Grenfell Road
Maidenhead
Berkshire
SL6 1EJ
Secretary Name | Mr Alex John Hirons |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Printer |
Correspondence Address | 3 Etruria Court Grenfell Road Maidenhead Berkshire SL6 1EJ |
Director Name | Paul Gaskell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 26 Waverley Drive Camberley Surrey GU15 2DP |
Director Name | Alexander Surgeon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 May 2000) |
Role | Printer |
Correspondence Address | 9 Alwyn Road Maidenhead Berkshire SL6 5EG |
Director Name | Stephen White |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 June 2000) |
Role | Printer |
Correspondence Address | 2 Wheatfield Close Maidenhead Berkshire SL6 3PS |
Director Name | Derek Stephens |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 July 2004) |
Role | Consultant |
Correspondence Address | 39 Wilstrode Avenue Binfield Bracknell Berkshire RG42 4UW |
Director Name | Mr Spencer Wallace |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2004) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ufton Grove London N1 4HG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£40,169 |
Cash | £11,063 |
Current Liabilities | £1,311,346 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 May 2006 | Dissolved (1 page) |
---|---|
14 February 2006 | Notice of move from Administration to Dissolution (46 pages) |
13 September 2005 | Administrator's progress report (40 pages) |
16 May 2005 | Result of meeting of creditors (44 pages) |
12 April 2005 | Statement of administrator's proposal (42 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page) |
29 March 2005 | Statement of affairs (20 pages) |
22 February 2005 | Appointment of an administrator (1 page) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 September 2004 | Return made up to 29/06/04; full list of members (9 pages) |
23 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Particulars of mortgage/charge (11 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: one high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page) |
21 May 2002 | New director appointed (2 pages) |
20 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 August 2001 | Return made up to 29/06/01; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
7 August 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
3 August 2000 | Ad 18/07/00--------- £ si 5997@1=5997 £ ic 3/6000 (2 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Nc inc already adjusted 18/07/00 (1 page) |
17 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
15 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2000 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Resolutions
|
25 August 1999 | Ad 16/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
6 July 1999 | Incorporation (15 pages) |