North Street
Winkfield
Berks
SL4 4TE
Secretary Name | Mr Thomas Malachy McKeagney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1992(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | New White House Farm North Street Winkfield Berks SL4 4TE |
Director Name | Mrs Rosemary Joan McKeagney |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1982(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | New White House Farm North Street Winkfield Berks SL4 4TE |
Registered Address | 28 Cromwell Road Alperton Wembley Middlesex HA0 1JS |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,000 |
Cash | £15,000 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 November 2006 | Full accounts made up to 30 April 2004 (16 pages) |
13 November 2006 | Return made up to 30/04/06; no change of members (6 pages) |
13 November 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
13 November 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
12 October 2005 | Return made up to 31/05/05; full list of members
|
13 September 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
1 July 2004 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
19 November 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
16 May 2002 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
9 August 2001 | Return made up to 31/05/01; full list of members
|
1 February 2001 | Accounts for a medium company made up to 30 April 1999 (13 pages) |
8 August 2000 | Return made up to 31/05/00; full list of members (7 pages) |
26 October 1999 | Accounts for a medium company made up to 30 April 1998 (13 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
23 March 1999 | Accounts for a medium company made up to 30 April 1997 (13 pages) |
7 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
17 July 1998 | Director resigned (1 page) |
17 November 1997 | Accounts for a medium company made up to 30 April 1996 (11 pages) |
17 November 1997 | Return made up to 31/08/97; full list of members (6 pages) |
17 November 1997 | Location of register of members (1 page) |
17 November 1997 | Location of register of directors' interests (1 page) |
7 August 1997 | Accounts for a small company made up to 30 April 1995 (5 pages) |
10 December 1996 | Accounts for a small company made up to 30 April 1994 (6 pages) |
4 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
20 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
14 March 1989 | Particulars of mortgage/charge (4 pages) |
6 May 1988 | Particulars of mortgage/charge (5 pages) |