Skippetts Lane West
Basingstoke
Hampshire
RG21 3HP
Director Name | Mr Richard Harle Cooke |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 The Barons Twickenham Middlesex TW1 2AP |
Secretary Name | Mr Richard Harle Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1998(4 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 26 The Barons Twickenham Middlesex TW1 2AP |
Secretary Name | Mr Martin Leonard Pidgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Burnt Oak Cookham Maidenhead Berkshire SL6 9RL |
Secretary Name | Craig Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 1998) |
Role | Secretary |
Correspondence Address | 330 Boweswell Close Rosehampton London SW15 5RP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £200 |
Current Liabilities | £306,835 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 June 2007 | Dissolved (1 page) |
---|---|
8 March 2007 | Liquidators statement of receipts and payments (5 pages) |
8 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
25 April 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 April 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2002 | Liquidators statement of receipts and payments (5 pages) |
23 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 6 raymond buildings london WC1R 5BP (1 page) |
17 October 2000 | Liquidators statement of receipts and payments (5 pages) |
27 April 2000 | Liquidators statement of receipts and payments (6 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: unit 12 speed house central aprk estate hounslow middlesex TW4 5DJ (1 page) |
16 April 1999 | Statement of affairs (13 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Appointment of a voluntary liquidator (1 page) |
11 March 1999 | Return made up to 04/03/99; no change of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 December 1998 | New secretary appointed (3 pages) |
11 December 1998 | Secretary resigned (1 page) |
2 July 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 March 1998 | Return made up to 04/03/98; full list of members (8 pages) |
18 February 1998 | 391 filed as per eo inst (1 page) |
18 February 1998 | Auditor's resignation (1 page) |
9 May 1997 | New director appointed (3 pages) |
3 March 1997 | Return made up to 04/03/97; full list of members
|
19 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 October 1996 | Ad 22/08/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Return made up to 04/03/95; full list of members (6 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: po box 150 cippenham court cippenham lane slough berkshire SL1 5AT (1 page) |
13 October 1995 | Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |