Woodley
Berkshire
RG5 4UB
Director Name | Jonathan Peter Edwards |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1997(1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 October 2001) |
Role | Multimedia Production |
Correspondence Address | 4 Coronation Cottages Davis Way Hurst Reading RG10 0TR |
Director Name | David Ian Holmes |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1997(1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 October 2001) |
Role | Computer System Support |
Correspondence Address | 9 Thannington Way Earley Reading Berkshire RG6 5QF |
Secretary Name | Jonathan Fenwick Cleaver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1997(1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 October 2001) |
Role | Computer Systems Support |
Country of Residence | United Kingdom |
Correspondence Address | 19 Master Close Woodley Berkshire RG5 4UB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Pembroke Briggs Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£295 |
Cash | £1,538 |
Current Liabilities | £1,866 |
Latest Accounts | 30 September 1999 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2001 | Voluntary strike-off action has been suspended (1 page) |
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2001 | Return made up to 03/02/01; full list of members
|
10 April 2001 | Application for striking-off (1 page) |
14 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
10 March 2000 | Return made up to 03/02/00; full list of members
|
10 March 2000 | Registered office changed on 10/03/00 from: whelan-briggs partnership 5 heath road weybridge surrey KT13 8SX (1 page) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
29 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
2 February 1998 | Return made up to 03/02/98; full list of members
|
30 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
8 December 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
3 February 1997 | Incorporation (14 pages) |