Warfield
Bracknell
Berks
RG42 6AJ
Director Name | Mr Nicholas Alexander Davis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(11 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 November 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Field End Harcourt Hill Oxford Oxfordshire OX2 9AS |
Director Name | Nicholas Michael Carrick Long |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Knockaphrumpa Moneystown Roundwood County Wicklow Irish |
Secretary Name | Deirdre Mary McDermott |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Turn Again Lane St Ebbes Oxford OX1 1QB |
Director Name | Mr Thomas Stirling Lennett |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2005) |
Role | Consultant |
Correspondence Address | 157 Runley Road Luton Bedfordshire LU1 1TX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £541,814 |
Net Worth | -£104,275 |
Cash | £97,162 |
Current Liabilities | £6,338,444 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2005 | New director appointed (2 pages) |
6 July 2005 | Return made up to 07/03/05; full list of members (7 pages) |
24 May 2005 | Director resigned (1 page) |
3 April 2004 | Full accounts made up to 30 June 2002 (11 pages) |
3 April 2004 | Full accounts made up to 30 June 2001 (11 pages) |
26 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
21 January 2003 | Particulars of mortgage/charge (5 pages) |
21 January 2003 | Particulars of mortgage/charge (5 pages) |
29 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
22 November 2001 | Particulars of mortgage/charge (4 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 07/03/01; full list of members (6 pages) |
11 May 2001 | Director's particulars changed (1 page) |
6 April 2001 | Secretary resigned (1 page) |
28 December 2000 | Particulars of mortgage/charge (4 pages) |
1 November 2000 | Particulars of mortgage/charge (4 pages) |
8 September 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
24 August 1999 | Particulars of mortgage/charge (4 pages) |
11 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
22 April 1999 | Return made up to 07/03/99; full list of members (5 pages) |
2 July 1998 | Particulars of mortgage/charge (11 pages) |
13 March 1998 | Return made up to 07/03/98; full list of members (5 pages) |
20 October 1997 | Ad 08/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 September 1997 | Full accounts made up to 30 June 1997 (7 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
22 April 1997 | Return made up to 07/03/97; full list of members (7 pages) |
29 March 1996 | Return made up to 07/03/96; full list of members
|
10 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 April 1995 | Return made up to 07/03/95; full list of members (8 pages) |