168 High Street
Crowthorne
Berkshire
RG45 7AT
Secretary Name | Melanie Woodcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2000(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 14 Paddick Drive Lower Earley Reading Berkshire RG6 4HH |
Director Name | Dorinda Tharessa Crow Mains |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Denton Grove Walton On Thames Surrey KT12 3HE |
Secretary Name | Dorinda Tharessa Crow Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Denton Grove Walton On Thames Surrey KT12 3HE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £70,500 |
Net Worth | £47,925 |
Cash | £11,097 |
Current Liabilities | £37,300 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2004 | Strike-off action suspended (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2002 | Return made up to 14/10/01; full list of members (6 pages) |
14 November 2000 | Return made up to 14/10/00; no change of members
|
14 November 2000 | Full accounts made up to 31 December 1998 (9 pages) |
10 August 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Return made up to 14/10/99; no change of members
|
18 June 1999 | Full accounts made up to 31 December 1997 (8 pages) |
18 June 1999 | Full accounts made up to 31 December 1996 (8 pages) |
18 June 1999 | Full accounts made up to 31 December 1995 (8 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
25 January 1998 | Return made up to 14/10/97; no change of members (4 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 36 worple road staines middlesex TW18 1EA (1 page) |
20 October 1996 | Return made up to 14/10/95; full list of members (6 pages) |
20 October 1996 | Return made up to 14/10/96; no change of members
|
18 October 1996 | Director's particulars changed (2 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: 77A victoria rd surbiton surrey KT6 2NS (1 page) |
16 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 July 1995 | Return made up to 14/10/94; full list of members (6 pages) |
25 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |