Maidenhead
Berkshire
SL6 4NE
Director Name | Mr Frank Lake |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Beechwood Drive Maidenhead Berkshire SL6 4NE |
Director Name | Suzanne Marie Lake |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1994(11 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Market Researcher |
Correspondence Address | 36 Carlton Road East Sheen London SW14 7RJ |
Director Name | Miss Elizabeth Anne Lake |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 1993) |
Role | Merchant Banker |
Correspondence Address | Glenmoor House Moorlands Drive Pinkneys Green Maidenhead Berks SL6 6QG |
Director Name | Miss Suzanne Marie Lake |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 1993) |
Role | Market Researcher |
Correspondence Address | Glenmoor House Pinkneys Green Maidenhead Berks SL6 6QG |
Director Name | Mr Michael Alan Page |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | Stone Cottage Studridge Lane Speen Princes Risborough Bucks HP27 0SF |
Director Name | Mr Paul James Wilson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1994) |
Role | Transport Executive |
Correspondence Address | 34 Richmond Avenue Bedfont Feltham Middlesex TW14 9SQ |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £677,888 |
Cash | £568 |
Current Liabilities | £4,591 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 March 2007 | Dissolved (1 page) |
---|---|
28 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 29-31 greville street london EC1N 8RB (1 page) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 1 beechwood drive maidenhead berkshire SL6 4NE (1 page) |
7 April 2004 | Declaration of solvency (4 pages) |
7 April 2004 | Appointment of a voluntary liquidator (1 page) |
7 April 2004 | Resolutions
|
31 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 January 2002 | Return made up to 17/01/02; full list of members
|
26 September 2001 | Registered office changed on 26/09/01 from: 29 five acres close lindford bordon hampshire GU35 0SJ (1 page) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 January 2001 | Return made up to 17/01/01; full list of members
|
14 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: glenmoor house pinkneys green maidenhead berks SL6 6QG (1 page) |
26 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1997 | Return made up to 17/01/97; no change of members
|
23 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 June 1994 | Memorandum and Articles of Association (4 pages) |
1 June 1994 | Resolutions
|
12 July 1984 | Resolutions
|
4 March 1982 | Incorporation (15 pages) |