St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary Name | Mr John Robert Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(5 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 April 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Director Name | Mr Gary Davis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highfields Radlett Hertfordshire WD7 8DJ |
Director Name | Stephen Bernard Lakin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | Hillside Manor Farm Snere Road West Horsley Surrey Kt24 |
Secretary Name | Sean Martin Bullman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | The Heath Gloucester Road Longdon Heath Upton Upon Severn Worcestershire WR8 0QR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2002 | Receiver ceasing to act (1 page) |
31 May 2001 | Form 3.2 (4 pages) |
31 May 2001 | Administrative Receiver's report (16 pages) |
27 March 2001 | Director resigned (1 page) |
19 March 2001 | Company name changed presentation services holdings l imited\certificate issued on 19/03/01 (2 pages) |
8 March 2001 | Director resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 69 dartmouth middleway birmingham west midlands B7 4VA (1 page) |
27 February 2001 | Appointment of receiver/manager (1 page) |
19 October 2000 | Return made up to 29/08/00; full list of members (6 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
6 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
10 August 1999 | Director resigned (1 page) |
17 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
24 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 October 1997 | Director's particulars changed (1 page) |
4 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
19 June 1997 | Auditor's resignation (1 page) |
4 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
6 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 9 grays inn square london WC1 5JF (1 page) |
19 September 1995 | Accounting reference date notified as 30/06 (1 page) |
11 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
11 September 1995 | Director resigned;new director appointed (4 pages) |
11 September 1995 | New director appointed (4 pages) |