Winnersh
Wokingham
Berkshire
RG11 5UW
Director Name | Leslie McNeill |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 23 November 2004) |
Role | Computer Systems Designer |
Correspondence Address | Hilltop North Drive Wentworth Surrey GU25 4NL |
Secretary Name | Ian James Doye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1994(15 years after company formation) |
Appointment Duration | 9 years, 12 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 9 Alder Close Ash Vale Aldershot Hampshire GU12 5QS |
Director Name | Elizabeth Jane Curtis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | Pollards House West Heath Baughurst Hants RG26 5LE |
Director Name | Mr Robert David Evans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | 36 Ladbroke Square London W11 3NB |
Director Name | Peter John Headington |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | Fairfax House Waltham Road White Waltham Maidenhead Berkshire SL6 3SH |
Director Name | Richard Charles Moseley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 27 Berrylands Road Surbiton Surrey KT5 8QX |
Director Name | Daniel Pearce Okeeffe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | Loddon Reach Arborfield Reading Berkshire RG2 9HU |
Director Name | Andrew Mark Pellant |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | 30 Birch Green Birch Green Hertford Hertfordshire SG14 2LU |
Secretary Name | Michael Terence Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | Cumbers Farm Rogate Petersfield Hampshire GU31 5DB |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,553,000 |
Gross Profit | £957,000 |
Net Worth | £61,000 |
Current Liabilities | £5,131,000 |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
25 March 2004 | Receiver ceasing to act (1 page) |
25 March 2004 | Receiver ceasing to act (1 page) |
10 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
25 June 2002 | Receiver's abstract of receipts and payments (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
24 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
3 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
29 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 August 1995 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
25 July 1995 | Administrative Receiver's report (16 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 680 eskdale road winnersh triangle wokingham berkshire RG11 5TS (1 page) |
24 May 1995 | Appointment of receiver/manager (2 pages) |
10 May 1995 | Appointment of receiver/manager (2 pages) |