Horton
Slough
Berkshire
SL3 9QD
Director Name | Brian Rayward |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashwells Amersham Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PB |
Secretary Name | Susan Rayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | East House Hedgerley Lane Beaconsfield Buckinghamshire HP9 2JS |
Director Name | Mr Kevin Paul Tipper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(1 year after company formation) |
Appointment Duration | 1 year (resigned 11 November 1998) |
Role | Engineer |
Correspondence Address | 6 Volunteer Road Theale Reading RG7 5DN |
Director Name | Colin Gordon Lewis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 October 1998) |
Role | Sales Person |
Correspondence Address | Flat 2 17 The Avenue Datchet Slough Berkshire SL3 9DQ |
Secretary Name | Christine Mary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Flat 2 17 The Avenue Datchet Slough Berkshire SL3 9DQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Baltic St East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 April 2001 | Dissolved (1 page) |
---|---|
18 January 2001 | Completion of winding up (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
1 July 1999 | Order of court to wind up (2 pages) |
23 June 1999 | Court order notice of winding up (1 page) |
30 March 1999 | Voluntary strike-off action has been suspended (1 page) |
16 March 1999 | Voluntary strike-off action has been suspended (1 page) |
1 March 1999 | Application for striking-off (1 page) |
9 February 1999 | Director resigned (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: unit 1 boyn valley trading estate boyn valley road maidenhead berkshire SL6 4EJ (1 page) |
9 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
27 April 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Ad 30/12/97--------- £ si 64000@1=64000 £ ic 24998/88998 (2 pages) |
9 January 1998 | Ad 18/12/97--------- £ si 14998@1=14998 £ ic 10000/24998 (2 pages) |
21 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
21 October 1997 | New director appointed (2 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: c/o brian rayward east house hedeerley lane beaconsfield buckinghamshire HP9 2JS (1 page) |
3 July 1997 | Company name changed survival medical equipment limit ed\certificate issued on 04/07/97 (2 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
23 September 1996 | Incorporation (20 pages) |