Cookham Dean
Maidenhead
Berkshire
SL6 6PW
Director Name | Mr Philippe David Vaughan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 1999) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Island Cottages Littlewick Green Maidenhead Berkshire SL6 3QX |
Secretary Name | Mr Glenn Edward Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 09 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Harwood Spring Lane Cookham Dean Maidenhead Berkshire SL6 6PW |
Secretary Name | Jennifer Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 158 Rochfords Gardens Slough Berkshire SL2 5XL |
Director Name | Mrs Jill Barbara Draper |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lower Harwood Spring Lane Cookham Dean Maidenhead Berkshire SL6 6PW |
Director Name | Glyn Mervyn Evans |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank The Avenue Maidenhead Berkshire SL6 8HG |
Director Name | David Allan Murray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Manager |
Correspondence Address | 38 New Road Shenley Radlett Hertfordshire WD7 9EA |
Secretary Name | Lesley Glynis Baldy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(13 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 July 2000) |
Role | Manager |
Correspondence Address | 5 Wrensfield Marlow Buckinghamshire SL7 2RB |
Registered Address | 2 Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 January 2000 | New director appointed (1 page) |
21 January 2000 | New director appointed (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 February 1998 | Particulars of mortgage/charge (4 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (8 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
26 January 1996 | Ad 05/10/95--------- £ si 100@1 (2 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 January 1996 | Memorandum and Articles of Association (14 pages) |
26 January 1996 | Nc inc already adjusted 05/10/95 (1 page) |
26 January 1996 | Resolutions
|
17 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
6 August 1991 | Particulars of mortgage/charge (3 pages) |