6 Huntercombe Lane North
Taplow Maidenhead
Berkshire
SL6 0LG
Director Name | Sally Anne Mitchell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1997(1 day after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | Peak Cottage 6 Huntercombe Lane North Taplow Maidenhead Berkshire SL6 0LG |
Secretary Name | Sally Anne Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1997(1 day after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | Peak Cottage 6 Huntercombe Lane North Taplow Maidenhead Berkshire SL6 0LG |
Secretary Name | Rosemarie Streamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | Clewes Cottage Jigs Lane North Warfield Bracknell Berkshire RG42 3DJ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £345,258 |
Gross Profit | £237,352 |
Net Worth | -£6,830 |
Current Liabilities | £84,919 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 January 2007 | Dissolved (1 page) |
---|---|
27 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Appointment of a voluntary liquidator (1 page) |
24 August 2004 | Statement of affairs (11 pages) |
27 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: clewes cottage jigs lane north warfield berkshire RG42 3DJ (1 page) |
20 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
30 July 2003 | Total exemption full accounts made up to 31 October 2001 (14 pages) |
30 January 2003 | Return made up to 21/10/02; full list of members (7 pages) |
9 May 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 39 ledgers road slough berkshire SL1 2RQ (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Return made up to 21/10/01; full list of members (6 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 39 ledgers road slough berkshire SL1 2RQ (1 page) |
3 January 2001 | Return made up to 21/10/00; full list of members
|
29 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
22 June 2000 | Return made up to 21/10/99; no change of members
|
23 November 1999 | Full accounts made up to 31 October 1998 (1 page) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1999 | Return made up to 21/10/98; full list of members (5 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 332 horton road datchet slough SL3 9HY (1 page) |
10 February 1998 | New director appointed (2 pages) |
21 October 1997 | Incorporation (16 pages) |