Sandhurst
Berkshire
GU47 8JT
Secretary Name | Michael Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(3 years after company formation) |
Appointment Duration | 20 years, 5 months (closed 25 October 2011) |
Role | Company Director |
Correspondence Address | 39 Forest End Road Sandhurst Berkshire GU47 8JT |
Director Name | Joy Awdry Foster |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 25 October 2011) |
Role | Estimator |
Correspondence Address | 39 Forest End Road Sandhurst Berkshire GU47 8JT |
Secretary Name | Joy Awdry Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 25 October 2011) |
Role | Estimator |
Correspondence Address | 39 Forest End Road Sandhurst Berkshire GU47 8JT |
Director Name | David Bannister |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2001) |
Role | Art Director |
Correspondence Address | College Farm Stable Silchester Road Little London Tadley Hampshire RG26 5EX |
Director Name | Tim Cook |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 March 2002) |
Role | Sales Director |
Correspondence Address | The Croft Cottage Farm Winters Lane Redhill North Somerset BS40 5SN |
Director Name | Jonathan Howard Horler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(13 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 02 July 2002) |
Role | Managing Director |
Correspondence Address | Greendale Round Oak Road Cheddar Somerset BS27 3BN |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,098,417 |
Gross Profit | £453,006 |
Net Worth | -£49,137 |
Cash | £111 |
Current Liabilities | £536,667 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
25 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved following liquidation (1 page) |
25 October 2011 | Final Gazette dissolved following liquidation (1 page) |
25 July 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 14 July 2011 (5 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 14 July 2011 (5 pages) |
25 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
10 December 2010 | Liquidators statement of receipts and payments to 1 December 2010 (5 pages) |
10 December 2010 | Liquidators statement of receipts and payments to 1 December 2010 (5 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 1 December 2010 (5 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 1 December 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 1 June 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 1 June 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 1 December 2009 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 1 December 2009 (5 pages) |
9 December 2009 | Liquidators' statement of receipts and payments to 1 December 2009 (5 pages) |
9 December 2009 | Liquidators' statement of receipts and payments to 1 December 2009 (5 pages) |
6 June 2009 | Liquidators' statement of receipts and payments to 1 June 2009 (5 pages) |
6 June 2009 | Liquidators statement of receipts and payments to 1 June 2009 (5 pages) |
6 June 2009 | Liquidators statement of receipts and payments to 1 June 2009 (5 pages) |
6 June 2009 | Liquidators' statement of receipts and payments to 1 June 2009 (5 pages) |
12 December 2008 | Liquidators' statement of receipts and payments to 1 December 2008 (5 pages) |
12 December 2008 | Liquidators' statement of receipts and payments to 1 December 2008 (5 pages) |
12 December 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
12 December 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
4 June 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
4 June 2008 | Liquidators' statement of receipts and payments to 1 December 2008 (5 pages) |
4 June 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
4 June 2008 | Liquidators' statement of receipts and payments to 1 December 2008 (5 pages) |
22 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
22 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
22 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Appointment of a voluntary liquidator (1 page) |
13 June 2003 | Statement of affairs (17 pages) |
13 June 2003 | Statement of affairs (17 pages) |
13 June 2003 | Res W.up co. 02/06/03 (1 page) |
13 June 2003 | Resolutions
|
13 June 2003 | Appointment of a voluntary liquidator (1 page) |
13 June 2003 | Res W.up co. 02/06/03 (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 112 windmill road sunbury on thames middx TW16 7HB (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 112 windmill road sunbury on thames middx TW16 7HB (1 page) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
6 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
6 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
3 July 2002 | Ad 01/09/01--------- £ si 100@1 (2 pages) |
3 July 2002 | Ad 01/09/01--------- £ si 100@1 (2 pages) |
27 May 2002 | Ad 01/09/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 May 2002 | Ad 01/09/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
28 January 2002 | Return made up to 18/05/01; full list of members (6 pages) |
28 January 2002 | Return made up to 18/05/01; full list of members
|
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
3 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
15 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 January 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 January 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 March 1990 | New director appointed (2 pages) |
13 March 1990 | New director appointed (2 pages) |
12 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1988 | Incorporation (16 pages) |
4 May 1988 | Incorporation (16 pages) |