Westley Mill Binfield
Bracknell
Berkshire
RG42 5QU
Secretary Name | Mr Donald James Grocott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (closed 04 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Tree Cottage 56 Bridge Street Walton On Thames KT12 1AP |
Director Name | Dr Thelma Dorothy Bates |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 27 September 2011) |
Role | Retired Consultant Physician |
Country of Residence | England |
Correspondence Address | Flat 85 9 Albert Road London SE1 7HD |
Director Name | Sir Nicholas Cosmo Bonsor |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 1995) |
Role | Member Of Parliament (Upminster) |
Country of Residence | United Kingdom |
Correspondence Address | Liscombe House Liscombe Park Leighton Buzzard Bedfordshire LU7 0JN |
Director Name | Dr Eileen Mary Catterall |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2002) |
Role | Retired Consultant Physician |
Correspondence Address | 50 Whitelands House London SW3 4QZ |
Director Name | Mr Russell Wilmot Evans |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 27 September 2011) |
Role | Solicitor And Non-Executive Director |
Country of Residence | England |
Correspondence Address | Walnut Tree Roehampton Gate London SW15 5JR |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Registered Address | Collards 2 High Street Kingston Upon Thames Surrey KT1 1EY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1 at £1 | F. Hayes 50.00% Ordinary |
---|---|
1 at £1 | R.w. Evans 50.00% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2013 | Application to strike the company off the register (3 pages) |
11 February 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Termination of appointment of Thelma Bates as a director (1 page) |
31 January 2013 | Termination of appointment of Thelma Dorothy Bates as a director on 27 September 2011 (1 page) |
31 January 2013 | Termination of appointment of Russell Evans as a director (1 page) |
31 January 2013 | Termination of appointment of Russell Wilmot Evans as a director on 27 September 2011 (1 page) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Richard Bruce Selig Packard on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Doctor Thelma Dorothy Bates on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Richard Bruce Selig Packard on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Doctor Thelma Dorothy Bates on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Russell Wilmot Evans on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Russell Wilmot Evans on 31 December 2009 (2 pages) |
20 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
26 March 2007 | Accounts made up to 30 June 2006 (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 April 2006 | Accounts made up to 30 June 2005 (3 pages) |
24 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 February 2005 | Accounts made up to 30 June 2004 (3 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 April 2004 | Accounts made up to 30 June 2003 (4 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
27 April 2003 | Accounts made up to 30 June 2002 (3 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
19 April 2002 | Accounts made up to 30 June 2001 (3 pages) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: collard benzie & hoys 51 sheen lane london SW14 8AB (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: collard benzie & hoys 51 sheen lane london SW14 8AB (1 page) |
22 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
22 March 2001 | Accounts made up to 30 June 2000 (3 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 March 2000 | Accounts made up to 30 June 1999 (3 pages) |
9 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
18 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
18 March 1999 | Accounts made up to 30 June 1998 (3 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
3 February 1998 | Accounts made up to 30 June 1997 (3 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
3 February 1997 | Accounts made up to 30 June 1996 (3 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
16 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
16 February 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
16 February 1996 | Accounts made up to 30 June 1995 (3 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 22 tudor street london EC4Y 0JJ (1 page) |
16 February 1996 | Return made up to 31/12/95; no change of members
|
16 February 1996 | Registered office changed on 16/02/96 from: 22 tudor street london EC4Y 0JJ (1 page) |
15 February 1996 | New secretary appointed (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Director resigned (1 page) |