Slough
Berkshire
SL1 3EN
Director Name | Maria Morrice |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 30 November 2005(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 January 2015) |
Role | Administrator |
Correspondence Address | 4 Aldborough Spur Slough Berkshire SL1 3EN |
Secretary Name | Maria Morrice |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 30 November 2005(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 January 2015) |
Role | Administrator |
Correspondence Address | 4 Aldborough Spur Slough Berkshire SL1 3EN |
Director Name | Mr Andrew Morrice |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Video Tape Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lansdowne Avenue Slough Berkshire SL1 3SJ |
Director Name | Mrs Jennifer Mary Morrice |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Video Tape Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lansdowne Avenue Slough Berkshire SL1 3SJ |
Secretary Name | Mrs Jennifer Mary Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lansdowne Avenue Slough Berkshire SL1 3SJ |
Secretary Name | Timothy Stephen Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 November 2005) |
Role | Company Director |
Correspondence Address | 21 Littleport Spur Slough Berkshire SL1 3JD |
Director Name | Timothy Stephen Morrice |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2005) |
Role | Company Director |
Correspondence Address | 21 Littleport Spur Slough Berkshire SL1 3JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Qwest International House Great West Road Brentford London TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
5k at 1 | Thames Valley Video Duplication (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,433 |
Cash | £76,857 |
Current Liabilities | £646,303 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
23 October 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
10 September 2012 | Liquidators statement of receipts and payments to 8 April 2012 (13 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (13 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 8 April 2012 (13 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (13 pages) |
24 June 2011 | Liquidators statement of receipts and payments to 8 April 2011 (6 pages) |
24 June 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (6 pages) |
24 June 2011 | Liquidators statement of receipts and payments to 8 April 2011 (6 pages) |
24 June 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (6 pages) |
6 July 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 July 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
9 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
18 January 2010 | Registered office address changed from Gore & Company Howbery Park Wallingford Oxfordshire OX10 8BA on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from Gore & Company Howbery Park Wallingford Oxfordshire OX10 8BA on 18 January 2010 (1 page) |
20 December 2009 | Result of meeting of creditors (46 pages) |
20 December 2009 | Result of meeting of creditors (46 pages) |
8 December 2009 | Statement of administrator's proposal (45 pages) |
8 December 2009 | Statement of administrator's proposal (45 pages) |
23 November 2009 | Statement of affairs with form 2.14B (12 pages) |
23 November 2009 | Statement of affairs with form 2.14B (12 pages) |
10 November 2009 | Registered office address changed from 7 Gore Road Burnham Slough Berkshire SL1 8AA on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from 7 Gore Road Burnham Slough Berkshire SL1 8AA on 10 November 2009 (2 pages) |
27 October 2009 | Appointment of an administrator (1 page) |
27 October 2009 | Appointment of an administrator (1 page) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
8 March 2006 | Memorandum and Articles of Association (15 pages) |
8 March 2006 | Memorandum and Articles of Association (15 pages) |
2 March 2006 | Company name changed thames valley video duplication LIMITED\certificate issued on 02/03/06 (2 pages) |
2 March 2006 | Company name changed thames valley video duplication LIMITED\certificate issued on 02/03/06 (2 pages) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2005 | Return made up to 13/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 13/07/05; full list of members (2 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
2 August 2001 | (6 pages) |
2 August 2001 | (6 pages) |
24 July 2001 | Return made up to 13/07/01; full list of members
|
24 July 2001 | Return made up to 13/07/01; full list of members
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 38 lansdowne avenue slough berks SL1 3SJ (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 38 lansdowne avenue slough berks SL1 3SJ (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
18 October 2000 | (6 pages) |
18 October 2000 | (6 pages) |
11 August 2000 | Return made up to 13/07/00; full list of members
|
11 August 2000 | Return made up to 13/07/00; full list of members
|
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
26 October 1999 | (7 pages) |
26 October 1999 | (7 pages) |
7 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
7 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
27 October 1998 | (7 pages) |
27 October 1998 | (7 pages) |
9 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
9 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
5 November 1997 | (7 pages) |
5 November 1997 | (7 pages) |
20 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
20 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
8 October 1996 | (9 pages) |
8 October 1996 | (9 pages) |
12 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
12 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
3 October 1995 | (9 pages) |
3 October 1995 | (9 pages) |
1 August 1995 | Return made up to 13/07/95; full list of members (6 pages) |
1 August 1995 | Return made up to 13/07/95; full list of members (6 pages) |