Old Forest Road, Winnesh
Wokingham
RG41 1HU
Secretary Name | Michael Robert Greenstreet |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1995(8 months, 1 week after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Financial Controller |
Correspondence Address | 17 The Vines Barkham Wokingham Berkshire RG41 4YY |
Secretary Name | Ingrid Irene Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 The Vines Barkham Berkshire RG11 4YY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Uhy Hacker Young St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£224,546 |
Cash | £47,604 |
Current Liabilities | £498,923 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
4 March 2007 | Dissolved (1 page) |
---|---|
4 December 2006 | Administrator's progress report (4 pages) |
4 December 2006 | Notice of move from Administration to Dissolution (4 pages) |
28 June 2006 | Administrator's progress report (6 pages) |
17 February 2006 | Result of meeting of creditors (6 pages) |
6 January 2006 | Statement of administrator's proposal (13 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 150/151 hall 3 western international market hayes road southall middlesex UB2 5XY (1 page) |
24 November 2005 | Appointment of an administrator (1 page) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
30 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
6 September 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
11 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
27 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (12 pages) |
18 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
29 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 June 2000 | Return made up to 27/05/00; full list of members
|
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
23 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
17 July 1997 | Full accounts made up to 31 August 1996 (16 pages) |
1 July 1997 | Return made up to 27/05/97; full list of members (6 pages) |
2 June 1997 | Auditor's resignation (1 page) |
20 May 1996 | Return made up to 27/05/96; no change of members
|
25 March 1996 | Full accounts made up to 31 August 1995 (16 pages) |
15 August 1995 | Return made up to 27/05/95; full list of members (6 pages) |
8 September 1994 | Particulars of mortgage/charge (3 pages) |
10 August 1994 | Particulars of mortgage/charge (3 pages) |