Grange Lane Cookham
Maidenhead
Berkshire
SL6 9RP
Director Name | Mrs Heather Gwendoline Braine |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1996) |
Role | Secretary |
Correspondence Address | Wisteria Grange Lane Cookham Maidenhead Berkshire SL6 9RP |
Secretary Name | Mrs Heather Gwendoline Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | Wisteria Grange Lane Cookham Maidenhead Berkshire SL6 9RP |
Secretary Name | Mr Ian Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1999) |
Role | Accountant |
Correspondence Address | 36 Lancaster Avenue Hitchin Hertfordshire SG5 1PB |
Director Name | Mr Raymond Richfield |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 18 Sylvester Street Heath & Reach Leighton Buzzard Bedfordshire LU7 0AH |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,551,648 |
Cash | £99,871 |
Current Liabilities | £2,651,519 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2008 | Return of final meeting of creditors (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 128 turners hill cheshunt waltham cross hertfordshire EN8 9BN (1 page) |
21 February 2006 | Appointment of a liquidator (1 page) |
23 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2005 (3 pages) |
23 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2004 (3 pages) |
23 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2002 (3 pages) |
23 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2003 (3 pages) |
23 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2001 (3 pages) |
23 November 2005 | Notice of completion of voluntary arrangement (6 pages) |
23 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2005 (3 pages) |
22 September 2005 | Order of court to wind up (1 page) |
21 July 2005 | Restoration by order of the court (5 pages) |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2003 | Return made up to 17/05/03; full list of members (7 pages) |
5 July 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
29 May 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 December 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
20 September 2001 | Return made up to 17/05/01; full list of members (7 pages) |
14 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2000 (2 pages) |
12 July 2000 | Return made up to 17/05/00; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
26 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Return made up to 15/06/99; no change of members (5 pages) |
1 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1999 (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
24 August 1998 | Full accounts made up to 30 June 1997 (14 pages) |
18 August 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 17/05/98; full list of members
|
6 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1998 (2 pages) |
5 November 1997 | New director appointed (2 pages) |
1 October 1997 | Return made up to 17/05/97; no change of members
|
18 August 1997 | Notice of discharge of Administration Order (4 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
30 July 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
29 July 1997 | Full accounts made up to 31 December 1994 (12 pages) |
4 July 1997 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
18 June 1997 | Administrator's abstract of receipts and payments (3 pages) |
3 March 1997 | Statement of administrator's proposal (8 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: 8 buckingham street london WC2N 6BU (1 page) |
17 July 1996 | Return made up to 17/05/96; no change of members (5 pages) |
26 July 1995 | Return made up to 17/05/95; full list of members
|
20 July 1995 | Full accounts made up to 31 December 1993 (12 pages) |
22 May 1995 | New director appointed (2 pages) |
14 January 1988 | Memorandum and Articles of Association (11 pages) |