Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director Name | Alexandra Mary Jane Vaizey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(29 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(29 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Director Name | Paul Stanley Bowater |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 19 Hyperion Drive Wolverhampton West Midlands WV4 5QW |
Director Name | Trevor Paul Franklin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 33 Broadhidley Drive Bartley Green Birmingham West Midlands B32 3QN |
Director Name | Mr John William Jeffs |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Wharton Avenue Damsonwood Solihull West Midlands B92 9LZ |
Director Name | Mr John William Jeffs |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Wharton Avenue Damsonwood Solihull West Midlands B92 9LZ |
Director Name | Roy Ernest Letts |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 27 Blue Cap Road Clopton Hill Stratford Upon Avon Warwickshire CV37 6TQ |
Secretary Name | Trevor Paul Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 33 Broadhidley Drive Bartley Green Birmingham West Midlands B32 3QN |
Director Name | Paul Nigel Curson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1999) |
Role | Accountant |
Correspondence Address | The Flint Barn 6 Upper House Farm Woodlands, Bramdean Alresford Hampshire SO24 0HW |
Director Name | Mr Paul Douglas Frost |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 April 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Links Edge 5 Cornfield Road Romiley Stockport Cheshire SK6 4LU |
Director Name | Mr William Barry Homan-Russell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr Joseph Kenneth Michael Riley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(22 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Fairhaven Wychwood Park Cheshire CW2 5GG |
Secretary Name | Mr Joseph Kenneth Michael Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(23 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 18 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Fairhaven Wychwood Park Cheshire CW2 5GG |
Registered Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2008 | Application for striking-off (1 page) |
14 July 2008 | Accounts for a dormant company made up to 28 December 2007 (5 pages) |
9 January 2008 | Return made up to 15/09/07; full list of members (2 pages) |
4 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | New secretary appointed;new director appointed (3 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: horsfield way bredbury park industrial estate stockport cheshire SK6 2TD (1 page) |
15 May 2007 | Auditor's resignation (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Return made up to 15/09/06; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
28 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
29 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
25 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
16 June 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
5 November 2001 | Return made up to 05/10/01; full list of members (7 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
4 May 2001 | Memorandum and Articles of Association (10 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: capricorn unit b bredbury industrial estate bredbury stockport cheshire SK6 2TD (1 page) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Resolutions
|
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page) |
12 April 2001 | Particulars of mortgage/charge (9 pages) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
27 October 2000 | Return made up to 05/10/00; full list of members
|
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
24 July 2000 | Memorandum and Articles of Association (6 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Resolutions
|
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
4 January 2000 | Auditor's resignation (1 page) |
5 December 1999 | New director appointed (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page) |
15 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
11 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
4 November 1998 | Return made up to 05/10/98; full list of members (7 pages) |
6 August 1998 | Director's particulars changed (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
10 December 1997 | New director appointed (2 pages) |
24 October 1997 | Return made up to 05/10/97; full list of members
|
31 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 900 kingsbury road erdington birmingham B24 9PY (1 page) |
19 May 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
19 May 1997 | New secretary appointed;new director appointed (3 pages) |
15 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 May 1997 | Auditor's resignation (4 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 November 1996 | Return made up to 05/10/96; full list of members
|
22 April 1996 | Director's particulars changed (1 page) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 November 1995 | Nc inc already adjusted 15/11/95 (1 page) |
30 November 1995 | Ad 15/11/95--------- £ si 9750@1=9750 £ ic 250/10000 (2 pages) |
30 November 1995 | Resolutions
|
24 October 1995 | Return made up to 05/10/95; no change of members
|
26 September 1995 | Director's particulars changed (2 pages) |