Sunningdale
Berkshire
SL5 9RW
Director Name | Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ewhurst Lodge Ruxley Crescent Claygate Surrey KT10 0TZ |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Secretary Name | Mr Nigel Peter Lingwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Director Name | Mrs Marianne Culver |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisteria Cottage 12 Linkswood Road Burnham Buckinghamshire SL1 8AT |
Secretary Name | Christopher Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Green Lane Amersham Buckinghamshire HP6 6AR |
Director Name | Andrew Michael Reay Parkinson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Tadlow House Tadlow Royston Hertfordshire SG8 0EL |
Secretary Name | Andrew Michael Reay Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Tadlow House Tadlow Royston Hertfordshire SG8 0EL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £48,000 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 February 2007 | Dissolved (1 page) |
---|---|
17 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 20 bunhill row london EC1Y 8UD (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of solvency (3 pages) |
28 July 2006 | Appointment of a voluntary liquidator (1 page) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
14 December 2004 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
28 June 2004 | Full accounts made up to 30 September 2003 (10 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
17 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
22 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
17 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
16 March 2001 | Return made up to 03/02/01; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
15 February 2000 | Return made up to 03/02/00; full list of members (7 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 54 burnham lane slough berkshire SL1 6LN (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
20 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
5 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
23 February 1998 | Return made up to 03/02/98; full list of members
|
8 October 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
7 February 1997 | Secretary resigned (1 page) |