Old Windsor
Windsor
Berkshire
SL4 2NU
Director Name | Mr David Ferguson Senior |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 05 June 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Ricardo Road Old Windsor Windsor Berkshire SL4 2NU |
Director Name | Mr Alan Roy Hunt |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | 25 Dukewood Gerrards Cross Buckinghamshire Sl9 |
Director Name | Mr Philip Roy Hunt |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | Court House Farm Wexham Place Fulmer SL2 4QX |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
2 August 2000 | Receiver ceasing to act (1 page) |
2 August 2000 | Receiver ceasing to act (1 page) |
21 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
19 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 September 1998 | Company name changed motest (greenford) LIMITED\certificate issued on 02/09/98 (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: brooklands house peterfield avenue slough berkshire SL2 5DY (1 page) |
23 April 1998 | Administrative Receiver's report (5 pages) |
23 April 1998 | Statement of affairs (4 pages) |
2 February 1998 | Appointment of receiver/manager (1 page) |
2 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
22 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
9 July 1997 | Particulars of mortgage/charge (11 pages) |
17 September 1996 | Return made up to 31/07/96; full list of members
|
28 August 1996 | Full accounts made up to 31 January 1996 (9 pages) |
24 October 1995 | Return made up to 31/07/95; no change of members (4 pages) |
29 August 1995 | Full accounts made up to 31 January 1995 (10 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |