Bracknell
Berkshire
RG12 2RY
Secretary Name | Ian Philip Leonard Tucker |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Lily Hill Road Bracknell Berkshire RG12 2RY |
Director Name | Jeffrey Edward Gibbs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Engineer |
Correspondence Address | 64 Giffard Drive Cove Farnborough Hampshire GU14 8PZ |
Director Name | Kathleen Beatrice Tucker |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Fraser Road Bracknell Berkshire RG42 2DX |
Director Name | Rose Hawes |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 107 Silvester Road Waterlooville Portsmouth Hampshire PO8 8TR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £203,310 |
Net Worth | -£21,952 |
Cash | £824 |
Current Liabilities | £92,651 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
14 December 2004 | Dissolved (1 page) |
---|---|
14 September 2004 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
14 September 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Statement of affairs (5 pages) |
1 October 2001 | Appointment of a voluntary liquidator (1 page) |
1 October 2001 | Resolutions
|
17 September 2001 | Registered office changed on 17/09/01 from: dairy house money row green, holyport maidenhead berkshire SL6 2ND (1 page) |
22 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 June 2000 | Return made up to 16/04/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (9 pages) |
22 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: premier house airport service road portsmouth hampshire PO3 5TU (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | New director appointed (2 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: the dairy house money row green holyport maidenhead berkshire SL6 2ND (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Ad 12/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
16 April 1997 | Incorporation (17 pages) |