Binfield
Bracknell
Berkshire
RG42 4AZ
Director Name | David Michael Gaynor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 January 2001) |
Role | Employment Consultant |
Correspondence Address | 9 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 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 |
---|---|
Net Worth | -£20,157 |
Cash | £216 |
Current Liabilities | £23,977 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
5 October 2006 | Dissolved (1 page) |
---|---|
5 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
25 February 2003 | Liquidators statement of receipts and payments (5 pages) |
30 August 2002 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Appointment of a voluntary liquidator (2 pages) |
1 March 2001 | Statement of affairs (6 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 9 crossways london road, sunninghill ascot berkshire SL5 0PL (1 page) |
11 January 2001 | Director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: c/o grant thornton edinburgh house, windsor road slough berkshire SL1 2EE (1 page) |
4 April 2000 | Return made up to 19/03/00; full list of members
|
1 October 1999 | Full accounts made up to 30 November 1998 (12 pages) |
10 May 1999 | Return made up to 19/03/99; full list of members
|
4 May 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
11 September 1998 | Company name changed temps 2000 LIMITED\certificate issued on 14/09/98 (2 pages) |
8 May 1998 | Return made up to 19/03/98; full list of members
|
8 May 1998 | Registered office changed on 08/05/98 from: c/o grant thornton edinburgh house windsor road slough SL1 2EE (1 page) |
16 July 1997 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
8 April 1997 | Company name changed speed 6250 LIMITED\certificate issued on 09/04/97 (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 March 1997 | Incorporation (20 pages) |