Cippenham
Slough
Berkshire
SL1 9HA
Director Name | Gregory Mark Ward |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1994(same day as company formation) |
Role | Director Of Sales |
Correspondence Address | 106 Cobb Lane Datchet Slough Berkshire SL3 9JQ |
Director Name | Paul Alexander Crighton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1995(1 year after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Financial Consultant |
Correspondence Address | 188 Holly Park Kingsmead Road High Wycombe Buckinghamshire HP11 1JQ |
Director Name | Mr Jeremiah Burley |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | Maryfield High Street Taplow Maidenhead Berkshire SL6 0EX |
Secretary Name | Gregory Mark Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Director Of Sales |
Correspondence Address | 24 Bennetts Close Cippenham Slough Berkshire SL1 5AS |
Director Name | Manish Patel |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1997) |
Role | Technical Dir |
Correspondence Address | 43 St Josephs Drive Southall Middlesex UB1 1RW |
Secretary Name | Mr Godfrey St John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Marlow Hill High Wycombe Buckinghamshire HP11 1PN |
Director Name | Mr Godfrey St John Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Marlow Hill High Wycombe Buckinghamshire HP11 1PN |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
15 May 2004 | Dissolved (1 page) |
---|---|
15 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (6 pages) |
7 August 2001 | Liquidators statement of receipts and payments (7 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2001 | O/C - replacement of liquidator (16 pages) |
14 August 2000 | Liquidators statement of receipts and payments (7 pages) |
19 January 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
18 July 1997 | Statement of affairs (9 pages) |
18 July 1997 | Appointment of a voluntary liquidator (2 pages) |
18 July 1997 | Resolutions
|
16 July 1997 | Registered office changed on 16/07/97 from: crown house london road loudwater high wycombe buckinghamshire HP10 9TJ (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
17 January 1997 | Resolutions
|
9 July 1996 | Return made up to 31/05/96; full list of members
|
29 May 1996 | Accounting reference date extended from 31/05 to 30/11 (1 page) |
2 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
21 February 1996 | Company name changed clockwork consultancy LIMITED\certificate issued on 22/02/96 (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Ad 30/01/96--------- £ si 2600@1=2600 £ ic 37400/40000 (2 pages) |
17 January 1996 | Ad 28/12/95--------- £ si 1400@1=1400 £ ic 36000/37400 (2 pages) |
4 January 1996 | Ad 27/12/95--------- £ si 35000@1=35000 £ ic 1000/36000 (2 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Memorandum and Articles of Association (8 pages) |
4 January 1996 | £ nc 1000/100000 27/12/95 (1 page) |
27 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |