New Mill Lane
Eversley
Berkshire
RG27 0QY
Secretary Name | Audrey Predgen |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 66 Tamworth Drive Fleet Hampshire GU13 8UP |
Director Name | Mr Dale Paul Streek |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | General Manger |
Country of Residence | England |
Correspondence Address | Netley House 54 Netley Street Farnborough Hampshire GU14 6AT |
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 | £17,692 |
Cash | £25 |
Current Liabilities | £237,508 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
20 February 2007 | S/S cert. Release of liquidator (1 page) |
---|---|
12 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | O/C resignation of liquidator (14 pages) |
4 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Appointment of a voluntary liquidator (1 page) |
7 October 2003 | Resolutions
|
7 October 2003 | Statement of affairs (8 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page) |
3 June 2003 | Return made up to 21/05/03; full list of members
|
9 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
30 May 2002 | Return made up to 21/05/02; full list of members
|
11 February 2002 | Full accounts made up to 31 May 2001 (12 pages) |
15 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
14 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
31 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
15 April 1999 | Particulars of mortgage/charge (6 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
4 June 1998 | Return made up to 21/05/98; full list of members
|
15 January 1998 | Full accounts made up to 31 May 1997 (14 pages) |
5 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
14 February 1997 | Full accounts made up to 31 May 1996 (16 pages) |
31 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
29 August 1995 | Full accounts made up to 31 May 1995 (18 pages) |
6 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |