Church Road Bray-On-Thames
Maidenhead
Berks
SL6 1UR
Director Name | Mr Peter Graham Stebbings |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2002(21 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 17 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Church Road, Hedenham Bungay Suffolk NR35 2LF |
Director Name | Peter John Stevens |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2002(21 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 17 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Addington Drive Finchley London N12 0PH |
Director Name | Roger Bessent |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 1993) |
Role | Engineer |
Correspondence Address | 48 Middlefield Road Sawtry Huntingdon Cambridgeshire PE17 5SH |
Director Name | Mr George Black |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ebony House The Street Sporle King's Lynn Norfolk PE32 2DS |
Secretary Name | Gerard William Mackintosh Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | The Garden House 38a Back Lane Wymondham Norfolk NR18 0LB |
Director Name | Basil Carless Stebbings |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 November 2001) |
Role | Accountant |
Correspondence Address | West Point Church Road Bray-On-Thames Maidenhead Berkshire SL6 1UR |
Director Name | Robert Peckham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 November 2002) |
Role | Quality Consultant |
Correspondence Address | The Crescent Rectory Road, Bacton Stowmarket Suffolk IP14 4LE |
Registered Address | Carless Stebbings And Co Fifth Floor Hope House 45 Great Peter Street London SW1P 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51 |
Cash | £5,310 |
Current Liabilities | £5,259 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2003 | Application for striking-off (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 August 2000 | Return made up to 19/08/00; full list of members
|
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 11 grosvenor crescent london SW1X 7EE (1 page) |
3 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: 19 goodge street london wip 1FD (1 page) |
8 September 1998 | Return made up to 19/08/98; no change of members
|
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
7 October 1997 | Return made up to 19/08/97; no change of members (5 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 September 1996 | Return made up to 19/08/96; full list of members (7 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 27 cockspur street london SW1Y 5BN (1 page) |
25 August 1995 | Return made up to 19/08/95; no change of members
|