Sandisplatt Road
Maidenhead
Berkshire
SL6 4TA
Secretary Name | Ms Maria Everly Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(20 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 27 January 2010) |
Role | Company Director |
Correspondence Address | 36 Dudley Close Tilehurst Reading Berkshire RG31 6JJ |
Director Name | Mr Nigel Martin Blain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Kendrick Road Reading Berkshire RG1 5DW |
Director Name | Mr Alan William Holt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 1994) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 34 Kerris Way Reading Berkshire RG6 2UW |
Director Name | Mrs Hilda Geddes Kinloch |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 10 Ashton Place Maidenhead Berkshire SL6 4TA |
Director Name | Mr Charles Neil McCaw |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 1994) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lancaster Road Maidenhead Berkshire SL6 5EP |
Secretary Name | Mr Nigel Martin Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Kendrick Road Reading Berkshire RG1 5DW |
Secretary Name | Judy Lynn Ennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | Orchard Cottage 7 Newtown Hungerford Berkshire RG17 0PP |
Director Name | John Harwood Deveson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1998) |
Role | Chartered Engineer |
Correspondence Address | 8 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Judy Lynn Ennis |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | Orchard Cottage 7 Newtown Hungerford Berkshire RG17 0PP |
Director Name | Peter Burch |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2001) |
Role | Engineer |
Correspondence Address | 184 Andover Road Newbury Berkshire RG14 6NT |
Director Name | Stephen Andrew Ellis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2003) |
Role | Business Development Manager |
Correspondence Address | The Gables 40 City Road Tilehurst Reading Berkshire RG31 5HB |
Secretary Name | Stephen Andrew Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(19 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 2003) |
Role | Business Development Manager |
Correspondence Address | The Gables 40 City Road Tilehurst Reading Berkshire RG31 5HB |
Registered Address | Sherlock House 73 Baker Road London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£136,276 |
Cash | £14,523 |
Current Liabilities | £482,116 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | Liquidators' statement of receipts and payments to 2 October 2009 (5 pages) |
27 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 29 June 2009 (5 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 29 June 2009 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 29 December 2008 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 29 December 2008 (5 pages) |
29 July 2008 | Liquidators' statement of receipts and payments to 29 June 2008 (5 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 29 June 2008 (5 pages) |
1 February 2008 | Liquidators statement of receipts and payments (5 pages) |
1 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
27 July 2007 | Liquidators statement of receipts and payments (5 pages) |
27 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2007 | Sec of state's release of liq (1 page) |
19 February 2007 | Sec of state's release of liq (1 page) |
11 January 2007 | O/C - removal of liquidator (14 pages) |
11 January 2007 | O/C - removal of liquidator (14 pages) |
11 January 2007 | Resignation of a liquidator (1 page) |
11 January 2007 | Resignation of a liquidator (1 page) |
30 June 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
30 June 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
10 February 2006 | Administrator's progress report (6 pages) |
10 February 2006 | Administrator's progress report (6 pages) |
7 November 2005 | Statement of affairs (31 pages) |
7 November 2005 | Statement of affairs (31 pages) |
17 October 2005 | Result of meeting of creditors (3 pages) |
17 October 2005 | Result of meeting of creditors (3 pages) |
14 October 2005 | Statement of administrator's proposal (3 pages) |
14 October 2005 | Statement of administrator's proposal (3 pages) |
13 October 2005 | Result of meeting of creditors (3 pages) |
13 October 2005 | Result of meeting of creditors (3 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 14 commercial road reading berkshire RG2 0QJ (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 14 commercial road reading berkshire RG2 0QJ (1 page) |
14 July 2005 | Appointment of an administrator (1 page) |
14 July 2005 | Appointment of an administrator (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Auditor's resignation (1 page) |
10 January 2005 | Auditor's resignation (1 page) |
23 June 2004 | Return made up to 21/06/04; full list of members
|
23 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
24 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
21 January 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
16 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
16 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 21/06/00; full list of members
|
5 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
7 December 1999 | Memorandum and Articles of Association (12 pages) |
7 December 1999 | Memorandum and Articles of Association (12 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
29 November 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
29 November 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 3 darwin close reading berkshire RG2 0TB (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 3 darwin close reading berkshire RG2 0TB (1 page) |
21 July 1999 | Return made up to 21/06/99; full list of members
|
21 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
25 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
12 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
13 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 21/06/98; no change of members
|
2 March 1998 | Notice of completion of voluntary arrangement (10 pages) |
2 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 1998 (2 pages) |
2 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 1998 (2 pages) |
2 March 1998 | Notice of completion of voluntary arrangement (10 pages) |
10 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
4 September 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
13 March 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 1997 (2 pages) |
13 March 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 1997 (2 pages) |
21 October 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
21 October 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
7 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
7 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
5 March 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 1996 (2 pages) |
5 March 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 1996 (2 pages) |
5 March 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
5 March 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
24 April 1995 | Full group accounts made up to 31 March 1994 (19 pages) |
24 April 1995 | Full group accounts made up to 31 March 1994 (19 pages) |
21 March 1995 | Particulars of mortgage/charge (5 pages) |
21 March 1995 | Particulars of mortgage/charge (10 pages) |
6 February 1995 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
6 February 1995 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |