Cookham Dean
Berkshire
SL6 9AA
Director Name | Mrs Iris Ann Cooper |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Terrys Coppice Bradcutts Lane Cookham Maidenhead Berkshire SL6 9AA |
Secretary Name | Mrs Iris Ann Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Terrys Coppice Bradcutts Lane Cookham Maidenhead Berkshire SL6 9AA |
Director Name | Barry Marshall Cordell |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 June 2008) |
Role | Sub-Postmaster |
Country of Residence | England |
Correspondence Address | 147 Walm Lane London NW2 3AU |
Director Name | Michael J F Little |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 June 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Davids Well Westcot Lane Sparsholt Wantage Oxfordshire OX12 9PZ |
Secretary Name | Michael J F Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 June 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Davids Well Westcot Lane Sparsholt Wantage Oxfordshire OX12 9PZ |
Director Name | Thomas Edgar Jones |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 June 2008) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 16606 Milan De Avila Tampa Florida 33613 Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 116 Ladbroke Grove London W10 5NE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£258,527 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2008 | Appointment terminated director barry cordell (1 page) |
7 July 2008 | Appointment terminated director and secretary michael little (1 page) |
7 July 2008 | Application for striking-off (1 page) |
7 July 2008 | Appointment terminated director thomas jones (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 September 2007 | Return made up to 06/07/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 August 2006 | Return made up to 06/07/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2004 | Return made up to 06/07/04; full list of members (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
24 November 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
23 July 1999 | Return made up to 06/07/99; full list of members (5 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
18 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 July 1996 | Return made up to 06/07/96; full list of members
|
11 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
19 July 1995 | Return made up to 06/07/95; no change of members
|