Friary Road
South Ascot
Berkshire
SL5 9HD
Secretary Name | Christine Agnes Birkhead |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Osprey House Friary Road Ascot Berkshire SL5 9HD |
Secretary Name | Christine Agnes Birkhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(4 months after company formation) |
Appointment Duration | 2 days (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | Osprey House Friary Road Ascot Berkshire SL5 9HD |
Secretary Name | Ronald Edward Vale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Greensleeves Avenue Broadstone Dorset BH18 8BL |
Director Name | David John Kershaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 16 January 2003) |
Role | Statistician |
Correspondence Address | 9 West Cloister Billericay Essex CM11 2AL |
Director Name | Ernest Roy Skidmore |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 2001) |
Role | Non Executive Director |
Correspondence Address | 21 Windermere Crescent Ainsdale Southport Merseyside PR8 3QS |
Secretary Name | Ernest Roy Skidmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 2001) |
Role | Non Executive Director |
Correspondence Address | 21 Windermere Crescent Ainsdale Southport Merseyside PR8 3QS |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Registered Address | 70 Grafton Way London W1T 5DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£81,722 |
Cash | £150 |
Current Liabilities | £217,365 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2004 | Dissolved (1 page) |
---|---|
14 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2003 | Statement of affairs (7 pages) |
13 June 2003 | Appointment of a voluntary liquidator (1 page) |
13 June 2003 | Resolutions
|
21 January 2003 | Director resigned (1 page) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 December 2002 | Return made up to 28/11/02; full list of members
|
28 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Return made up to 28/11/01; full list of members (7 pages) |
7 November 2001 | Secretary resigned (1 page) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 October 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
28 February 2000 | Return made up to 28/11/99; full list of members (6 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Nc inc already adjusted 06/09/99 (1 page) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 September 1999 | New director appointed (2 pages) |
9 September 1999 | Ad 31/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 September 1999 | Resolutions
|
4 August 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: gainsborough house 81 oxford street london W1R 1RB (1 page) |
2 February 1999 | Return made up to 28/11/98; full list of members (6 pages) |
23 July 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 81 oxford street london (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Incorporation (15 pages) |