Datchet
Berkshire
SL3 9DY
Director Name | Alan Sterling |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 June 2004) |
Role | Company Director |
Correspondence Address | Spring Cottage Trycewell Lane Ightham Kent TN15 9HN |
Secretary Name | Mr Paul James Mallett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Montagu Road Datchet Berkshire SL3 9DY |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | Mrs Janis Ann Mallett |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 80 Montagu Road Datchet Berkshire SL3 9DY |
Secretary Name | Jane Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 80 Montagu Road Datchet Slough SL3 9DY |
Secretary Name | Mrs Janis Ann Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 80 Montagu Road Datchet Berkshire SL3 9DY |
Registered Address | Castlereagh House 1 Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 June 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2003 | Voluntary strike-off action has been suspended (1 page) |
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2003 | Application for striking-off (1 page) |
11 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
27 July 2001 | Return made up to 18/07/01; full list of members
|
14 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 80 montagu road datchet berkshire SL3 9DY (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page) |
22 September 2000 | Return made up to 18/07/00; full list of members
|
1 March 2000 | Particulars of mortgage/charge (7 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Resolutions
|
18 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Return made up to 18/07/99; no change of members
|
26 July 1999 | Accounts made up to 31 October 1998 (11 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Return made up to 18/07/98; full list of members
|
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
19 May 1998 | Accounts made up to 31 October 1997 (10 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Return made up to 18/07/97; full list of members
|
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
6 December 1996 | Particulars of mortgage/charge (7 pages) |
9 September 1996 | Resolutions
|
3 September 1996 | Company name changed plumleaf LIMITED\certificate issued on 04/09/96 (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
8 August 1996 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
8 August 1996 | Location of register of members (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Secretary resigned (1 page) |
18 July 1996 | Incorporation (25 pages) |