Holyport
Maidenhead
Berkshire
SL6 2HB
Secretary Name | Julia Ann Logan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 8 Saint Margarets Avenue Uxbridge Middlesex UB8 3HH |
Director Name | Mr David King |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Electrician |
Correspondence Address | 1 Tithe Barn Close Kingston Upon Thames Surrey KT2 6RZ |
Secretary Name | Mr Alan James Skipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 3 The Brambles Holyport Maidenhead Berkshire SL6 2HB |
Secretary Name | Berenice Marie Caveney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 25a Newark Road Windlesham Surrey GU20 6NA |
Director Name | Mr Ian Thomas |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 1999(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 77 Ladygate Lane Ruislip Middlesex HA4 6SA |
Secretary Name | Mr Ian Thomas |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 January 1999(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 77 Ladygate Lane Ruislip Middlesex HA4 6SA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 3 Kimpton Link Business Park 40 Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,932 |
Cash | £4,453 |
Current Liabilities | £7,011 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2002 | Application for striking-off (1 page) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 June 2000 | Return made up to 22/06/00; full list of members
|
10 February 2000 | Registered office changed on 10/02/00 from: 591 london road sutton surrey SM3 9AG (1 page) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 54-56 station approach south ruislip ruislip middlesex HA4 6SA (1 page) |
27 September 1999 | Secretary resigned;director resigned (1 page) |
1 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 591 london road north cheam surrey SM3 9AG (1 page) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
28 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |