Warfield
Bracknell
Berkshire
RG12 6AJ
Director Name | Mr Peter Michael Wiegand |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1999(4 years after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Treviles Manor Treworga Ruan High Lanes Truro Cornwall TR2 5NR |
Director Name | Nicholas Joseph Elliot |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2003(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 9 The Elms Blaby Leicester LE8 4EJ |
Secretary Name | CK Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 443 Stroude Road Virginia Water Surrey GU25 4BU |
Director Name | Mr Stephen Donald Purr |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Director Name | Dermot Robert Strangwayes Booth |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Scotlands House Warfield Bracknell Berks RG42 6AJ |
Director Name | Jennifer Ann Groom |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 30 York Mansions Prince Of Wales Drive London SW11 4DL |
Director Name | Alain Guiu |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 20a Station Terrace London NW10 5RX |
Director Name | Nicholas Ian Hamilton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | South Hill House Smiths Lane, Ditcheat Shepton Mallet Somerset BA4 6PP |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2006 | Dissolved (1 page) |
---|---|
20 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2006 | Liquidators statement of receipts and payments (13 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
30 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: c/o begbies traynor 1&2 raymond buildings grays inn london WC1R 5NR (1 page) |
10 February 2004 | Company name changed flexleigh audioguides LIMITED\certificate issued on 10/02/04 (2 pages) |
28 January 2004 | Resolutions
|
18 December 2003 | Appointment of a voluntary liquidator (1 page) |
18 December 2003 | Statement of affairs (14 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 443 stroude road virginia water surrey GU25 4BU (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page) |
1 August 2003 | Return made up to 24/07/03; no change of members (5 pages) |
19 June 2003 | New director appointed (2 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 August 2002 | Location of register of members (1 page) |
18 February 2002 | Memorandum and Articles of Association (8 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
20 December 2001 | Nc inc already adjusted 10/12/01 (1 page) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
22 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
7 August 2001 | Return made up to 24/07/01; no change of members (4 pages) |
10 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2001 | Particulars of mortgage/charge (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 November 2000 | Director's particulars changed (1 page) |
26 July 2000 | Return made up to 24/07/00; change of members (7 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Director resigned (1 page) |
1 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 August 1999 | Memorandum and Articles of Association (6 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Ad 02/08/99--------- £ si [email protected]=233 £ ic 100/333 (2 pages) |
11 August 1999 | Resolutions
|
3 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
4 August 1998 | Return made up to 24/07/98; change of members (6 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Return made up to 24/07/97; no change of members (6 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 August 1996 | Return made up to 24/07/96; full list of members (8 pages) |
15 July 1996 | Company name changed flexleigh audio guides LIMITED\certificate issued on 16/07/96 (2 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | £ nc 100/1500 18/06/96 (1 page) |
11 July 1996 | Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
22 May 1996 | Company name changed ck formation number ten LIMITED\certificate issued on 23/05/96 (2 pages) |
1 August 1995 | Accounting reference date notified as 31/08 (1 page) |
24 July 1995 | Incorporation (34 pages) |