Maidenhead
Berkshire
SL6 1XE
Director Name | Mr Peter Robert Cardwell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Trafalgar Place Lymington Hampshire SO41 9BN |
Secretary Name | Mr David John Anthony |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1993(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cleveland Close Maidenhead Berkshire SL6 1XE |
Director Name | Mr Robert Patrick Dade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1996(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2001) |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | Park Cottages 1 Crown Road Twickenham Middlesex TW1 3EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,414 |
Cash | £70 |
Current Liabilities | £136,305 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 27 August |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2003 | Application for striking-off (1 page) |
26 September 2002 | Director's particulars changed (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 5TH floor 58 uxbridge road london W5 2TL (2 pages) |
12 December 2001 | Accounting reference date extended from 28/02/01 to 27/08/01 (1 page) |
12 April 2001 | Return made up to 15/04/01; full list of members
|
11 April 2001 | Director resigned (1 page) |
23 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
10 May 2000 | Return made up to 15/04/00; full list of members
|
10 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 June 1999 | Return made up to 15/04/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
27 May 1998 | £ nc 100/300 25/02/98 (1 page) |
14 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
10 September 1997 | Resolutions
|
26 June 1997 | Return made up to 15/04/97; full list of members
|
3 June 1997 | New director appointed (2 pages) |
4 March 1997 | Resolutions
|
6 January 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
16 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 28 February 1995 (11 pages) |
19 June 1995 | Return made up to 15/04/95; no change of members (4 pages) |