Stoke Row
Henley On Thames
Oxfordshire
RG9 5RB
Director Name | Mr Martin John Crawford-Phillips |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 April 2003) |
Role | Finance Director |
Correspondence Address | 58 Kiln Ride Wokingham Berkshire RG40 3PH |
Secretary Name | Mr Ian Michael Taylorson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Fairfax Road Teddington Middlesex TW11 9BX |
Director Name | Nicholas Peter Sykes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | Lawnwood Ashley House Ashley Box Corsham Wiltshire SN14 9AN |
Secretary Name | Mrs Fiona Margaret Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawnwood Ashley House Ashley Box Corsham Wiltshire SN13 8AN |
Director Name | Mr Charles Mackinnon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1994) |
Role | Markeing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rushmere Close Whiteley Green Adlington Cheshire SK10 5SR |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 10th Floor Sea Containers House 20 Upper Ground London SE1 9QT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £99 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2002 | Application for striking-off (1 page) |
12 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
18 December 2001 | Return made up to 11/12/01; full list of members
|
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
18 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
9 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
18 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
29 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
14 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
16 April 1998 | Return made up to 11/12/97; no change of members (4 pages) |
16 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Auditor's resignation (1 page) |
10 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: bath brewery toll bridge road bath BA1 7DE (1 page) |
14 July 1997 | Full accounts made up to 30 April 1997 (9 pages) |
25 January 1997 | Return made up to 11/12/96; full list of members (7 pages) |
2 September 1996 | Full accounts made up to 30 April 1996 (11 pages) |
20 December 1995 | Return made up to 11/12/95; full list of members (8 pages) |
28 June 1995 | Full accounts made up to 30 April 1995 (12 pages) |