Heathlands Road
Wokingham
Berkshire
RG40 3AJ
Secretary Name | Stephen John Norman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | Heathlands Riding School Heathlands Road Wokingham Berkshire RG40 3AJ |
Director Name | Stephen Ellingford |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Fence Lodge Red Shute Hill Coldash Newbury RG18 9QH |
Director Name | James Tubbs Galliot |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(5 days after company formation) |
Appointment Duration | 1 year (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 2 Sandhills Way Calcot Reading Berkshire RG31 7PQ |
Secretary Name | Stephen Ellingford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(5 days after company formation) |
Appointment Duration | 1 year (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 24 Wild Herons Hook Hampshire RG27 9SF |
Secretary Name | Mrs Judith Frances Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathlands Riding School Heathlands Road Wokingham Berkshire RG40 3AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 50 Willow Street London EC2A 4BH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £150,253 |
Gross Profit | £37,288 |
Net Worth | -£63,220 |
Cash | £28,917 |
Current Liabilities | £44,254 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 January 2006 | Dissolved (1 page) |
---|---|
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2004 | Appointment of a voluntary liquidator (1 page) |
28 July 2004 | Resolutions
|
28 July 2004 | Statement of affairs (6 pages) |
30 March 2004 | Strike-off action suspended (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
20 September 2002 | Return made up to 30/06/02; full list of members
|
14 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
3 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
1 June 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 4 helmet row london EC1V 3QJ (1 page) |
14 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
14 September 2000 | Return made up to 30/06/00; full list of members
|
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: york house 1 seagrave road london SW6 1RP (1 page) |
18 July 2000 | Director resigned (1 page) |
8 December 1999 | Ad 30/11/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
25 November 1999 | Company name changed cressford LIMITED\certificate issued on 26/11/99 (2 pages) |
23 November 1999 | New secretary appointed;new director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 June 1999 | Incorporation (17 pages) |