Bromley
Kent
BR1 3LX
Director Name | Mr Steven John Murray |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whiteoak Gardens The Hollies Sidcup Kent DA15 8WE |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 August 2010) |
Role | Aca, Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Derek Louis Olsson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 1 Henley Wood Road Earley Reading Berkshire RG6 2EE |
Director Name | John Thomas Patterson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 2 Woolton Lodge Gardens Woolton Hill Newbury Berkshire RG20 9SU |
Director Name | Linda Ivy Patterson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 2 Woolton Lodge Gardens Woolton Hill Newbury Berkshire RG20 9SU |
Secretary Name | Linda Ivy Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 2 Woolton Lodge Gardens Woolton Hill Newbury Berkshire RG20 9SU |
Director Name | Etienne Patterson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 1999) |
Role | Company Director |
Correspondence Address | 14 Beauchamp Drive Amesbury Salisbury Wiltshire SP4 7TT |
Director Name | Karl Anthony Patterson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 1999) |
Role | Company Director |
Correspondence Address | Sunnyside Ragged Appleshaw Andover Hampshire SP11 9HP |
Director Name | Beverley Jane Stevenson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quoin Stoney Lane, Ashmore Green Thatcham Berkshire RG18 9HE |
Director Name | Mr Christopher Robin Knight |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 January 2007) |
Role | Sales Director |
Correspondence Address | 5 Dag Lane North Kilworth Lutterworth Leicestershire LE17 6HD |
Director Name | Mr Karl Anthony Patterson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2007) |
Role | Operations |
Country of Residence | England |
Correspondence Address | 25 Prospect Road Hungerford Berkshire RG17 0JL |
Registered Address | East Wing 14th Floor 389 Chiswick High Road London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2010 | Statement of capital on 21 April 2010
|
21 April 2010 | Statement of capital on 21 April 2010
|
20 April 2010 | Application to strike the company off the register (3 pages) |
20 April 2010 | Application to strike the company off the register (3 pages) |
15 April 2010 | Statement by directors (1 page) |
15 April 2010 | Statement by Directors (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Solvency Statement dated 09/04/10 (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Solvency statement dated 09/04/10 (1 page) |
15 April 2010 | Resolutions
|
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (22 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (22 pages) |
21 July 2008 | Secretary's change of particulars / michael greenwood / 30/06/2008 (2 pages) |
21 July 2008 | Director's change of particulars / andrew bristow / 30/06/2008 (1 page) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 July 2008 | Secretary's Change of Particulars / michael greenwood / 30/06/2008 / Country was: , now: uk; Occupation was: director, now: aca, bsc(hons) (2 pages) |
21 July 2008 | Director's Change of Particulars / andrew bristow / 30/06/2008 / Country was: , now: uk; Occupation was: director, now: aca, bsc(hons) (1 page) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 1 April 2007 (20 pages) |
4 February 2008 | Full accounts made up to 1 April 2007 (20 pages) |
4 February 2008 | Full accounts made up to 1 April 2007 (20 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Auditor's resignation (1 page) |
16 February 2007 | Auditor's resignation (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: unit f castle industrial park kiln road newbury berkshire RG14 2EZ (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Secretary resigned;director resigned (1 page) |
27 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: unit f castle industrial park kiln road newbury berkshire RG14 2EZ (1 page) |
27 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 January 2007 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (16 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (16 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
29 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
20 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members
|
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
26 June 2003 | Return made up to 30/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
6 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
16 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: ado house abex road newbury berkshire RG14 5EL (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: ado house abex road newbury berkshire RG14 5EL (1 page) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 June 2001 | Return made up to 30/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 30/06/01; full list of members (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Resolutions
|
13 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
29 July 1999 | Return made up to 30/06/99; no change of members
|
29 July 1999 | Return made up to 30/06/99; no change of members (8 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
29 March 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
29 March 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
27 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
27 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
23 March 1998 | Auditor's resignation (1 page) |
23 March 1998 | Auditor's resignation (1 page) |
5 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 40 northbrook street newbury berks RG13 1DT (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 40 northbrook street newbury berks RG13 1DT (1 page) |
25 July 1997 | Ad 16/06/97--------- £ si 20989@1 (2 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Ad 16/06/97--------- £ si 20989@1 (2 pages) |
25 July 1997 | Nc inc already adjusted 16/06/97 (1 page) |
25 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Nc inc already adjusted 16/06/97 (1 page) |
25 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
9 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 September 1996 | Return made up to 03/07/96; full list of members
|
4 September 1996 | Return made up to 03/07/96; full list of members (6 pages) |
18 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
18 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
4 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
31 January 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
31 January 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 July 1992 | Return made up to 03/07/92; full list of members (6 pages) |
12 May 1992 | Full accounts made up to 31 July 1991 (15 pages) |
12 May 1992 | Full accounts made up to 31 July 1991 (15 pages) |
11 July 1991 | Particulars of mortgage/charge (3 pages) |
11 July 1991 | Particulars of mortgage/charge (3 pages) |
3 July 1991 | Return made up to 03/07/91; no change of members (6 pages) |
22 May 1991 | Full accounts made up to 31 July 1990 (12 pages) |
22 May 1991 | Full accounts made up to 31 July 1990 (12 pages) |
30 June 1988 | Wd 20/05/88 ad 15/04/88--------- premium £ si 27@1=27 £ ic 111/138 (2 pages) |
30 June 1988 | Wd 20/05/88 ad 15/04/88--------- premium £ si 27@1=27 £ ic 111/138 (2 pages) |
9 March 1988 | Return made up to 02/02/88; no change of members (4 pages) |
9 March 1988 | Return made up to 02/02/88; no change of members (4 pages) |
12 June 1986 | Certificate of Incorporation (1 page) |
12 June 1986 | Certificate of Incorporation (1 page) |