North Waltham
Basingstoke
Hampshire
RG25 2BJ
Secretary Name | Rose Victoria Crocker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1996(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 10 Cuckoo Close North Waltham Basingstoke Hampshire RG25 2BJ |
Director Name | John Patrick Crocker |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Computer Programmer |
Correspondence Address | 25 Fir Lane Winchmore Hill London N21 2HT |
Secretary Name | Alan Robert Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 December 1992) |
Role | Company Director |
Correspondence Address | 73 Wades Hill Winchmore Hill London N21 1AU |
Director Name | Mr Kim William Crocker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Computer Consultant |
Correspondence Address | 57 Hill Road Oakley Basingstoke Hampshire RG23 7JJ |
Secretary Name | Mr Kim William Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 57 Hill Road Oakley Basingstoke Hampshire RG23 7JJ |
Secretary Name | Sharon Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | 25 Firs Lane Winchmere Hill London N2 2HT |
Registered Address | 94 Orchard Gate Greenford Middlesex UB6 0QP |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £197,049 |
Cash | £210,381 |
Current Liabilities | £22,666 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 203A uxbridge road ealing london W13 9AA (1 page) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
21 March 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1997 | Particulars of mortgage/charge (4 pages) |
2 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 September 1996 | Director's particulars changed (1 page) |
26 June 1996 | Secretary resigned (2 pages) |
26 June 1996 | New secretary appointed (1 page) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
21 September 1995 | Full accounts made up to 31 July 1995 (12 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: kho & associates 2 aspen close ealing london W5 4YG (1 page) |