Maidenhead
Berkshire
SL6 6PJ
Secretary Name | Fitt Penelope Jayne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(18 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | Turpin Lodge Winter Hill Maidenhead Berkshire SL6 6PJ |
Director Name | Kevin John Foley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 31 West End Grove Horsforth Leeds West Yorkshire LS18 5JJ |
Director Name | Keith Jones |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2000) |
Role | Director/Company Secretary |
Correspondence Address | 11 Cotswold Drive Garforth Leeds West Yorkshire LS25 2DA |
Director Name | Nigel Richardson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 9 Viewlands Mount Menston Ilkley West Yorkshire LS29 6BJ |
Secretary Name | Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | 11 Cotswold Drive Garforth Leeds West Yorkshire LS25 2DA |
Director Name | Brian Ernest Tottman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenhead Road Huddersfield West Yorkshire HD1 4ER |
Director Name | Robert Greig Watkins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | Brown Lodge Barn Brown Lodge Street Smithy Bridge Littleborough OL15 0EP |
Secretary Name | Robert Greig Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | Brown Lodge Barn Brown Lodge Street Smithy Bridge Littleborough OL15 0EP |
Director Name | Mr David Ashburn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Wildcroft Manor Wildcroft Road London SW15 3TT |
Secretary Name | Leo Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 1 High Park Farm Stanmer Brighton East BN1 9QD |
Secretary Name | Robert James Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(14 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | Braybook Manor Old Watling Street Higham Kent ME2 3UG |
Secretary Name | Mr Christopher John McKellen Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dennes House Waltham Canterbury Kent CT4 5SD |
Director Name | Leo Clifford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 8 Coleford Road London SW18 1AD |
Secretary Name | Mr David Ashburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(17 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Wildcroft Manor Wildcroft Road London SW15 3TT |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £369,437 |
Gross Profit | £322,457 |
Net Worth | -£17,182 |
Cash | £5,693 |
Current Liabilities | £62,030 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2008 | Application for striking-off (1 page) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
5 August 2008 | Return made up to 11/07/08; no change of members (6 pages) |
1 August 2007 | Return made up to 11/07/07; full list of members (6 pages) |
14 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
11 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: unit b molasses house plantation wharf london SW11 3TN (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Secretary resigned;director resigned (1 page) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
14 July 2006 | Director's particulars changed (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
31 August 2005 | Return made up to 11/07/05; full list of members (3 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page) |
8 November 2004 | Amended accounts made up to 30 June 2004 (11 pages) |
9 September 2004 | Return made up to 11/07/04; full list of members (6 pages) |
3 September 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
3 September 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
28 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 October 2003 | Particulars of mortgage/charge (5 pages) |
16 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
17 February 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
17 October 2002 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2002 | Resolutions
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
7 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Return made up to 13/12/00; full list of members
|
9 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Director resigned (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 12 high street idle bradford west yorkshire BD10 8NN (1 page) |
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 January 2000 | Return made up to 13/12/99; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Location of register of members (1 page) |
1 March 1999 | Return made up to 13/12/98; full list of members (7 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 12 high street idle bradford west yorkshire BD10 8NN (1 page) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
15 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: unit 1 low hall ind.est. Low hall, horsforth leeds LS18 4EF (1 page) |
20 February 1997 | Return made up to 13/12/95; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 March 1995 | Return made up to 13/12/94; full list of members (6 pages) |
6 April 1989 | Wd 20/03/89 ad 01/02/89--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
6 March 1989 | Memorandum and Articles of Association (9 pages) |
24 February 1989 | Company name changed paxlist LIMITED\certificate issued on 27/02/89 (2 pages) |
21 February 1989 | Resolutions
|
24 January 1989 | Incorporation (9 pages) |