Bracknell
Berkshire
RG12 2RY
Director Name | Rose Hawes |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1997(5 months, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 107 Silvester Road Waterlooville Portsmouth Hampshire PO8 8TR |
Secretary Name | Ian Philip Leonard Tucker |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1997(5 months, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 85 Lily Hill Road Bracknell Berkshire RG12 2RY |
Secretary Name | Kathleen Beatrice Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Fraser Road Bracknell Berkshire RG42 2DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 June 2002 | Dissolved (1 page) |
---|---|
26 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Liquidators statement of receipts and payments (5 pages) |
26 July 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Liquidators statement of receipts and payments (5 pages) |
4 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Statement of affairs (16 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Appointment of a voluntary liquidator (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: premier house airport service road portsmouth hampshire PO3 5TU (1 page) |
6 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: the dairy house money row green holyport maidenhead berkshire SL6 2ND (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Ad 01/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
2 December 1996 | Incorporation (17 pages) |