Maidenhead
Berkshire
SL6 7UT
Director Name | Julie Alderton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 10 Foxglove Close Winkfield Row Bracknell Berkshire RG12 6NW |
Secretary Name | Julie Alderton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 10 Foxglove Close Winkfield Row Bracknell Berkshire RG12 6NW |
Director Name | Stephen Coleman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Contractural Refurbishment |
Correspondence Address | Amberknoll Wellington Avenue Virginia Water Surrey GU25 4QY |
Secretary Name | Jane Alexandra Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Amber Knoll Wellington Avenue Virginia Water Egham Surrey GU25 4QY |
Director Name | Jane Alexandra Davies |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 November 1998) |
Role | Sales Representative |
Correspondence Address | Amber Knoll Wellington Avenue Virginia Water Egham Surrey GU25 4QY |
Secretary Name | John Orland Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2000) |
Role | Secretary |
Correspondence Address | 28 Beaumont Road Windsor Berkshire SL4 1JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Accounts House 16 Dalling Road London W6 0JB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £129,582 |
Gross Profit | £4,994 |
Net Worth | -£12,218 |
Current Liabilities | £12,218 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2003 | Application for striking-off (1 page) |
30 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
27 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
15 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 October 2000 | Full accounts made up to 30 June 1999 (10 pages) |
12 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Return made up to 16/06/00; full list of members
|
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: york house church lane chalfont st peter gerrards cross buckinghamshire SL9 9RE (1 page) |
26 April 2000 | Secretary resigned (1 page) |
5 August 1999 | Return made up to 16/06/99; full list of members (6 pages) |
4 May 1999 | Director resigned (1 page) |
16 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
27 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 August 1996 | Return made up to 16/06/96; change of members
|
10 October 1995 | Ad 15/08/95--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
24 August 1995 | Return made up to 16/06/95; full list of members (6 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 54/58 caledonian road london N1 9RN (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Director resigned;new director appointed (2 pages) |