St Leonards Hill
Windsor
Berkshire
SL4 4UP
Director Name | Yvonne Antoinette Ayres |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 17 October 2006) |
Role | Operations Manager |
Correspondence Address | 27 Illingworth St Leonards Hill Windsor Berkshire SL4 4UP |
Secretary Name | Yvonne Antoinette Ayres |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | 27 Illingworth St Leonards Hill Windsor Berkshire SL4 4UP |
Registered Address | Unit 8 Griffin Industrial Estate Staines Road Feltham Middx TW14 0HS |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,506,170 |
Gross Profit | £1,987,954 |
Net Worth | £283,437 |
Cash | £30,186 |
Current Liabilities | £1,793,676 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2005 | Receiver ceasing to act (1 page) |
28 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 August 2005 | Administrative Receiver's report (9 pages) |
4 March 2005 | Receiver's abstract of receipts and payments (1 page) |
27 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2003 | Appointment of receiver/manager (1 page) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Return made up to 20/01/02; full list of members (7 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
1 February 2001 | Return made up to 20/01/01; full list of members
|
15 December 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
15 November 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
6 November 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
20 January 1998 | Return made up to 31/01/98; no change of members (4 pages) |
9 October 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
23 January 1997 | Return made up to 31/01/97; full list of members
|
21 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
12 September 1996 | Ad 01/09/96--------- £ si 35000@1=35000 £ ic 25000/60000 (2 pages) |
12 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
12 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
14 July 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Auditor's resignation (2 pages) |