Shiplake
Henley
Oxfordshire
RG9 3BX
Director Name | Mr Stephen Gill |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 03 April 2012) |
Role | General Manager |
Correspondence Address | Woodlee Hall Callow Hill Virginia Water Surrey GU25 4LL |
Secretary Name | Mr Gareth Luke Sefton John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 April 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Autumn End 85 Hedgerley Lane Beaconsfield Buckinghamshire HP9 2JS |
Director Name | John Thomas Golding |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | General Manager |
Correspondence Address | Foliejon Garden House Winkfield Lane Winkfield Windsor Berkshire SL4 4QS |
Director Name | Mr Paul Charles Valler |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2001) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 2 New Cottages The Village Finchampstead Wokingham Berkshire RG40 4JX |
Secretary Name | Richard Driver Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 11 Mount Hermon Close Woking Surrey GU22 7TU |
Director Name | Gordon David McLean |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 1994) |
Role | Certified General Accountant |
Correspondence Address | Fairlawn Fairlawn Park St Leonard's Hill Windsor Berkshire SL4 4AL |
Director Name | Ian Paul May |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1998) |
Role | General Manager |
Correspondence Address | 10 Little Fryth Hollybush Ride Finchampstead Berkshire RG40 3RN |
Director Name | Craig Allen White |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 1995(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2000) |
Role | General Manager |
Correspondence Address | 333 Logue Avenue Mt View California 94043 United States Of America |
Secretary Name | Jacqueline Anne Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 August 2000) |
Role | Solicitor |
Correspondence Address | 19 Esmond Gardens South Parade London W4 1JT |
Director Name | Ian David Curtis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(21 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 March 2000) |
Role | Manager |
Correspondence Address | Summerleys 55 Saint Andrews Road Henley On Thames Oxfordshire RG9 1JA |
Director Name | Philip James Lawler |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2002) |
Role | Md Uk Ireland |
Correspondence Address | 27 Chestnut Avenue Wokingham Berkshire RG41 3HW |
Secretary Name | Anthony Paul McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(21 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 August 2002) |
Role | Solicitor |
Correspondence Address | 2 Kingswood Cottages Tag Lane, Hare Hatch Reading Berkshire RG10 9ST |
Director Name | Anthony Paul McQuillan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(23 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 01 February 2002) |
Role | Lawyer |
Correspondence Address | Hideaway Cottage The Street Hurst Berkshire RG10 0DB |
Director Name | Mr Andrew Peter Brigstocke Isherwood |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(23 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 09 September 2002) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Petworth Road Chiddingfold Surrey GU8 4SL |
Director Name | Mr Andrew Bothwell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(23 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 22 September 2002) |
Role | Group Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kells Cottage Smugglers Way, Seale Farnham Surrey GU10 1NB |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,929,000 |
Gross Profit | £4,154,000 |
Net Worth | £26,205,000 |
Cash | £15,375,000 |
Current Liabilities | £1,179,000 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | Final Gazette dissolved following liquidation (1 page) |
3 January 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 January 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 November 2011 | Liquidators' statement of receipts and payments to 16 October 2011 (5 pages) |
10 November 2011 | Liquidators' statement of receipts and payments to 16 October 2011 (5 pages) |
10 November 2011 | Liquidators statement of receipts and payments to 16 October 2011 (5 pages) |
27 June 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 27 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 27 June 2011 (2 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 16 April 2011 (5 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 16 April 2011 (5 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 16 April 2011 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 16 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 16 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 16 October 2010 (5 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 16 April 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (5 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 16 October 2009 (5 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 16 October 2009 (5 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 16 October 2009 (5 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 16 April 2009 (5 pages) |
12 May 2009 | Liquidators' statement of receipts and payments to 16 April 2009 (5 pages) |
12 May 2009 | Liquidators' statement of receipts and payments to 16 April 2009 (5 pages) |
6 November 2008 | Liquidators' statement of receipts and payments to 16 October 2008 (5 pages) |
6 November 2008 | Liquidators' statement of receipts and payments to 16 October 2008 (5 pages) |
6 November 2008 | Liquidators statement of receipts and payments to 16 October 2008 (5 pages) |
1 May 2008 | Liquidators' statement of receipts and payments to 16 October 2008 (5 pages) |
1 May 2008 | Liquidators' statement of receipts and payments to 16 October 2008 (5 pages) |
1 May 2008 | Liquidators statement of receipts and payments to 16 October 2008 (5 pages) |
31 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
23 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: cain road bracknell berkshire RG12 1HN (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: cain road bracknell berkshire RG12 1HN (1 page) |
31 October 2003 | Resolutions
|
31 October 2003 | Declaration of solvency (3 pages) |
31 October 2003 | Appointment of a voluntary liquidator (1 page) |
31 October 2003 | Declaration of solvency (3 pages) |
31 October 2003 | Appointment of a voluntary liquidator (1 page) |
31 October 2003 | Resolutions
|
7 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 October 2002 (16 pages) |
30 January 2003 | Full accounts made up to 31 October 2002 (16 pages) |
6 January 2003 | Memorandum and Articles of Association (28 pages) |
6 January 2003 | Memorandum and Articles of Association (28 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
21 March 2002 | Full accounts made up to 31 October 2001 (14 pages) |
21 March 2002 | Full accounts made up to 31 October 2001 (14 pages) |
21 February 2002 | New director appointed (1 page) |
21 February 2002 | New director appointed (1 page) |
13 July 2001 | Full accounts made up to 31 October 2000 (14 pages) |
13 July 2001 | Full accounts made up to 31 October 2000 (14 pages) |
6 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
20 June 2001 | Director resigned (1 page) |
21 December 2000 | Auditor's resignation (1 page) |
21 December 2000 | Auditor's resignation (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
21 August 2000 | Return made up to 15/06/00; full list of members (7 pages) |
21 August 2000 | Return made up to 15/06/00; full list of members (7 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
24 December 1999 | Full accounts made up to 31 October 1999 (15 pages) |
24 December 1999 | Full accounts made up to 31 October 1999 (15 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
14 July 1999 | Full accounts made up to 31 October 1998 (14 pages) |
14 July 1999 | Full accounts made up to 31 October 1998 (14 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
25 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
24 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
1 April 1998 | Full accounts made up to 31 October 1997 (14 pages) |
1 April 1998 | Full accounts made up to 31 October 1997 (14 pages) |
13 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
13 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
13 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
13 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned (1 page) |
25 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
25 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
17 February 1996 | Full accounts made up to 31 October 1995 (15 pages) |
17 February 1996 | Full accounts made up to 31 October 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
17 July 1992 | Return made up to 15/06/92; full list of members (5 pages) |
27 July 1991 | Full accounts made up to 31 October 1990 (12 pages) |
27 July 1991 | Full accounts made up to 31 October 1990 (12 pages) |
26 June 1990 | Return made up to 15/06/90; full list of members (4 pages) |
26 June 1990 | Return made up to 15/06/90; full list of members (4 pages) |
16 August 1986 | Full accounts made up to 31 October 1985 (12 pages) |
16 August 1986 | Full accounts made up to 31 October 1985 (12 pages) |
25 September 1978 | Incorporation (17 pages) |
25 September 1978 | Incorporation (17 pages) |