St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary Name | Mr John Robert Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Director Name | Sean Martin Bullman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2000) |
Role | Accountant |
Correspondence Address | The Heath Gloucester Road Longdon Heath Upton Upon Severn Worcestershire WR8 0QR |
Director Name | Martin Crick |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | Andante Port Werburch Hoo Kent ME3 9TW |
Director Name | Stephen Bernard Lakin |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 1999) |
Role | Accountant |
Correspondence Address | Hillside Manor Farm Snere Road West Horsley Surrey Kt24 |
Secretary Name | Sean Martin Bullman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2000) |
Role | Accountant |
Correspondence Address | The Heath Gloucester Road Longdon Heath Upton Upon Severn Worcestershire WR8 0QR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£268,000 |
Current Liabilities | £146,000 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2002 | Receiver ceasing to act (1 page) |
31 May 2001 | Form 3.2 - statement of affairs (4 pages) |
31 May 2001 | Administrative Receiver's report (16 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 69 dartmouth middleway birmingham west midlands B7 4VA (1 page) |
27 February 2001 | Appointment of receiver/manager (1 page) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
11 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
7 March 2000 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
17 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | New director appointed (2 pages) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | New secretary appointed;new director appointed (3 pages) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | New director appointed (3 pages) |
27 February 1998 | Incorporation (18 pages) |