Warfield Green
Bracknell
Berkshire
RG42 3TP
Secretary Name | Mr John Anthony Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1997(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16 Tidwells Lea Warfield Green Bracknell Berkshire RG42 3TP |
Director Name | Peter William Broome |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 01 August 2000) |
Role | Sales Director |
Correspondence Address | 16 Morrison Court Sunny Way London N12 0PW |
Director Name | Mr Christopher Constantine Jay |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 41 Tretawn Gardens Mill Hill London NW7 4NP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 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 | 29 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | The Charter House Charter Mews Ilford Essex IG1 3RD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2000 | Application for striking-off (1 page) |
12 November 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
21 January 1999 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
18 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
6 October 1997 | Memorandum and Articles of Association (11 pages) |
16 June 1997 | New secretary appointed;new director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
27 May 1997 | Company name changed caprice fitted kitchens LIMITED\certificate issued on 28/05/97 (2 pages) |
29 April 1997 | Incorporation (17 pages) |