Drove Lane, Cold Ash
Thatcham
Berkshire
RG18 9NL
Secretary Name | Larpent Newton & Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 1999(13 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months |
Correspondence Address | 4th Floor 24-26 Baltic Street West London EC1Y 0UR |
Director Name | Mr Peter Dennis Hinstridge |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tudor Manor Gardens Watford Hertfordshire WD25 9TQ |
Director Name | Paul Francis Horabin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 August 1999) |
Role | Chief Executive |
Correspondence Address | 3 Castle Gateway Berkhamsted Hertfordshire HP4 1LH |
Secretary Name | Mr Peter Dennis Hinstridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tudor Manor Gardens Watford Hertfordshire WD25 9TQ |
Director Name | Timothy James William Barker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 29 Nelson Street Buckingham Buckunghamshire MK18 1DA |
Director Name | James Wylie Bell |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 3 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Secretary Name | James Wylie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 3 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Registered Address | Brb House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
19 February 2002 | Dissolved (1 page) |
---|---|
19 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Appointment of a voluntary liquidator (1 page) |
17 August 2000 | Statement of affairs (6 pages) |
17 August 2000 | Resolutions
|
4 August 2000 | Registered office changed on 04/08/00 from: abbey court 90-96 high street burnham slough berkshire SL1 7JT (1 page) |
25 April 2000 | Return made up to 31/03/00; full list of members
|
23 March 2000 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
1 March 2000 | Full accounts made up to 31 March 1999 (6 pages) |
24 February 2000 | Return made up to 31/03/99; change of members (7 pages) |
17 August 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Auditor's resignation (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: orbital house park view road berkhamsted hertfordshire HP4 3EY (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
7 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
17 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
15 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: castle house cleveland road hemel hempstead herts, HP2 7BW (1 page) |
13 June 1996 | Secretary resigned (2 pages) |
13 June 1996 | New secretary appointed;new director appointed (1 page) |
13 June 1996 | Director resigned (3 pages) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | New director appointed (1 page) |
10 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
3 May 1996 | Company name changed castle business systems (south e ast) LIMITED\certificate issued on 07/05/96 (2 pages) |
14 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
30 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |