Ralphs Ride
Bracknell
Berkshire
RG12 9LG
Director Name | Richard Wozniak |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1999(11 years after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 54 Bullbrook Drive Bracknell Berkshire RG12 2PX |
Director Name | David Herbert Crozier |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 January 2001) |
Role | Electrical Engineer |
Correspondence Address | 11 Lichfields Bracknell Berkshire RG12 2RT |
Secretary Name | David Herbert Crozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | 11 Lichfields Bracknell Berkshire RG12 2RT |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,990 |
Cash | £213 |
Current Liabilities | £116,888 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
21 July 2004 | Dissolved (1 page) |
---|---|
21 April 2004 | Liquidators statement of receipts and payments (4 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
21 March 2003 | Liquidators statement of receipts and payments (5 pages) |
30 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Appointment of a voluntary liquidator (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Statement of affairs (6 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: asi house po box 3520 bracknell berkshire RG12 3WW (1 page) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
3 November 2000 | Resolutions
|
1 November 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
13 September 2000 | Return made up to 29/06/00; full list of members
|
3 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
28 July 1999 | New director appointed (2 pages) |
5 October 1998 | Full accounts made up to 31 October 1997 (11 pages) |
4 September 1998 | Company name changed asi net communicate LIMITED\certificate issued on 07/09/98 (2 pages) |
31 July 1998 | Company name changed a s I office systems LIMITED\certificate issued on 03/08/98 (2 pages) |
14 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
12 November 1997 | Return made up to 29/06/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
15 October 1996 | Full accounts made up to 31 October 1995 (11 pages) |
12 August 1996 | Return made up to 29/06/96; full list of members (6 pages) |
11 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |