Maidenhead
Berkshire
SL6 2EN
Secretary Name | Theresa Philomena McGovern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 February 2009) |
Role | Company Director |
Correspondence Address | 76 Priors Way Maidenhead Berkshire SL6 2EN |
Director Name | Mr James Whelan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 June 2001(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 February 2009) |
Role | Managing Director |
Correspondence Address | 39 Northern Road Manor Park Slough Berkshire SL2 1PD |
Secretary Name | Norman Jack Stabler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 65 Almond Road Burnham Slough Berkshire SL1 8HH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £105,873 |
Cash | £78,610 |
Current Liabilities | £262,507 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 15 October 2008 (6 pages) |
7 November 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 May 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
29 October 2007 | Liquidators statement of receipts and payments (5 pages) |
30 April 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Administrator's progress report (19 pages) |
11 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
10 May 2005 | Result of meeting of creditors (33 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 829 yeovil road trading estate slough berkshire SL1 4JA (1 page) |
19 April 2005 | Statement of affairs (10 pages) |
12 April 2005 | Statement of administrator's proposal (30 pages) |
16 March 2005 | Appointment of an administrator (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Particulars of mortgage/charge (7 pages) |
16 September 2004 | Return made up to 09/06/04; full list of members
|
23 August 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 September 2003 | Return made up to 09/06/03; full list of members (7 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 August 2001 | Return made up to 09/06/01; full list of members (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 August 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
8 December 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 September 2000 | Return made up to 09/06/00; full list of members (7 pages) |
13 August 1999 | Return made up to 09/06/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
17 November 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
7 October 1998 | Return made up to 09/06/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 August 1997 | Return made up to 09/06/97; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1994 (9 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 July 1995 | Return made up to 09/06/95; change of members (6 pages) |
25 August 1993 | Return made up to 09/06/93; full list of members (6 pages) |