Ascot
Berkshire
SL5 8AW
Secretary Name | Louise McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 August 2003) |
Role | Finance Director |
Correspondence Address | April Cottage 40 Manor Road Basingstoke Hampshire RG24 9JN |
Director Name | Mrs Jeannette Jane Ferrington |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 1993) |
Role | Secretary |
Correspondence Address | 19 The Paddocks Ramsbury Wilts SN8 2QF |
Director Name | Leslie Joseph Ferrington |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2001) |
Role | Salesman |
Correspondence Address | Greenways Forest Road Wootton Rivers Marlborough Wiltshire SN8 4NQ |
Secretary Name | Mrs Jeannette Jane Ferrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 19 The Paddocks Ramsbury Wilts SN8 2QF |
Director Name | Raymond Hassell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 January 1999) |
Role | Technical Director |
Correspondence Address | 94 Allbrook Knoll Eastleigh Hampshire SO50 4RY |
Secretary Name | Carolyn Ferrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Greenaways Wootton Rivers Marlborough Wiltshire SN8 4NQ |
Director Name | Simon Leigh Taylor |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Salesman |
Correspondence Address | Green End Church Lane Rotherfield Peppard Henley On Thames Oxfordshire RG9 5JR |
Registered Address | Mallard Court Market Square Staines Middlesex TW18 4RH |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,717,555 |
Gross Profit | £1,123,990 |
Net Worth | £20,113 |
Cash | £985,637 |
Current Liabilities | £3,397,456 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2003 | Application for striking-off (1 page) |
30 January 2003 | Return made up to 16/04/02; full list of members
|
27 August 2002 | Accounts made up to 31 December 2001 (12 pages) |
17 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 December 2001 | New secretary appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 18/04/01; full list of members
|
11 July 2000 | Company name changed opensoft communications LIMITED\certificate issued on 12/07/00 (2 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 June 2000 | Return made up to 16/04/00; full list of members (6 pages) |
21 December 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 109/110 high st. Hungerford berks RG17 0NB (1 page) |
20 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
18 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
17 October 1996 | Company name changed systems marketing LIMITED\certificate issued on 18/10/96 (2 pages) |
19 May 1996 | Return made up to 16/04/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 July 1995 | Return made up to 16/04/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |