Mill Lane
Hurley
Berkshire
SL6 5ND
Director Name | Mr Nigel Elston Bishop |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 21 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Secretary Name | Mr Nigel Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 21 March 2022) |
Role | Company Director |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Director Name | Carol Ann Sherdley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 46 Enfield Drive Barry South Glamorgan CF62 8NU Wales |
Director Name | Ian Sherdley |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 46 Enfield Drive Barry South Glamorgan CF62 8NU Wales |
Secretary Name | Carol Ann Sherdley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 month after company formation) |
Appointment Duration | 8 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | Pine House Churt Road Hindhead Surrey GU26 6HY |
Director Name | Mr Ian Henry Dupe |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 3 Cowslip Close Lindford Bordon Hants GU35 0YF |
Secretary Name | John Eric Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 40 West Hill Park London N6 6ND |
Director Name | George Dowson Lawson |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 7 Redhearn Fields Churt Farnham Surrey GU10 2HY |
Director Name | Mr John Francis Foley |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1995(3 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 1996) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 37 Hibiscus Grove Bordon Hampshire GU35 0XA |
Director Name | Ian John Benson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2001) |
Role | Golf Professional |
Correspondence Address | 8 Lynton Close Farnham Surrey GU9 8US |
Director Name | Susan Elisabeth De Las Casas |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 155 London Road Holybourne Alton Hampshire GU34 4EY |
Director Name | Bruce Bishop |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Berry Farm Wexham Street Stoke Poges Bucks SL3 6NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £503,540 |
Cash | £2,060 |
Current Liabilities | £911,334 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 May 2021 | Liquidators' statement of receipts and payments to 18 December 2020 (14 pages) |
3 January 2020 | Liquidators' statement of receipts and payments to 18 December 2019 (14 pages) |
25 January 2019 | Liquidators' statement of receipts and payments to 18 December 2018 (13 pages) |
9 February 2018 | Liquidators' statement of receipts and payments to 18 December 2017 (15 pages) |
21 February 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (11 pages) |
21 February 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (11 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 18 December 2015 (12 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (12 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (12 pages) |
4 December 2015 | Satisfaction of charge 1 in full (4 pages) |
4 December 2015 | Satisfaction of charge 2 in full (4 pages) |
4 December 2015 | Satisfaction of charge 1 in full (4 pages) |
4 December 2015 | Satisfaction of charge 2 in full (4 pages) |
11 February 2015 | Liquidators statement of receipts and payments to 18 December 2014 (8 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (8 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (8 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (16 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 18 December 2013 (16 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (16 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 18 December 2012 (10 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (10 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (10 pages) |
5 January 2012 | Registered office address changed from 69 Lake Avenue Slough Berkshire SL1 3BZ on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 69 Lake Avenue Slough Berkshire SL1 3BZ on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 69 Lake Avenue Slough Berkshire SL1 3BZ on 5 January 2012 (2 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Statement of affairs with form 4.19 (14 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Statement of affairs with form 4.19 (14 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
4 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Mr Nigel Bishop on 18 October 2009 (1 page) |
22 June 2010 | Secretary's details changed for Mr Nigel Bishop on 18 October 2009 (1 page) |
22 June 2010 | Director's details changed for Mr Nigel Bishop on 18 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Nigel Bishop on 18 October 2009 (2 pages) |
8 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (7 pages) |
30 May 2008 | Director and secretary's change of particulars / nigel bishop / 01/04/2008 (1 page) |
30 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
30 May 2008 | Director and secretary's change of particulars / nigel bishop / 01/04/2008 (1 page) |
14 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
16 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
27 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
27 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
26 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
11 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
25 May 2005 | Return made up to 11/05/05; full list of members
|
25 May 2005 | Return made up to 11/05/05; full list of members
|
3 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page) |
15 July 2004 | Return made up to 11/05/04; full list of members (6 pages) |
15 July 2004 | Return made up to 11/05/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
13 January 2004 | Full accounts made up to 30 June 2002 (14 pages) |
13 January 2004 | Full accounts made up to 30 June 2002 (14 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
26 September 2002 | Return made up to 11/05/02; full list of members (7 pages) |
26 September 2002 | Return made up to 11/05/02; full list of members (7 pages) |
5 September 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
5 September 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 12 york gate london NW1 4QS (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 12 york gate london NW1 4QS (1 page) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Full accounts made up to 31 May 2001 (15 pages) |
21 March 2002 | Full accounts made up to 31 May 2001 (15 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (3 pages) |
3 September 2001 | New director appointed (3 pages) |
4 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 31 May 2000 (15 pages) |
9 May 2001 | Full accounts made up to 31 May 2000 (15 pages) |
17 August 2000 | Return made up to 11/05/00; full list of members (7 pages) |
17 August 2000 | Return made up to 11/05/00; full list of members (7 pages) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
30 March 2000 | Full accounts made up to 31 May 1999 (15 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (15 pages) |
8 June 1999 | Return made up to 11/05/99; full list of members (7 pages) |
8 June 1999 | Return made up to 11/05/99; full list of members (7 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
21 June 1998 | Return made up to 11/05/98; full list of members (7 pages) |
21 June 1998 | Return made up to 11/05/98; full list of members (7 pages) |
3 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
3 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
27 June 1997 | Return made up to 11/05/97; full list of members (7 pages) |
27 June 1997 | Return made up to 11/05/97; full list of members (7 pages) |
6 February 1997 | Full accounts made up to 31 May 1996 (15 pages) |
6 February 1997 | Full accounts made up to 31 May 1996 (15 pages) |
16 September 1996 | Director resigned (2 pages) |
16 September 1996 | New director appointed (1 page) |
16 September 1996 | New director appointed (1 page) |
16 September 1996 | Director resigned (2 pages) |
9 June 1996 | Return made up to 11/05/96; no change of members (5 pages) |
9 June 1996 | Return made up to 11/05/96; no change of members (5 pages) |
5 October 1995 | Full accounts made up to 31 May 1995 (12 pages) |
5 October 1995 | Full accounts made up to 31 May 1995 (12 pages) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Return made up to 11/05/95; no change of members (12 pages) |
5 June 1995 | Return made up to 11/05/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
11 May 1992 | Incorporation (9 pages) |
11 May 1992 | Incorporation (9 pages) |