Bartletts Lane, Holyport
Maidenhead
Berkshire
SL6 2JD
Secretary Name | Mrs Cora Elaine Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarendon Road London W11 4JD |
Director Name | Lake Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2003(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 December 2005) |
Correspondence Address | 12 Rue Pierre-Fatio PO Box 3602 1211-Geneva 3 Switzerland |
Secretary Name | Roy Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Riverside Mansions Milk Yard London E1 9TA |
Secretary Name | Mrs Cora Elaine Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarendon Road London W11 4JD |
Director Name | Rodney David Toogood |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | The Round House 15 Watery Lane Nailsea Bristol Somerset BS19 2AX |
Secretary Name | Christopher Philip Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | 1 Stoke Lane Redditch Worcestershire B98 8RR |
Director Name | Peter Frohlich |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(10 months after company formation) |
Appointment Duration | 4 years (resigned 26 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Mount Street London W1K 5NU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 1 Star Street London W2 1QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2005 | Voluntary strike-off action has been suspended (1 page) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Application for striking-off (1 page) |
14 December 2004 | Return made up to 18/03/04; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
5 April 2004 | Return made up to 18/03/03; no change of members (6 pages) |
5 April 2004 | New secretary appointed (1 page) |
2 March 2004 | Full accounts made up to 30 September 2002 (15 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 1 rosehill willenhall west midlands WV13 2AR (1 page) |
9 February 2004 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
14 June 2002 | Return made up to 18/03/02; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
26 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
15 December 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 1 star street london W2 1QD (1 page) |
21 June 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
12 June 2000 | Return made up to 18/03/00; full list of members
|
24 March 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
13 September 1999 | New director appointed (3 pages) |
27 May 1999 | Ad 20/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: great oaks forest green road holyport maidenhead berkshire SL6 3LQ (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
18 March 1999 | Incorporation (15 pages) |