Shoppenhangers Road
Maidenhead
SL6 2GE
Director Name | Mr Alec James Tuckerman, |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(32 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 South Riding Shoppenhangers Road Maidenhead Berkshire SL6 2GE |
Director Name | Alec James Tuckerman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Hurford House Private Road Hurley Berkshire SL6 5LT |
Director Name | Victoria Josephine Tuckerman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Hurford House Private Road Hurley Berkshire SL6 5LT |
Secretary Name | Alec James Tuckerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Hurford House Private Road Hurley Berkshire SL6 5LT |
Director Name | Mr Spencer James Tuckerman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(29 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 34 Redgrave Place Marlow Buckinghamshire SL7 1JZ |
Secretary Name | Natasha Esther Tuckerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(29 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | 34 Redgrave Place Marlow Buckinghamshire SL7 1JZ |
Director Name | Mr Alec James Tuckerman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Quoitings Drive Marlow SL7 2PD |
Secretary Name | Mr Alec James Tuckerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(30 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Quoitings Drive Marlow SL7 2PD |
Director Name | Mr Spencer James Tuckerman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bream Close Marlow Buckinghamshire SL7 2BB |
Registered Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£193,504 |
Cash | £493 |
Current Liabilities | £336,993 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 September 2013 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 30 September 2013 (2 pages) |
26 September 2013 | Resolutions
|
26 September 2013 | Statement of affairs with form 4.19 (9 pages) |
26 September 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Secretary's details changed for Mrs Victoria Josophine Tuckerman on 22 January 2013 (2 pages) |
22 January 2013 | Termination of appointment of Spencer James Tuckerman as a director on 1 September 2012 (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Termination of appointment of Spencer James Tuckerman as a director on 1 September 2012 (1 page) |
17 January 2013 | Termination of appointment of Alec James Tuckerman as a director on 1 November 2009 (1 page) |
17 January 2013 | Appointment of Mr Alec James Tuckerman, as a director on 1 November 2009 (2 pages) |
17 January 2013 | Appointment of Mr Alec James Tuckerman, as a director on 1 November 2009 (2 pages) |
17 January 2013 | Termination of appointment of Alec James Tuckerman as a director on 1 November 2009 (1 page) |
17 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 November 2010 | Secretary's details changed for Mrs Victoria Josophine Tuckerman on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Spencer James Tuckerman on 1 January 2010 (2 pages) |
8 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Secretary's details changed for Mrs Victoria Josophine Tuckerman on 1 January 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Spencer James Tuckerman on 1 January 2010 (2 pages) |
12 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 September 2009 | Director appointed mr spencer james tuckerman (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 June 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
19 December 2008 | Secretary's change of particulars / victoria tuckerman / 01/04/2008 (1 page) |
17 December 2008 | Appointment terminated secretary alec tuckerman (1 page) |
17 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
9 September 2008 | Accounts made up to 30 April 2008 (4 pages) |
20 August 2008 | Director and secretary's change of particulars / alec tuckerman / 01/04/2008 (2 pages) |
20 August 2008 | Secretary's change of particulars / victoria tuckerman / 01/04/2008 (2 pages) |
20 August 2008 | Director and secretary's change of particulars / alec tuckerman / 01/04/2008 (1 page) |
16 June 2008 | Return made up to 27/09/07; full list of members (4 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from beadle trading estate hithercroft road wallingford oxon OX10 9RF (1 page) |
15 April 2008 | Secretary appointed mr alec james tuckerman (1 page) |
15 April 2008 | Secretary appointed mrs victoria josephine tuckerman (1 page) |
15 April 2008 | Director appointed mr alec james tuckerman (1 page) |
14 April 2008 | Appointment terminated secretary natasha tuckerman (1 page) |
14 April 2008 | Appointment terminated director spencer tuckerman (1 page) |
18 October 2007 | Accounts made up to 30 April 2007 (4 pages) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 27/09/06; full list of members (2 pages) |
29 June 2006 | Accounts made up to 30 April 2006 (4 pages) |
2 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
27 May 2005 | Accounts made up to 30 April 2005 (4 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
4 March 2004 | Accounts made up to 30 April 2003 (4 pages) |
27 February 2004 | Return made up to 27/09/03; full list of members (7 pages) |
13 February 2003 | Accounts made up to 30 April 2002 (4 pages) |
12 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
14 December 2001 | Accounts made up to 30 April 2001 (4 pages) |
14 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
14 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Accounts made up to 30 April 2000 (1 page) |
18 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Accounts made up to 30 April 1999 (1 page) |
29 September 1998 | Resolutions
|
29 September 1998 | Accounts made up to 30 April 1998 (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
28 October 1997 | Accounts made up to 30 April 1997 (1 page) |
12 November 1996 | Return made up to 27/09/96; full list of members (6 pages) |
18 September 1996 | Accounts made up to 30 April 1996 (1 page) |
16 October 1995 | Accounts made up to 30 April 1995 (1 page) |
27 September 1995 | Resolutions
|
18 May 1995 | Accounts made up to 30 April 1994 (1 page) |
28 October 1977 | Incorporation (19 pages) |