Checkendon
Oxfordshire
RG8 0UP
Secretary Name | Jennifer Cope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1998(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | Beechwood Farm Checkendon Reading Berkshire RG8 0UP |
Secretary Name | Ian Forbes Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 86 Braywick Road Maidenhead Berkshire SL6 1DE |
Director Name | John Richard Hawley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2001) |
Role | Sales Consultant |
Correspondence Address | 2 Green Abbey Holmfirth Huddersfield HD7 1SH |
Director Name | Christopher Wilkinson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 03 September 1993) |
Role | Refrigeration Engineer |
Correspondence Address | One Sandy Lobby Old Pool Bank Pool In Wharfedale Leeds West Yorkshire LS21 1EL |
Secretary Name | Kevin Malcolm Why |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 June 1998) |
Role | Company Accountant |
Correspondence Address | 107 Woodward Close Winnersh Wokingham Berkshire RG41 5UT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 10 Chester Drive Harrow Middlesex HA2 7PU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,793 |
Cash | £1,671 |
Current Liabilities | £8,571 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2001 | Application for striking-off (1 page) |
30 November 2001 | Director resigned (1 page) |
6 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
26 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
24 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
8 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
24 November 1998 | Return made up to 10/03/98; no change of members (4 pages) |
20 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
18 February 1998 | Return made up to 10/03/96; full list of members (6 pages) |
18 February 1998 | Return made up to 10/03/97; full list of members
|
3 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
28 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: c/o ernest francis somerset house blagrave street reading berks RG1 1QB (1 page) |