Burchetts Green Lane
Maidenhead
Berkshire
SL6 3QW
Director Name | Michael Philip Woods |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1997(1 month after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | Top Flat 25 Monmouth Street London Wc2 |
Secretary Name | Ronald Calcott |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1997(1 month after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary Elms Burchetts Green Lane Maidenhead Berkshire SL6 3QW |
Secretary Name | Maxine Carol Calcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(3 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 16 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary Elms Burchetts Green Lane Maidenhead Berkshire SL6 3QW |
Director Name | Iain Baxter Gillie |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(1 year, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2000) |
Role | Production Director |
Correspondence Address | 96b Brooke Road London N16 7RT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,029,943 |
Gross Profit | £456,779 |
Net Worth | -£424 |
Current Liabilities | £334,896 |
Latest Accounts | 30 September 2000 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 July 2005 | Dissolved (1 page) |
---|---|
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (6 pages) |
10 February 2004 | Liquidators statement of receipts and payments (10 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 180 high street egham surrey TW20 9DW (1 page) |
6 February 2002 | Statement of affairs (7 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Appointment of a voluntary liquidator (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: boundary elms burchetts green lane maidenhead berkshire SL6 3QP (1 page) |
30 October 2001 | Full accounts made up to 30 September 2000 (14 pages) |
25 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
12 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
5 September 2000 | Director resigned (1 page) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
28 October 1999 | New director appointed (2 pages) |
30 September 1999 | Return made up to 16/09/99; no change of members (5 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | New secretary appointed (2 pages) |
28 October 1997 | Company name changed stateone LIMITED\certificate issued on 29/10/97 (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 September 1997 | Incorporation (9 pages) |