Altmore Park
Maidenhead
Berkshire
SL6 3TE
Director Name | David Ernest Holland |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 September 2008) |
Role | Company Director |
Correspondence Address | Residential El Pinet Sector Hr9 Parcela 24 La Marina Alicante |
Director Name | Tracey Elizabeth Shepherd |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2002(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King Edward Avenue Aylesbury Buckinghamshire HP21 7JD |
Secretary Name | Tracey Elizabeth Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2005(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 King Edward Avenue Aylesbury Buckinghamshire HP21 7JD |
Director Name | Christopher Hackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994 |
Appointment Duration | 1 day (resigned 13 April 1994) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Secretary Name | Marcus Cover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994 |
Appointment Duration | 1 day (resigned 13 April 1994) |
Role | Company Director |
Correspondence Address | 5d Charles Street Petersfield Hampshire GU32 3EH |
Director Name | Mr Paul Robert Roebuck |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beara House Chestnut Way Stoke Mandeville Buckinghamshire HP22 5UY |
Director Name | Jonathan Shellard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | Green Lane Amersham Buckinghamshire HP6 6AS |
Secretary Name | Jonathan Shellard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | Trecento Missenden Road Great Kingshill High Wycombe Buckinghamshire HP15 6DN |
Director Name | Andrew William Bowes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(5 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1999) |
Role | Tax Accountant |
Correspondence Address | 210 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TG |
Director Name | Jonathan Shellard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(5 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | Trecento Missenden Road Great Kingshill High Wycombe Buckinghamshire HP15 6DN |
Secretary Name | Linda Shirley Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beara House Chestnut Way Stoke Mandeville Buckinghamshire HP22 5UY |
Director Name | Nicholas Henry Morgan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | Arden Croft Wixford Road Bidford On Avon Alcester Warwickshire B50 4LQ |
Secretary Name | Nicholas Henry Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Arden Croft Wixford Road Bidford On Avon Alcester Warwickshire B50 4LQ |
Secretary Name | David Ernest Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 2005) |
Role | Company Director |
Correspondence Address | 5 Metcalfe Avenue Fareham Hampshire PO14 2HY |
Director Name | David John Bowles |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebrooke House Scothern Lane Sudbrooke Lincs LN6 2QJ |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £460,738 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | C/O replacement of liquidator (4 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
23 May 2006 | Administrator's progress report (27 pages) |
6 December 2005 | Statement of administrator's proposal (140 pages) |
14 November 2005 | Statement of affairs (29 pages) |
25 October 2005 | Director resigned (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: elsinore house buckingham street aylesbury buckinghamshire HP20 2NQ (1 page) |
4 October 2005 | Appointment of an administrator (1 page) |
5 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
4 July 2005 | Particulars of mortgage/charge (6 pages) |
29 April 2005 | Return made up to 13/04/05; full list of members
|
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 June 2004 | Particulars of mortgage/charge (9 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
16 February 2004 | Company name changed account direct LIMITED\certificate issued on 16/02/04 (2 pages) |
25 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 March 2003 (24 pages) |
19 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
13 May 2003 | Particulars of mortgage/charge (4 pages) |
28 March 2003 | New director appointed (2 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 October 2002 | Accounting reference date extended from 30/12/02 to 31/03/03 (1 page) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
18 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
20 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
13 June 2001 | Particulars of mortgage/charge (4 pages) |
10 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
15 December 2000 | Accounting reference date extended from 30/06/00 to 30/12/00 (1 page) |
7 June 2000 | £ nc 10000/100000 27/06/96 (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Memorandum and Articles of Association (11 pages) |
25 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 March 2000 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned;director resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
1 June 1999 | Return made up to 13/04/99; no change of members (4 pages) |
1 June 1999 | New director appointed (2 pages) |
2 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
5 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: buckingham house buckingham street aylesbury buckinghamshire HP20 2LA (1 page) |
4 July 1996 | Ad 15/11/95--------- £ si 16@1 (2 pages) |
20 June 1996 | Return made up to 13/04/96; full list of members (6 pages) |
19 February 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Return made up to 13/04/95; full list of members
|
13 April 1994 | Incorporation (17 pages) |