Finchampstead
Wokingham
Berkshire
RG40 3JF
Secretary Name | Mr Nick Nind |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1996(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 23 November 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cambrian Way Finchampstead Wokingham Berkshire RG40 3JF |
Secretary Name | Susan Nind |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1996(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 19 Cambrian Way Finchampstead Wokingham Berkshire RG40 3JF |
Director Name | Mr Lloyd Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 March 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Hall Dockenfield Farnham Surrey GU10 4JF |
Secretary Name | Sarah Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP |
Director Name | Susan Carter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 February 1996) |
Role | Computer Software Trainer |
Correspondence Address | 32 McCarthy Way Finchamstead Wokingham Berkshire RG11 4UA |
Secretary Name | Claire Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 February 1996) |
Role | Company Director |
Correspondence Address | 28 North Wall Cricklade Swindon Wiltshire SN6 6DU |
Director Name | Mr Richard Andrew Blake |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1996(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 December 1996) |
Role | Computer Programmer |
Correspondence Address | South Lodge Stanlake Park Waltham Road Twyford Berks Rg10 Obn |
Director Name | Richard Laband |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2001) |
Role | Software Development Director |
Correspondence Address | The Cottage Oak Tree Lane, Sambourne Redditch Worcestershire B96 6EY |
Director Name | Mr Anthony Wallis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2001) |
Role | Product Development Director |
Country of Residence | England |
Correspondence Address | 11 Newbourne Hill Rowney Green Birmingham West Midlands B48 7QN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £105,191 |
Gross Profit | £88,795 |
Net Worth | -£84,975 |
Cash | £35 |
Current Liabilities | £130,011 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: sherwood house 41 queens road farnborough hampshire GU14 6JP (1 page) |
16 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
31 October 2001 | Return made up to 14/09/01; full list of members (8 pages) |
12 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
27 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
10 November 2000 | Return made up to 14/09/00; full list of members (7 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | £ nc 1000/2000 30/11/99 (1 page) |
13 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Return made up to 14/09/99; full list of members
|
21 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
14 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
10 September 1996 | Return made up to 14/09/96; full list of members (5 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 March 1996 | New secretary appointed;new director appointed (2 pages) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
4 March 1996 | New director appointed (2 pages) |
25 February 1996 | Ad 12/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 1996 | Company name changed advisephase LIMITED\certificate issued on 16/02/96 (2 pages) |
14 November 1995 | Return made up to 14/09/95; full list of members (6 pages) |
14 September 1994 | Incorporation (9 pages) |