Wokingham
Berkshire
RG40 3HS
Secretary Name | John William Royle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(5 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 12 July 2010) |
Role | Company Director |
Correspondence Address | 223 Finchampstead Road Wokingham Berkshire RG40 3HS |
Director Name | Ian Frederick Coombes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1998) |
Role | Sales Manager |
Correspondence Address | 39 Headley Road Liphook Hampshire GU30 7NS |
Director Name | Robert Michael Harris |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(6 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 September 2008) |
Role | Production Director |
Correspondence Address | 15 Princess Crescent Plymouth Devon PL9 9ET |
Secretary Name | Ian Frederick Coombes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1998) |
Role | Sales Manager |
Correspondence Address | 39 Headley Road Liphook Hampshire GU30 7NS |
Director Name | Lesley Diana Harris |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | 15 Princess Crescent Plymouth Devon PL9 9ET |
Director Name | Barbara Marie Royle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2008) |
Role | Secretary |
Correspondence Address | 223 Finchampstead Road Wokingham Berkshire RG40 3HS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,150 |
Current Liabilities | £149,622 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2010 | Final Gazette dissolved following liquidation (1 page) |
12 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 15 October 2009 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 15 October 2009 (5 pages) |
24 October 2008 | Statement of affairs with form 4.19 (5 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolutions
|
24 October 2008 | Statement of affairs with form 4.19 (5 pages) |
24 October 2008 | Appointment of a voluntary liquidator (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 4 carlo court marino way hogwood lane industrial estate finchampstead berkshire RG40 4RF (1 page) |
24 October 2008 | Appointment of a voluntary liquidator (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 4 carlo court marino way hogwood lane industrial estate finchampstead berkshire RG40 4RF (1 page) |
18 September 2008 | Appointment terminated director robert harris (1 page) |
18 September 2008 | Appointment Terminated Director robert harris (1 page) |
18 September 2008 | Appointment Terminated Director barbara royle (1 page) |
18 September 2008 | Appointment terminated director lesley harris (1 page) |
18 September 2008 | Appointment Terminated Director lesley harris (1 page) |
18 September 2008 | Appointment terminated director barbara royle (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
7 May 2008 | Director's Change of Particulars / robert harris / 01/02/2008 / HouseName/Number was: , now: 15; Street was: 16 tamarind way, now: princess crescent; Area was: earley, now: ; Post Town was: reading, now: plymouth; Region was: , now: devon; Post Code was: RG6 2GR, now: PL9 9ET; Country was: , now: united kingdom (1 page) |
7 May 2008 | Director's Change of Particulars / lesley harris / 01/02/2008 / HouseName/Number was: , now: 15; Street was: 16 tamarind way, now: princess crescent; Area was: earley, now: ; Post Town was: reading, now: plymouth; Region was: berkshire, now: devon; Post Code was: RG6 5GR, now: PL9 9ET; Country was: , now: united kingdom (1 page) |
7 May 2008 | Director's change of particulars / lesley harris / 01/02/2008 (1 page) |
7 May 2008 | Director's change of particulars / robert harris / 01/02/2008 (1 page) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
18 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
27 July 2004 | Amended accounts made up to 30 September 2003 (7 pages) |
27 July 2004 | Amended accounts made up to 30 September 2003 (7 pages) |
24 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
17 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
29 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
25 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
13 July 1998 | Secretary resigned;director resigned (1 page) |
13 July 1998 | Secretary resigned;director resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
8 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
8 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: alberto house hogwood lane finchampstead berks RG40 4RF (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: alberto house hogwood lane finchampstead berks RG40 4RF (1 page) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 June 1997 | Return made up to 13/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 13/05/97; full list of members (6 pages) |
9 August 1996 | Return made up to 13/05/95; no change of members (6 pages) |
9 August 1996 | Nc inc already adjusted 11/03/96 (1 page) |
9 August 1996 | Resolutions
|
9 August 1996 | Ad 11/03/96--------- £ si 50@1 (2 pages) |
9 August 1996 | Ad 11/03/96--------- £ si 50@1 (2 pages) |
9 August 1996 | Return made up to 13/05/95; no change of members (6 pages) |
9 August 1996 | Nc inc already adjusted 11/03/96 (1 page) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
12 July 1996 | Return made up to 13/05/96; no change of members
|
12 July 1996 | Return made up to 13/05/96; no change of members (4 pages) |
26 June 1996 | Particulars of mortgage/charge (4 pages) |
26 June 1996 | Particulars of mortgage/charge (4 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |