Sunningdale
Ascot
Berkshire
SL5 9RY
Director Name | Stuart Kirk Ahrens |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1998(1 year after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Mayrose Farm Helstone Camelford Cornwall PL32 9RN |
Secretary Name | Simon Fieldhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | Leigh Hall Swan Lane Leigh Cricklade Swindon Wiltshire SN6 6RD |
Director Name | Mr Rex Lucking |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(2 months after company formation) |
Appointment Duration | 10 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | The Holt London Road Sunningdale Ascot Berkshire SL5 9RY |
Secretary Name | Timothy John Drukker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(2 months after company formation) |
Appointment Duration | 12 months (resigned 07 April 1998) |
Role | Solicitor |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | C/O Bn Jackson Norton 1 & 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,329 |
Cash | £23,914 |
Current Liabilities | £19,010 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 March 2002 | Dissolved (1 page) |
---|---|
6 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Liquidators statement of receipts and payments (5 pages) |
12 March 1999 | Statement of affairs (5 pages) |
5 March 1999 | Resolutions
|
5 March 1999 | Appointment of a voluntary liquidator (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 1 st stephens court st stephens road bournemouth BH2 6LA (1 page) |
4 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 May 1998 | Return made up to 05/02/98; full list of members (6 pages) |
28 April 1998 | Particulars of mortgage/charge (6 pages) |
5 December 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
27 July 1997 | New director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: c/o jay benning & peltz one great cumberland place london W1H 7AL (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
5 February 1997 | Incorporation (17 pages) |