Winnersh
Wokingham
Berkshire
RG41 5JW
Secretary Name | Jane Teresa Close |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1999(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Consultant |
Correspondence Address | 1 Tiffany Close Woosehill Wokingham Berks RG41 3BN |
Director Name | Anne-Marie Gribble |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Minerva Close Abbeymead Gloucester Gloucestershire GL4 7JD Wales |
Secretary Name | Anne-Marie Gribble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Minerva Close Abbeymead Gloucester Gloucestershire GL4 7JD Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,227 |
Cash | £15,726 |
Current Liabilities | £14,854 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
16 October 2003 | Dissolved (1 page) |
---|---|
16 July 2003 | Return of final meeting of creditors (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: brb house 180 high street egham TW20 9DN (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: hamilton house 123 broad street barry south glamorgan CF62 7AL (1 page) |
16 February 2001 | Appointment of a liquidator (1 page) |
2 November 2000 | Court order notice of winding up (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 5 saint andrews crescent cardiff south glamorgan CF10 3DA (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Return made up to 29/07/99; no change of members
|
22 June 2000 | Accounts for a small company made up to 31 August 1998 (7 pages) |
25 January 2000 | Strike-off action suspended (1 page) |
11 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: merrils ede 3RD floor dominions house south dominions arcade queen st cardiff CF1 4AR (1 page) |
10 November 1997 | Return made up to 29/07/97; no change of members
|
5 September 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
22 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 August 1995 | Return made up to 29/07/95; full list of members (6 pages) |