Burchetts Green Lane
Maidenhead
Berkshire
SL6 3QP
Secretary Name | Nigel Remington Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1999(5 years after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | High View North Street Waldron Heathfield East Sussex TN21 0QT |
Director Name | Arik (Abram) Maislish |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wendover Court Lyndale Avenue London NW2 2PG |
Director Name | Malcolm John Roscow |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Pulp & Paper Agent |
Correspondence Address | 22 Conifers 1 The Avenue Poole Dorset BH13 6BA |
Secretary Name | Arik (Abram) Maislish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Paper & Pulp Agent |
Correspondence Address | 14 Wendover Court Lyndale Avenue London NW2 2PG |
Secretary Name | Jacqueline Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 14 Westgate Court Gomm Road High Wycombe Buckinghamshire HP13 7HG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 | £11,423 |
Current Liabilities | £267,235 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Completion of winding up (1 page) |
6 November 2001 | Order of court to wind up (2 pages) |
31 October 2001 | Court order notice of winding up (2 pages) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2001 | Strike-off action suspended (1 page) |
21 July 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
13 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
4 January 2000 | Return made up to 14/03/99; full list of members (6 pages) |
24 December 1999 | Director's particulars changed (1 page) |
16 August 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: cutlers court copyground lane high wycombe buckinghamshire HP13 3HE (1 page) |
11 June 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Resolutions
|
18 April 1998 | £ nc 10000/100000 10/03/97 (1 page) |
18 April 1998 | Ad 10/03/97--------- £ si 998@1 (2 pages) |
24 March 1998 | Secretary resigned;director resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
9 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 May 1996 | Return made up to 14/03/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 May 1995 | Secretary's particulars changed (2 pages) |
25 April 1995 | Return made up to 14/03/95; full list of members (14 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: cutlers court copyground lane high wycombe bucks HP13 3HE (1 page) |
3 April 1995 | Director resigned (2 pages) |