Bracknell
Berkshire
RG12 7EB
Director Name | Barry Green |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(13 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 19 September 2012) |
Role | Operations Director |
Correspondence Address | Olly Cottage 99 Cheam Road Sutton Surrey SM1 2BE |
Secretary Name | John Edward Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(14 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 19 September 2012) |
Role | Company Director |
Correspondence Address | 63 Crowthorne Road Bracknell Berkshire RG12 7EB |
Director Name | Miss Diane Mary Absalom |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 August 1999) |
Role | Book Keeper |
Correspondence Address | 47 Dawnay Road Bookham Leatherhead Surrey KT23 4PE |
Director Name | Mr David Jasper Finch |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 May 1999) |
Role | Electrical Contractor |
Correspondence Address | 7 The Furlongs Solecote Great Bookham Surrey KT23 3EQ |
Director Name | Mrs Mary Goldie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 1999) |
Role | Headteacher |
Correspondence Address | 7 The Furlongs Solecote Great Bookham Surrey KT23 3EQ |
Secretary Name | Mrs Mary Goldie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 7 The Furlongs Solecote Great Bookham Surrey KT23 3EQ |
Director Name | Mr Andrew George Sales |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Gifford Church Road, Bookham Leatherhead Surrey KT23 3JT |
Secretary Name | Elaine Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 63 Crowthorne Road Bracknell Berkshire RG12 7EB |
Registered Address | 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £99,262 |
Cash | £5,760 |
Current Liabilities | £5,602 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2012 | Final Gazette dissolved following liquidation (1 page) |
19 June 2012 | Return of final meeting of creditors (1 page) |
19 June 2012 | Notice of final account prior to dissolution (1 page) |
19 June 2012 | Notice of final account prior to dissolution (1 page) |
16 November 2011 | Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page) |
25 January 2010 | Court order insolvency:replacement of liquidator (18 pages) |
25 January 2010 | Court order insolvency:replacement of liquidator (18 pages) |
23 December 2009 | Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Close Guldford Surrey GU1 4RA on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Close Guldford Surrey GU1 4RA on 23 December 2009 (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 17 church street walton on thames surrey KT12 2QP (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 17 church street walton on thames surrey KT12 2QP (1 page) |
16 April 2004 | Appointment of a liquidator (1 page) |
16 April 2004 | Appointment of a liquidator (1 page) |
29 October 2003 | Order of court to wind up (2 pages) |
29 October 2003 | Order of court to wind up (2 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
22 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
22 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
9 March 2003 | Return made up to 16/03/02; full list of members (7 pages) |
9 March 2003 | Return made up to 16/03/02; full list of members (7 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 43-46 high street esher surrey KT10 9QY (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: 43-46 high street esher surrey KT10 9QY (1 page) |
26 March 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
31 May 2001 | Return made up to 16/03/01; no change of members (4 pages) |
31 May 2001 | Return made up to 16/03/01; no change of members (4 pages) |
18 August 2000 | Particulars of mortgage/charge (11 pages) |
18 August 2000 | Particulars of mortgage/charge (11 pages) |
26 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
26 May 2000 | Return made up to 16/03/00; full list of members
|
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 7 the furlongs solecote great bookham surrey KT23 3EQ (1 page) |
18 October 1999 | Secretary resigned;director resigned (1 page) |
18 October 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 October 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 October 1999 | Secretary resigned;director resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 7 the furlongs solecote great bookham surrey KT23 3EQ (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
23 February 1999 | Accounts made up to 30 September 1998 (11 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
15 May 1998 | Accounts made up to 30 September 1997 (11 pages) |
15 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
12 June 1997 | Return made up to 16/03/97; no change of members (4 pages) |
12 June 1997 | Accounts made up to 30 September 1995 (11 pages) |
12 June 1997 | Return made up to 16/03/97; no change of members (4 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
12 June 1997 | Full accounts made up to 30 September 1995 (11 pages) |
12 June 1997 | Accounts made up to 30 September 1996 (11 pages) |
30 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
30 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
5 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
12 April 1995 | Return made up to 16/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 16/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
24 July 1987 | Incorporation (12 pages) |
24 July 1987 | Incorporation (12 pages) |