Crowthorne
Berkshire
RG45 7JG
Secretary Name | Sarah Gilbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Grant Road Crowthorne Berkshire RG45 7JG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £617 |
Cash | £335 |
Current Liabilities | £70,635 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2007 | Dissolved (1 page) |
---|---|
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Resolutions
|
8 March 2005 | Appointment of a voluntary liquidator (1 page) |
8 March 2005 | Statement of affairs (5 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 grant road crowthorne berkshire RG45 7JG (1 page) |
15 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 August 2003 | Return made up to 24/06/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 5 spring woods sandhurst berkshire GU47 8PU (1 page) |
22 October 2001 | Total exemption small company accounts made up to 30 June 2000 (8 pages) |
9 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2001 | Return made up to 24/06/01; full list of members
|
4 October 2001 | Return made up to 24/06/00; full list of members (6 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 12 frensham road crowthorne berkshire RG45 6QH (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
4 July 1999 | Registered office changed on 04/07/99 from: 69/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Secretary resigned;director resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
24 June 1999 | Incorporation (15 pages) |