Sandispatt Road
Maidenhead
Berkshire
SL6 4TA
Director Name | Sarah Elizabeth Harrison |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Lower Hill Farm Gay Street Pulborough West Sussex RH20 2HJ |
Secretary Name | Philip Joseph Bowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashton Place Sandispatt Road Maidenhead Berkshire SL6 4TA |
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Graig Terrace Senghenydd Caerphilly Mid Glamorgan CF83 4HN Wales |
Secretary Name | Shirley Joy Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Whitchurch Road Cathays Cardiff South Glamorgan CF4 3LY Wales |
Director Name | David Gareth Morgan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2000) |
Role | Managing Director |
Correspondence Address | 67 Millfield Park Undy Caldicot Gwent NP26 3LL Wales |
Registered Address | Rsm Robson Rhodes 186 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 1998 |
---|---|
Net Worth | -£62,757 |
Cash | £995 |
Current Liabilities | £6,454 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2020 | Notice of final account prior to dissolution (39 pages) |
2 January 2014 | Notice of discharge of Administration Order (7 pages) |
2 January 2014 | Notice of discharge of Administration Order (7 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: benedict mackenzie 3-4 mulgrave court mulgrave road, sutton surrey SM2 6LF (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: benedict mackenzie 3-4 mulgrave court mulgrave road, sutton surrey SM2 6LF (1 page) |
8 September 2003 | Appointment of a liquidator (1 page) |
8 September 2003 | Appointment of a liquidator (1 page) |
25 July 2003 | Order of court to wind up (2 pages) |
25 July 2003 | Order of court to wind up (2 pages) |
3 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
3 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
16 May 2003 | Administrator's abstract of receipts and payments (2 pages) |
16 May 2003 | Administrator's abstract of receipts and payments (2 pages) |
11 October 2002 | Administrator's abstract of receipts and payments (7 pages) |
11 October 2002 | Administrator's abstract of receipts and payments (7 pages) |
19 August 2002 | Notice of result of meeting of creditors (25 pages) |
19 August 2002 | Notice of result of meeting of creditors (25 pages) |
26 July 2002 | Statement of administrator's proposal (21 pages) |
26 July 2002 | Statement of administrator's proposal (21 pages) |
25 June 2002 | Re section 394 (1 page) |
25 June 2002 | Re section 394 (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 611 sipson road west drayton middlesex UB7 0JD (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 611 sipson road west drayton middlesex UB7 0JD (1 page) |
28 March 2002 | Notice of Administration Order (1 page) |
28 March 2002 | Administration Order (4 pages) |
28 March 2002 | Notice of Administration Order (1 page) |
28 March 2002 | Administration Order (4 pages) |
19 July 2001 | Return made up to 25/04/01; full list of members
|
19 July 2001 | Return made up to 25/04/01; full list of members
|
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Return made up to 25/04/00; full list of members
|
19 May 2000 | Return made up to 25/04/00; full list of members
|
21 October 1999 | Full accounts made up to 30 April 1998 (11 pages) |
21 October 1999 | Full accounts made up to 30 April 1998 (11 pages) |
15 September 1999 | Particulars of mortgage/charge (4 pages) |
15 September 1999 | Particulars of mortgage/charge (4 pages) |
20 June 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
20 June 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
16 June 1999 | Return made up to 25/04/99; no change of members (4 pages) |
16 June 1999 | Return made up to 25/04/99; no change of members (4 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
27 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
27 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 6 oak court betts way crawley west sussex RH10 2GB (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 6 oak court betts way crawley west sussex RH10 2GB (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed;new director appointed (2 pages) |
5 August 1997 | New secretary appointed;new director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
25 April 1997 | Incorporation (20 pages) |
25 April 1997 | Incorporation (20 pages) |