Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Director Name | Martin Peter Evans |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Malthouse Barn Swelling Hill Ropley Alresford Hampshire SO24 0DA |
Secretary Name | Mr Jonathan Harold Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windrush Spade Oak Reach Cookham Berkshire SL6 9RQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,000 |
Net Worth | £64,245 |
Cash | £59,792 |
Current Liabilities | £1,050 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
6 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
18 December 2002 | Appointment of a voluntary liquidator (1 page) |
18 December 2002 | Resolutions
|
18 December 2002 | Declaration of solvency (3 pages) |
17 April 2002 | Return made up to 04/03/02; full list of members
|
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 March 2000 | Return made up to 04/03/00; full list of members
|
5 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 April 1999 | Return made up to 04/03/99; full list of members
|
23 March 1998 | Company name changed bag end LIMITED\certificate issued on 24/03/98 (2 pages) |
16 March 1998 | Ad 04/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Incorporation (17 pages) |