Frimley
Camberley
Surrey
GU16 9RB
Secretary Name | Cheryl Leigh Dempsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2004(11 years, 8 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westerdale Drive Frimley Camberley Surrey GU16 9RB |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Emma Jane Marsden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4RB |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Peter Charles William Gibbons |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 07 November 2003) |
Role | Design Engineer |
Correspondence Address | 46 The Fairway Burnham Slough Berkshire SL1 8DS |
Director Name | Mr David Baldwin Sankey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innage House Shifnal Shropshire TF11 9AB |
Secretary Name | Mr Stephen Dorlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 1 Upper Peak Cottages Peake Farm Warnford Southampton Hampshire SO32 3LA |
Director Name | Mr Stephen Dorlay |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Upper Peak Cottages Peake Farm Warnford Southampton Hampshire SO32 3LA |
Director Name | Geoffrey Peter Gibbons |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 March 2003) |
Role | Design Engineer |
Correspondence Address | 90 Winchester Road Andover Hampshire SP10 2ES |
Director Name | Mr Masatsugu Kubokawa |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 December 1992(3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 November 2003) |
Role | Export Manager |
Country of Residence | England |
Correspondence Address | 425 Staines Road West Ashford Middlesex TW15 1RB |
Director Name | Mr David Baldwin Sankey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innage House Shifnal Shropshire TF11 9AB |
Secretary Name | Geoffrey Peter Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 90 Winchester Road Andover Hampshire SP10 2ES |
Secretary Name | Mr Masatsugu Kubokawa |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 12 March 2003(10 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 07 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 425 Staines Road West Ashford Middlesex TW15 1RB |
Secretary Name | Pamela Doreen Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 April 2004) |
Role | Administrator |
Correspondence Address | 63 Seven Road Porthcawl Mid Glamorgan CF36 3LN Wales |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £255,762 |
Cash | £115 |
Current Liabilities | £332,201 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
22 March 2007 | Dissolved (1 page) |
---|---|
22 December 2006 | Notice of move from Administration to Dissolution (8 pages) |
22 December 2006 | Administrator's progress report (8 pages) |
25 October 2006 | Administrator's progress report (6 pages) |
19 April 2006 | Administrator's progress report (5 pages) |
29 March 2006 | Notice of extension of period of Administration (1 page) |
18 November 2005 | Administrator's progress report (7 pages) |
29 September 2005 | Notice of extension of period of Administration (1 page) |
13 September 2005 | Notice of vacation of office by administrator (8 pages) |
13 September 2005 | (1 page) |
3 May 2005 | Administrator's progress report (6 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: butts road woking surrey GU21 6JX (1 page) |
13 December 2004 | Statement of administrator's proposal (26 pages) |
24 November 2004 | Statement of affairs (22 pages) |
6 October 2004 | Appointment of an administrator (1 page) |
23 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
10 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New secretary appointed (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
20 March 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Return made up to 31/05/02; full list of members
|
19 October 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
11 December 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
4 June 2001 | Return made up to 31/05/01; full list of members
|
13 October 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members
|
27 August 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
28 July 1999 | Return made up to 31/05/99; full list of members
|
18 June 1999 | New secretary appointed (2 pages) |
28 August 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
12 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
24 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
23 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
23 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (17 pages) |
29 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
30 November 1993 | Return made up to 28/08/93; full list of members (8 pages) |
16 December 1992 | Resolutions
|
4 November 1992 | Resolutions
|
4 November 1992 | Nc inc already adjusted 19/10/92 (1 page) |
29 October 1992 | Particulars of mortgage/charge (4 pages) |
28 August 1992 | Incorporation (19 pages) |