Monks Lane
Binfield
Berkshire
RG12 5PA
Secretary Name | Mr Sean Christopher Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(6 months, 1 week after company formation) |
Appointment Duration | 15 years (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stud Green Farm Stud Green Holyport Berks SL6 2JH |
Director Name | Clive Boura |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(5 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | Gardeners Cottage St Katherines Parmoor Henley On Thames Berkshire RG42 5PA |
Director Name | Gail Boura |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 January 2009) |
Role | PR Consultant |
Correspondence Address | Gardeners Cottage St Catherines Parmoor Henley On Thames Oxfordshire RG9 6NN |
Secretary Name | Mr James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(1 week, 6 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 3-5 High Street Theale Reading Berkshire RG7 5AH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£50,797 |
Cash | £2,001 |
Current Liabilities | £98,214 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
20 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 April 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 April 2003 | Appointment of a voluntary liquidator (1 page) |
9 April 2003 | Resolutions
|
16 January 2003 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
9 August 2001 | Return made up to 24/06/01; full list of members
|
22 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
4 January 2001 | New director appointed (2 pages) |
14 November 2000 | Ad 02/10/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: unit 11-13 vansittart estate windsor berkshire SL4 1SE (1 page) |
3 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 August 1999 | Return made up to 24/06/99; no change of members
|
5 August 1999 | New director appointed (2 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 September 1998 | Return made up to 24/06/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 July 1997 | Return made up to 24/06/97; full list of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
18 August 1996 | Return made up to 24/06/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
2 August 1995 | Return made up to 24/06/95; no change of members
|
19 January 1995 | Accounts made up to 30 June 1994 (1 page) |
19 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1995 | Registered office changed on 19/01/95 from: theale house 3 - 5 high street theale berkshire RG7 5AH (1 page) |
19 January 1995 | Return made up to 24/06/94; full list of members (5 pages) |
1 September 1993 | Ad 04/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1993 | Secretary resigned;new secretary appointed (2 pages) |
5 August 1993 | Registered office changed on 05/08/93 from: suite B2 iveco ford house station road watford herts WD1 1TJ (1 page) |
12 July 1993 | Registered office changed on 12/07/93 from: hallmark co.services LTD. 140 tabernacle street london. EC2A 4SD. (1 page) |
24 June 1993 | Incorporation (15 pages) |