Maidenhead
Berkshire
SL6 8HN
Secretary Name | PCB Financial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2000(5 years, 12 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | 31a Hill Avenue Amersham HP6 5BX |
Director Name | Mark Richard Green |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 March 2000) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Sigma House Southbourne Drive Bourne End Buckinghamshire SL8 5RY |
Secretary Name | Mark Richard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 March 2000) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Sigma House Southbourne Drive Bourne End Buckinghamshire SL8 5RY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Waters Meet Willow Avenue New Denham Buckinghamshire UB9 4AF |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £8,003 |
Current Liabilities | £58,994 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2006 | Dissolved (1 page) |
---|---|
24 February 2006 | Completion of winding up (1 page) |
24 December 2003 | Order of court to wind up (2 pages) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2002 | Return made up to 05/04/02; full list of members (6 pages) |
17 September 2002 | Court order to stay winding up (2 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 February 2002 | Order of court to wind up (2 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
4 September 2001 | Return made up to 05/04/01; full list of members
|
23 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: sigma house southbourne drive bourne end buckinghamshire SL8 5RY (1 page) |
20 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 April 1997 | Return made up to 05/04/97; full list of members
|
16 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 August 1996 | Director's particulars changed (1 page) |
8 May 1996 | Return made up to 05/04/96; full list of members
|
9 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
21 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |