Cookham Dean
Maidenhead
Berkshire
SL6 9UF
Director Name | Mr Michael James Rickards |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentmoor Brentmoor Road Woking Surrey GU24 9NF |
Director Name | David John Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | Holly House Round Oak Road Weybridge Surrey KT13 8HT |
Secretary Name | Mr Vyvyan Walter Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applecote Hockett Lane Cookham Dean Maidenhead Berkshire SL6 9UF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,665 |
Gross Profit | £7,665 |
Net Worth | £32,658 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 December 2004 | Dissolved (1 page) |
---|---|
30 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: the courtyard new lodge drift road windsor berkshire SL4 4RR (1 page) |
7 October 2003 | Resolutions
|
7 October 2003 | Appointment of a voluntary liquidator (1 page) |
7 October 2003 | Declaration of solvency (3 pages) |
6 October 2003 | Secretary resigned (1 page) |
11 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
9 August 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
28 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
11 October 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
23 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
14 August 2000 | Return made up to 22/07/00; full list of members
|
2 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
17 December 1997 | Particulars of mortgage/charge (14 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Memorandum and Articles of Association (18 pages) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New director appointed (1 page) |
17 October 1997 | New secretary appointed;new director appointed (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 50 stratton street london W1X 6NX (1 page) |
10 October 1997 | Company name changed shelfco (no. 1365) LIMITED\certificate issued on 10/10/97 (2 pages) |
22 July 1997 | Incorporation (23 pages) |