Longmoor Copse Finchampstead
Wokingham
Berks
RG11 4PG
Director Name | Stephen Slater |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 31 Kilmington Close Forest Park Bracknell Berkshire RG12 3GL |
Secretary Name | Stephen Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 31 Kilmington Close Forest Park Bracknell Berkshire RG12 3GL |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £994,385 |
Gross Profit | £247,703 |
Net Worth | -£45,822 |
Cash | £91 |
Current Liabilities | £279,934 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 November 2003 | Dissolved (1 page) |
---|---|
13 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2002 | Liquidators statement of receipts and payments (5 pages) |
14 May 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Sec of state's release of liq (1 page) |
12 May 2000 | Appointment of a voluntary liquidator (1 page) |
12 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 May 2000 | O/C liq ipo (9 pages) |
12 May 2000 | Appointment of a voluntary liquidator (1 page) |
22 March 2000 | Sec of states cert of rel of liq (1 page) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: c/o valentine & co 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Appointment of a voluntary liquidator (2 pages) |
28 April 1998 | Statement of affairs (8 pages) |
22 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
18 December 1996 | Return made up to 28/12/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
16 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |