London Road Sunningdale
Ascot
Berkshire
SL5 0DH
Secretary Name | Ann Margaret Offield |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 2a Broomhall Building London Road Sunningdale Ascot Berkshire SL5 0DH |
Secretary Name | Ann Margaret Offield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(1 day after company formation) |
Appointment Duration | 6 months (resigned 22 July 1997) |
Role | Housewife |
Correspondence Address | 2a Broomhall Building London Road Sunningdale Ascot Berkshire SL5 0DH |
Director Name | Nicholas Margetson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 16 Buckland Crescent Windsor Berkshire SL4 5JS |
Director Name | Laurie Trevor Wynne Jones |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 April 1998) |
Role | Financial Director |
Correspondence Address | 41 Perrycroft Windsor Berkshire SL4 4HA |
Secretary Name | Laurie Trevor Wynne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | 41 Perrycroft Windsor Berkshire SL4 4HA |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 June 2002 | Dissolved (1 page) |
---|---|
11 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
31 January 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 10 st marys court eastrop basingstoke hampshire RG21 4AT (1 page) |
1 February 1999 | Statement of affairs (9 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: the white house 81/83 high street bagshot surrey GU19 5AH (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 2A broomhall building london road sunningdale ascot berkshire SL5 0DH (1 page) |
22 June 1998 | Return made up to 21/01/98; full list of members (6 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: half moon court 63 high street bagshot surrey GU19 5AH (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
14 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 31-33 bondway london SW8 1SJ (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Incorporation (14 pages) |