Maidenhead
Berkshire
SL6 8HS
Director Name | Mrs Rita Dimmock |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(26 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | Riversdale Widbrook Road Maidenhead Berkshire SL6 8HS |
Secretary Name | Mr James Sydney Dimmock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(26 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 06 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversdale Widbrook Road Maidenhead Berkshire SL6 8HS |
Director Name | Ian Howard Smith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 10 Montpelier House Suffolk Square Cheltenham Gloucestershire GL50 2DY Wales |
Director Name | Reginald Alfred Smith |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(15 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | 2 Woolhampton Way Chigwell Row Chigwell Essex IG7 4QH |
Secretary Name | Robert Michael Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(15 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 61 Hazeldene Road Goodmayes Ilford Essex IG3 9RA |
Director Name | Ian Howard Smith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(22 years after company formation) |
Appointment Duration | 2 years (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 78 All Saints Road Cheltenham Gloucestershire GL52 2HA Wales |
Director Name | Jennifer Olive Marchant |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Buttermilk Hall Cottage Baldock Road Throcking Buntingford Hertfordshire SG9 9RH |
Director Name | Dermot Hugh Riordan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | 10 Chelmsford Road South Woodford London E18 2PL |
Director Name | Colin George Pryor |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Nags Head Lane Brentwood Essex CM14 5NJ |
Director Name | Robert Michael Richards |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 61 Hazeldene Road Goodmayes Ilford Essex IG3 9RA |
Director Name | Stephen Salmon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(24 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Consultant |
Correspondence Address | 10 Chelmsford Road London E18 2PL |
Director Name | Mrs Christine Elizabeth Gillard |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2003) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 214 Lodge Avenue Dagenham Essex RM8 2HG |
Secretary Name | Jennifer Olive Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Buttermilk Hall Cottage Baldock Road Throcking Buntingford Hertfordshire SG9 9RH |
Registered Address | 62 Beresford Street London SE18 6BG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 4 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | Application for striking-off (1 page) |
17 March 2003 | Director resigned (2 pages) |
17 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 4 June 2002 (12 pages) |
31 January 2002 | Full accounts made up to 4 June 2001 (12 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
18 September 2001 | Return made up to 11/07/01; full list of members
|
26 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
11 October 2000 | Full accounts made up to 4 June 2000 (12 pages) |
11 October 2000 | New director appointed (2 pages) |
26 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 11/07/99; full list of members (8 pages) |
14 June 2000 | New director appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: exchange house 180-182 st marys lane upminster essex RM14 3BT (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Full accounts made up to 4 June 1999 (12 pages) |
22 February 1999 | Full accounts made up to 4 June 1998 (9 pages) |
20 October 1998 | New director appointed (2 pages) |
16 February 1998 | Full accounts made up to 4 June 1997 (9 pages) |
18 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 4 June 1996 (9 pages) |
26 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
23 October 1995 | Full accounts made up to 4 June 1995 (11 pages) |
31 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |