Wexham Place
Fulmer
SL2 4QX
Secretary Name | Mr David Ferguson Senior |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
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 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Dukes Edge Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Mr Laurence Frederick Magee |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kewferry Road Northwood Middlesex HA6 2PB |
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 | Accounts Type Not Available |
Accounts Year End | 31 January |
29 September 2007 | Dissolved (1 page) |
---|---|
29 June 2007 | Completion of winding up (1 page) |
26 September 2006 | Receiver ceasing to act (1 page) |
26 September 2006 | Receiver's abstract of receipts and payments (4 pages) |
31 May 2006 | Order of court to wind up (4 pages) |
26 May 2006 | Order of court to wind up (2 pages) |
17 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
4 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
22 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
11 August 2003 | Appointment of receiver/manager (1 page) |
11 August 2003 | Receiver ceasing to act (1 page) |
19 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
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 October 1998 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
2 September 1998 | Company name changed motest group holdings LIMITED\certificate issued on 03/09/98 (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: brooklands house petersfield avenue slough berkshire SL2 5DY (1 page) |
28 January 1998 | Director resigned (1 page) |
22 January 1998 | Appointment of receiver/manager (1 page) |
2 December 1997 | Full group accounts made up to 31 January 1997 (31 pages) |
22 September 1997 | Return made up to 31/07/97; no change of members (5 pages) |
9 July 1997 | Particulars of mortgage/charge (11 pages) |
24 May 1997 | Particulars of mortgage/charge (7 pages) |
17 September 1996 | Return made up to 31/07/96; full list of members (7 pages) |
13 August 1996 | Full group accounts made up to 31 January 1996 (30 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1995 | Return made up to 31/07/95; no change of members (4 pages) |
19 October 1995 | New director appointed (2 pages) |
17 October 1995 | Full group accounts made up to 31 January 1995 (34 pages) |
31 July 1995 | Director resigned (2 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1992 | Particulars of mortgage/charge (4 pages) |
19 March 1990 | Ad 01/02/87--------- £ si 139001@1 (2 pages) |
19 March 1990 | Particulars of contract relating to shares (1 page) |
19 May 1988 | Return made up to 04/06/87; full list of members (5 pages) |
4 June 1986 | Incorporation (16 pages) |