Slough
Berkshire
SL3 7TP
Director Name | John Edward Holden |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2000(13 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Haye 3 King Johns Close Wraysbury Staines Middlesex TW19 5EJ |
Secretary Name | John Edward Holden |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2000(13 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Haye 3 King Johns Close Wraysbury Staines Middlesex TW19 5EJ |
Director Name | Savvas Focas |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 March 2000) |
Role | Printer |
Correspondence Address | 5 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Richard Monkhouse |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2001) |
Role | Printer |
Correspondence Address | Woodlands Cottage New Mill Lane Eversley Hampshire RG27 0QY |
Secretary Name | Savvas Focas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | 5 Mayfield Close Walton On Thames Surrey KT12 5PR |
Secretary Name | Tracy Monkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | Woodlands Cottage New Mill Lane Eversley Hampshire RG27 0QY |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,841 |
Cash | £172 |
Current Liabilities | £96,684 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 March 2005 | Dissolved (1 page) |
---|---|
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Appointment of a voluntary liquidator (1 page) |
23 October 2003 | Statement of affairs (6 pages) |
23 October 2003 | Resolutions
|
1 October 2003 | Registered office changed on 01/10/03 from: unit 3 bullsbridge industrial estate hayes road southall middlesex UB2 5NB (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
29 April 2003 | Return made up to 12/01/03; full list of members (8 pages) |
10 February 2003 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
8 May 2002 | Return made up to 12/01/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
14 November 2001 | Director resigned (1 page) |
2 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: andett works hampton road west hanworth middlesex, TW13 6DP (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
10 May 2000 | £ ic 500/0 27/03/00 £ sr 500@1=500 (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Secretary resigned;director resigned (1 page) |
22 April 2000 | Resolutions
|
14 April 2000 | Secretary resigned;director resigned (1 page) |
14 April 2000 | £ ic 1000/500 27/03/00 £ sr 500@1=500 (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Return made up to 12/01/00; full list of members
|
4 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 January 1998 | Return made up to 12/01/98; full list of members
|
5 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
11 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
23 March 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
3 September 1987 | Registered office changed on 03/09/87 from: 2 baches street london N1 6UB (1 page) |
3 September 1987 | Secretary resigned;new secretary appointed (2 pages) |