Camberley
Surrey
GU16 5BW
Director Name | Dean Goodall |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 14 October 2008) |
Role | Technical Manager |
Correspondence Address | 21 Fellows Road Farnborough Hampshire GU14 6NU |
Director Name | John Michael Kennedy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 August 1997(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 October 2008) |
Role | Accountant |
Correspondence Address | 82 Sherwood Road South Harrow Middlesex HA2 8AR |
Secretary Name | John Michael Kennedy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 August 1997(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 October 2008) |
Role | Accountant |
Correspondence Address | 82 Sherwood Road South Harrow Middlesex HA2 8AR |
Director Name | Mr Robin John Apperley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 14 October 2008) |
Role | Marketing Director |
Correspondence Address | 13 The Chantrys Farnham Surrey GU9 7AG |
Director Name | Angela Carole Keet |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 June 1994) |
Role | Housewife |
Correspondence Address | The Garth 42 Rectory Road Farnborough Hampshire GU14 7BP |
Secretary Name | Harold Leslie Mayhew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 June 1994) |
Role | Retired |
Correspondence Address | 25 Napoleon Avenue Farnborough Hampshire GU14 8LZ |
Director Name | Peter Metiuk |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 77 Cheylesmore Drive Camberley Surrey GU16 5BW |
Secretary Name | Sheila Mary Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 October 1994) |
Role | Company Accountant |
Correspondence Address | 85 Blackheath Road Upper Hale Farnham Surrey GU9 0DY |
Secretary Name | Nicola Mary Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 7 Bracken Way Broad Street Guildford Surrey GU3 3AN |
Director Name | William Geoffrey Keet |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(11 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 31 August 1995) |
Role | Auto Electrician |
Correspondence Address | The Garth 42 Rectory Road Farnborough Hampshire GU14 7BP |
Director Name | Nicola Mary Brierley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 1996) |
Role | Accountant |
Correspondence Address | 7 Bracken Way Broad Street Guildford Surrey GU3 3AN |
Director Name | Jacqueline Mary Cabaret |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 11 St Georges Road Aldershot Hampshire GU12 4LD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £361 |
Current Liabilities | £675,031 |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | Return of final meeting of creditors (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: langley house park road east finchley london N2 8EX (1 page) |
5 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 March 2001 | O/C replacement of administrator (4 pages) |
16 March 2001 | Appointment of a liquidator (1 page) |
16 March 2001 | Order of court to wind up (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 30 camp road farnborough hampshire GU14 6EW (1 page) |
24 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
5 June 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 November 1999 | Administrator's abstract of receipts and payments (1 page) |
26 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
16 December 1998 | Administration Order (4 pages) |
16 December 1998 | Notice of Administration Order (1 page) |
14 September 1998 | Ad 15/04/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
14 September 1998 | Resolutions
|
8 June 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 25/02/98; full list of members (8 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | Return made up to 25/02/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 November 1996 | New secretary appointed (2 pages) |
27 September 1996 | Secretary resigned;director resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
22 March 1996 | Return made up to 25/02/96; change of members
|
18 February 1996 | Accounting reference date extended from 28/02 to 30/04 (1 page) |
1 February 1996 | Particulars of mortgage/charge (4 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
10 October 1995 | £ nc 100/50000 13/09/95 (1 page) |
10 October 1995 | Ad 13/09/95--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
10 October 1995 | Resolutions
|
4 October 1995 | New director appointed (2 pages) |
11 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
24 July 1995 | Company name changed dockwell electrics (av) LIMITED\certificate issued on 25/07/95 (4 pages) |
30 March 1995 | Secretary's particulars changed (2 pages) |
28 March 1995 | Particulars of mortgage/charge (10 pages) |
21 March 1995 | Return made up to 25/02/95; full list of members
|