Slough
Berkshire
SL3 7PF
Secretary Name | Colin John Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Cottage 1 Middlegreen Road Slough Berkshire SL3 7BL |
Director Name | Mr Peter John Roblett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | Hampton House The Street Blo Norton Norfolk IP22 2JB |
Director Name | Colin Witt |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | 4 The Meadows Chelsfield Park Chelsfield Kent BR6 6HS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Building 558 Shoreham Road West Heathrow Airport Hounslow Middlesex TW6 3RN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2001 | Application for striking-off (1 page) |
7 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 September 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
26 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 October 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
25 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
17 April 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
28 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
20 November 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
20 November 1996 | Resolutions
|
26 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Incorporation (22 pages) |