Twyford
Berkshire
RG10 9EY
Secretary Name | Robert Michael Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1996(1 day after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Sales/Administration |
Correspondence Address | Nightingales Tidmarsh Reading RG8 8EB |
Director Name | Victoria Louise Simmons |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1998(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Mole Road Sindlesham Wokingham Berkshire RG41 5DJ |
Director Name | Sophie Eugene Susan Simmons |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2001(5 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 72 London Road Twyford Berkshire RG10 9EY |
Secretary Name | Sophie Eugene Susan Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2001(5 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 72 London Road Twyford Berkshire RG10 9EY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Robert Michael Simmons |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 1998) |
Role | Sales/Administration |
Correspondence Address | 37 Nash Grove Lane Finchampstead Wokingham Berkshire RG40 4HE |
Director Name | William John Stocker |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 1998) |
Role | Sales/Administration |
Correspondence Address | 33 Bedfordshire Way Woosehill Wokingham Berkshire RG11 9BA |
Registered Address | Marks Bloom 60-62 London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
30 October 2007 | Dissolved (1 page) |
---|---|
30 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2007 | Liquidators statement of receipts and payments (5 pages) |
23 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Appointment of a voluntary liquidator (1 page) |
18 August 2003 | Resolutions
|
22 July 2003 | Registered office changed on 22/07/03 from: 374 reading road winnersh wokingham berkshire RG11 5EJ (1 page) |
13 May 2003 | Secretary's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Return made up to 05/11/99; full list of members
|
5 July 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
2 October 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
17 November 2000 | Full accounts made up to 30 November 1999 (11 pages) |
3 May 2000 | Company name changed rural crafts (winnersh) LIMITED\certificate issued on 04/05/00 (2 pages) |
13 December 1999 | Full accounts made up to 30 November 1998 (10 pages) |
8 December 1998 | Return made up to 05/11/98; full list of members (6 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
29 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
4 December 1997 | Return made up to 05/11/97; full list of members (7 pages) |
22 April 1997 | Ad 20/03/97--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Ad 25/11/96--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
3 December 1996 | Memorandum and Articles of Association (10 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 November 1996 | Secretary resigned;director resigned (1 page) |
21 November 1996 | New secretary appointed;new director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | New director appointed (2 pages) |
12 November 1996 | Company name changed autumndell LIMITED\certificate issued on 13/11/96 (2 pages) |
5 November 1996 | Incorporation (16 pages) |