Bracknell
Berkshire
RG12 9YJ
Secretary Name | Helen Patricia Wheatley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1995(1 day after company formation) |
Appointment Duration | 24 years, 8 months (closed 07 April 2020) |
Role | Company Director |
Correspondence Address | 11 Crofton Close Forest Park Bracknell Berkshire RG12 0UR |
Director Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Secretary Name | Peter John Watling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Registered Address | 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 1999 |
---|---|
Turnover | £33,111,000 |
Gross Profit | £1,222,000 |
Net Worth | £244,000 |
Cash | £1,000 |
Current Liabilities | £3,472,000 |
Latest Accounts | 31 August 1999 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
7 April 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
3 August 2000 | Appointment of a liquidator (1 page) |
3 August 2000 | Appointment of a liquidator (1 page) |
2 August 2000 | Order of court to wind up (3 pages) |
2 August 2000 | Order of court to wind up (3 pages) |
17 May 2000 | Court order notice of winding up (2 pages) |
17 May 2000 | Court order notice of winding up (2 pages) |
17 April 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Statement of affairs (7 pages) |
17 April 2000 | Appointment of a voluntary liquidator (1 page) |
17 April 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Statement of affairs (7 pages) |
17 April 2000 | Appointment of a voluntary liquidator (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: blakesley lodge 2 green street lower sudbury middlesex TW16 6RN (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: blakesley lodge 2 green street lower sudbury middlesex TW16 6RN (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1999 | Full accounts made up to 31 August 1999 (15 pages) |
16 November 1999 | Full accounts made up to 31 August 1999 (15 pages) |
8 September 1999 | Particulars of mortgage/charge (7 pages) |
8 September 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
3 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
28 October 1998 | Ad 14/10/95--------- £ si [email protected] (2 pages) |
28 October 1998 | Return made up to 07/08/98; full list of members (6 pages) |
28 October 1998 | Ad 14/10/95--------- £ si [email protected] (2 pages) |
28 October 1998 | Return made up to 07/08/98; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 August 1997 (12 pages) |
26 October 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 October 1998 | Full accounts made up to 31 August 1997 (12 pages) |
26 October 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
22 October 1998 | Auditor's resignation (2 pages) |
22 October 1998 | Auditor's resignation (2 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Return made up to 07/08/97; no change of members
|
12 August 1997 | Return made up to 07/08/97; no change of members
|
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Full accounts made up to 31 August 1996 (12 pages) |
7 May 1997 | Full accounts made up to 31 August 1996 (12 pages) |
6 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
6 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
25 October 1995 | Ad 12/10/95--------- £ si [email protected]=29998 £ ic 1/29999 (2 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | £ nc 100/100000 12/10/95 (1 page) |
25 October 1995 | Ad 12/10/95--------- £ si [email protected]=29998 £ ic 1/29999 (2 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | £ nc 100/100000 12/10/95 (1 page) |
12 September 1995 | Registered office changed on 12/09/95 from: 1ST floor 64 whitchurch road cardiff CF4 3LX (1 page) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 1ST floor 64 whitchurch road cardiff CF4 3LX (1 page) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
7 September 1995 | Secretary resigned;director resigned (2 pages) |
7 September 1995 | Secretary resigned;director resigned (2 pages) |