Fernbank Place
Ascot
Berkshire
SL5 8HT
Secretary Name | Mr John Stuart Gordon Lennox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1997(2 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lenton Rise Richmond Surrey TW9 2TP |
Director Name | Corporate Catering Company Limited (Corporation) |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Status | Closed |
Appointed | 25 February 1994(1 week, 3 days after company formation) |
Appointment Duration | 9 years (closed 25 February 2003) |
Correspondence Address | Bridge House Bridge Street Staines Middlesex TW18 4TW |
Director Name | Philip Alfred Durrant |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 1996) |
Role | Management Consultant |
Correspondence Address | The Stables Larchwood Lodge Larch Avenue Ascot Berkshire SL5 0AR |
Secretary Name | Philip Alfred Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1997) |
Role | Management Consultant |
Correspondence Address | The Stables Larchwood Lodge Larch Avenue Ascot Berkshire SL5 0AR |
Director Name | Professional Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | ABC Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Registered Address | Bridge House Bridge Street Staines Middlesex TW18 4TW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £31,906 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2002 | Return made up to 15/02/01; full list of members
|
4 January 2001 | Full accounts made up to 29 February 2000 (9 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
9 March 2000 | Return made up to 15/02/00; full list of members
|
25 January 2000 | Full accounts made up to 28 February 1999 (8 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 39 church road ashford middlesex TW15 2TY (2 pages) |
25 April 1999 | Full accounts made up to 28 February 1998 (8 pages) |
25 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
10 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (9 pages) |
17 July 1997 | Company name changed richmond hill consulting LTD\certificate issued on 18/07/97 (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Return made up to 15/02/97; full list of members (6 pages) |
2 January 1997 | Full accounts made up to 29 February 1996 (9 pages) |
29 April 1996 | Return made up to 15/02/96; no change of members (4 pages) |
13 December 1995 | Full accounts made up to 28 February 1995 (7 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 39 church road ashford middlesex TW15 2TY (1 page) |
27 April 1995 | Return made up to 15/02/95; full list of members
|
15 February 1994 | Incorporation (8 pages) |