BB8 7HL |
Director Name | Patricia Frances Emery |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2002) |
Role | Director Chartered Secretary |
Correspondence Address | 52a Church Road Chavey Down Ascot Berkshire SL5 8RR |
Director Name | Jaqueline Susan Veness |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Murrin Road Maidenhead Berkshire SL6 5EQ |
Director Name | Jonathan Raymond Horton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(26 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Aldensley Road London W6 0DH |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £172,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 April 2007 | Dissolved (1 page) |
---|---|
24 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 106 oxford road uxbridge UB8 1NA (1 page) |
28 July 2006 | Declaration of solvency (3 pages) |
28 July 2006 | Appointment of a voluntary liquidator (1 page) |
28 July 2006 | Resolutions
|
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
14 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 May 2003 | Resolutions
|
4 May 2003 | Full accounts made up to 31 March 2002 (14 pages) |
27 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
16 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (1 page) |
28 June 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (1 page) |
7 May 2002 | New secretary appointed (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 01/02/02; full list of members
|
7 May 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 31 March 2001 (15 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page) |
12 March 2001 | Auditor's resignation (1 page) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Declaration of assistance for shares acquisition (6 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Ad 15/02/01--------- £ si 5303@1=5303 £ ic 25000/30303 (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Declaration of assistance for shares acquisition (6 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | Registered office changed on 01/03/01 from: bridge st church accrington BB5 4HU (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Nc inc already adjusted 15/02/01 (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Particulars of mortgage/charge (11 pages) |
22 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
9 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 February 2000 | Return made up to 01/02/00; full list of members
|
21 October 1999 | Director's particulars changed (1 page) |
29 June 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
22 January 1999 | Resolutions
|
12 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 March 1998 | Return made up to 01/02/98; full list of members
|
7 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 April 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 01/02/97; no change of members
|
20 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | New secretary appointed (2 pages) |
23 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |