Kingwood Common
Henley
Oxfordshire
RG9 5NA
Director Name | Mrs Shirley Anne Geraldine Cranmer-Brown |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Woodlands Colmore Lane Kingwood Common Henley Oxfordshire RG9 5NA |
Secretary Name | Miss Deborah Suzanne Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1991(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Broadmead Farm Long Marston Tring Hertfordshire HP23 4RA |
Director Name | Mr Michael Frederick Radford |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 January 2003) |
Role | Managing Director |
Correspondence Address | Orchard House 33 Rectory Avenue High Wycombe Buckinghamshire HP13 6HN |
Director Name | Finn Jeppesen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 1999(22 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2003) |
Role | Sales Director |
Correspondence Address | 34 Mansion Lane Iver Buckinghamshire SL0 9RN |
Registered Address | 129 High Street Teddington Middlesex TW11 8HJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £221,287 |
Cash | £18,519 |
Current Liabilities | £205,865 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2003 | Application for striking-off (1 page) |
4 September 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
1 April 2003 | Return made up to 03/03/03; full list of members (8 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Return made up to 03/03/02; full list of members (6 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: acre house 11-15 william road london NW1 3ER (1 page) |
9 May 2002 | Auditor's resignation (2 pages) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 April 2000 | Secretary's particulars changed (1 page) |
12 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
3 February 1999 | New director appointed (2 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 April 1998 | Return made up to 03/03/98; full list of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 April 1997 | Return made up to 03/03/97; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 April 1996 | Return made up to 03/03/96; full list of members (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 April 1995 | Secretary's particulars changed (2 pages) |
5 April 1995 | Return made up to 03/03/95; full list of members (14 pages) |