Wokingham
Berkshire
RG40 5PR
Director Name | Mr Trevor William Thomas |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Middle Hill Englefield Green Egham Surrey TW20 0JJ |
Secretary Name | Mr Nigel Ian Roach |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1999(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 12 New Road Aston Clinton Aylesbury Buckinghamshire HP22 5JD |
Secretary Name | Jeffrey Ronald Shean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Stokes Cottage Binfield Road Wokingham Berkshire RG40 5PR |
Director Name | Richard Frank Adkins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 August 2002) |
Role | Quantity Surveyor |
Correspondence Address | 54 Squirrel Lane Booker High Wycombe Buckinghamshire HP12 4RS |
Registered Address | Bdo Stoy Hayward 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,562,000 |
Gross Profit | £1,737,000 |
Net Worth | £300,000 |
Cash | £3,000 |
Current Liabilities | £3,379,000 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 July 2007 | Dissolved (1 page) |
---|---|
23 April 2007 | Return of final meeting of creditors (1 page) |
4 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
19 June 2006 | Appointment of a liquidator (1 page) |
19 June 2006 | Order of court to wind up (2 pages) |
19 June 2006 | Notice of discharge of Administration Order (3 pages) |
15 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
5 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
17 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
23 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
14 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 November 2002 | Notice of result of meeting of creditors (3 pages) |
16 October 2002 | Statement of administrator's proposal (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: kelpatrick road cippenham slough SL1 6DE (1 page) |
21 August 2002 | Administration Order (3 pages) |
19 August 2002 | Director resigned (1 page) |
13 August 2002 | Notice of Administration Order (1 page) |
23 April 2001 | Return made up to 17/02/01; full list of members (7 pages) |
14 April 2001 | Full accounts made up to 31 August 2000 (16 pages) |
8 February 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
8 February 2001 | Secretary resigned (1 page) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Return made up to 17/02/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (16 pages) |
29 September 1999 | Return made up to 17/02/99; full list of members (6 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (17 pages) |
15 June 1999 | New secretary appointed (2 pages) |
9 October 1998 | Ad 22/09/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
1 October 1998 | Resolutions
|
28 September 1998 | Return made up to 17/02/98; no change of members (4 pages) |
17 August 1998 | Full accounts made up to 31 August 1997 (16 pages) |
23 September 1997 | New director appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
11 August 1997 | Full accounts made up to 31 August 1996 (12 pages) |
21 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
24 September 1996 | Particulars of mortgage/charge (6 pages) |
11 June 1996 | Full accounts made up to 31 August 1995 (13 pages) |
19 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
17 February 1992 | Incorporation (9 pages) |