Windsor
Berkshire
SL4 4UP
Director Name | Paul Dyson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1999(same day as company formation) |
Role | Technical Director |
Correspondence Address | 15 Beche Road Colchester Essex CO2 7LS |
Director Name | Michael James O'Hagan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1999(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 4 Camomile Drive Ludgershall Andover Hampshire SP11 9TA |
Director Name | Roderick James Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1999(same day as company formation) |
Role | Technical Director |
Correspondence Address | 117 Court Lane London SE21 7EE |
Secretary Name | Michael James O'Hagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1999(same day as company formation) |
Role | Business Manager |
Correspondence Address | 4 Camomile Drive Ludgershall Andover Hampshire SP11 9TA |
Director Name | Mr Simon David Ball |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 January 2001) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Barden House 9 Fiveacres, Murcott Kidlington Oxfordshire OX5 2RP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Grant Thornton Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 August 2007 | Dissolved (1 page) |
---|---|
15 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2007 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 February 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2003 | Resignation of a liquidator (1 page) |
25 February 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (6 pages) |
6 March 2001 | Resolutions
|
23 February 2001 | Statement of affairs (9 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 16 hanover square london W1R 9AJ (1 page) |
16 February 2001 | Appointment of a voluntary liquidator (1 page) |
29 January 2001 | Director resigned (1 page) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Div 26/07/00 (1 page) |
4 July 2000 | Return made up to 24/06/00; full list of members
|
16 June 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 61 chandos place london WC2N 4HG (1 page) |
28 September 1999 | Ad 16/08/99--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: 4 camomile drive ludgershall andover hampshire SP11 9TA (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: suite 24865 72 new bond street london W1Y 9DD (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (16 pages) |