Crowthorne
Berkshire
RG11 7LX
Director Name | Nicolette Phillips |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Housewife |
Correspondence Address | 56 Church Road East Cronthorne Berkshire RG45 7LX |
Secretary Name | Nicolette Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Housewife |
Correspondence Address | 56 Church Road East Cronthorne Berkshire RG45 7LX |
Secretary Name | Andrew Robert Glinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Churchfield Road Walton On Thames Surrey KT12 2SY |
Director Name | Andrew Robert Glinn |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 46 Churchfield Road Walton On Thames Surrey KT12 2SY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 September 2006 | Dissolved (1 page) |
---|---|
22 June 2006 | Liquidators statement of receipts and payments (5 pages) |
22 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Appointment of a voluntary liquidator (1 page) |
13 November 2003 | Statement of affairs (6 pages) |
13 November 2003 | Resolutions
|
21 October 2003 | Registered office changed on 21/10/03 from: 3RD floor crown house 37-41 prince street bristol BS1 4PS (1 page) |
19 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 November 2002 | Return made up to 22/09/02; full list of members (7 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 48 portland place london W1N 4AJ (1 page) |
24 September 2001 | Return made up to 22/09/01; full list of members (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 December 2000 | Return made up to 22/09/00; full list of members (5 pages) |
8 December 1999 | Return made up to 22/09/99; full list of members (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 5 green lane blackwater camberley surrey GU17 9DQ (1 page) |
21 September 1998 | Return made up to 22/09/98; no change of members
|
6 March 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
24 September 1997 | Return made up to 22/09/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
8 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
21 August 1996 | Secretary resigned;director resigned (1 page) |
21 August 1996 | New secretary appointed;new director appointed (2 pages) |
3 August 1996 | Ad 12/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 August 1996 | Accounting reference date extended from 31/03/96 to 31/01/97 (1 page) |
24 October 1995 | New director appointed (2 pages) |
26 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | Incorporation (20 pages) |