Kings Copse
Crowthorne
Berkshire
RG45 6UZ
Director Name | Nigel Christopher David Baverstock |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1993(same day as company formation) |
Role | Garage |
Correspondence Address | 101 Nash Grove Lane Finchampstead Wokingham Berkshire RG40 4HG |
Director Name | Steven Henderson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1993(same day as company formation) |
Role | Garage |
Correspondence Address | 30 Knightswood Bracknell Berkshire RG12 7ZS |
Secretary Name | Steven Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Knightswood Bracknell Berkshire RG12 7ZS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£217,942 |
Cash | £3,270 |
Current Liabilities | £206,162 |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
28 February 2002 | Dissolved (1 page) |
---|---|
30 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 November 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec/state rel/liq (1 page) |
5 July 2001 | Appointment of a voluntary liquidator (1 page) |
5 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2001 | O/C replacement of liquidator (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
24 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Liquidators statement of receipts and payments (6 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Appointment of a voluntary liquidator (2 pages) |
11 May 1998 | Statement of affairs (7 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: unit 4 bilton industrial estate lovelace road bracknell berks RG12 8YT (1 page) |
19 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
9 September 1997 | Return made up to 18/08/97; full list of members (6 pages) |
6 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
11 October 1996 | Return made up to 18/08/96; no change of members
|
30 August 1995 | Return made up to 18/08/95; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |