White Waltham
Maidenhead
Berkshire
SL6 3SS
Director Name | Mrs Yvonne Ivy Ellen Holdaway |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | Pondwood Farm Pondwood Lane Shottesbrooke Maidenhead Berkshire SL6 3SS |
Director Name | Christopher Nigel Jones |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(same day as company formation) |
Role | Builder |
Correspondence Address | Pondwood Farm Pondwood Lane White Waltham Maidenhead Berkshire SL6 3SS |
Secretary Name | Mr Michael John Holdaway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pondwood Farm White Waltham Maidenhead Berkshire SL6 3SS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,949 |
Net Worth | -£8,268 |
Cash | £8,414 |
Current Liabilities | £9,852 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2007 | Liquidators statement of receipts and payments (5 pages) |
21 February 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Appointment of a voluntary liquidator (1 page) |
16 February 2006 | Statement of affairs (6 pages) |
16 February 2006 | Resolutions
|
1 February 2006 | Registered office changed on 01/02/06 from: pondwood lane white waltham maidenhead berkshire SL6 3SS (1 page) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 January 2004 | Return made up to 22/01/04; full list of members (8 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 March 2001 | Return made up to 22/01/01; full list of members (7 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
4 February 1999 | Ad 24/01/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 January 1999 | Director resigned (1 page) |
22 January 1999 | Incorporation (18 pages) |