Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director Name | George Brian Cuthbertson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1993(5 years, 10 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Accountant |
Correspondence Address | 39 The Gardens Watford Hertfordshire WD1 3DN |
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Status | Current |
Appointed | 21 July 1994(6 years, 11 months after company formation) |
Appointment Duration | 29 years, 9 months |
Correspondence Address | Washington House 40-41 Conduit Street London W1S 2YQ |
Director Name | S & W Berisford Limited (Corporation) |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Status | Current |
Appointed | 21 July 1994(6 years, 11 months after company formation) |
Appointment Duration | 29 years, 9 months |
Correspondence Address | 1 Farnham Road Guildford Surrey GU2 4RG |
Director Name | Mr Alastair Neil Gordon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Castelnau London SW13 9EX |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | Andrew Villiers Noble |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1993) |
Role | Property Director |
Correspondence Address | 386 Malden Road Worcester Park Surrey KT4 7NJ |
Director Name | Patrick Finbarr O'Connor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 31 December 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 66 Cumberland Mills Square Saunders Ness Road Isle Of Dogs London E14 3BJ |
Registered Address | Washington House 40-41 Conduit Street London W1S 2YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 December 2001 | Dissolved (1 page) |
---|---|
12 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 May 2001 | Sec of states release of liq (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 baker street london W1M 1AA (1 page) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Appointment of a voluntary liquidator (1 page) |
23 November 2000 | C/O re change of liq (34 pages) |
10 August 2000 | Liquidators statement of receipts and payments (7 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
1 August 1997 | Liquidators statement of receipts and payments (5 pages) |
30 July 1996 | Appointment of a voluntary liquidator (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | Declaration of solvency (3 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
19 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
1 August 1995 | Accounts made up to 30 September 1994 (9 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |