Wokingham
Berkshire
RG40 2HH
Secretary Name | Mr Simon Charles Kirkpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1999(same day as company formation) |
Role | Manager |
Country of Residence | Guernsey |
Correspondence Address | St. Helene Manor St. Andrew Guernsey GY6 8XN |
Director Name | Mr Simon Charles Kirkpatrick |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Manager |
Country of Residence | Guernsey |
Correspondence Address | St. Helene Manor St. Andrew Guernsey GY6 8XN |
Director Name | Graham Scott Watson |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Alliance Manager |
Correspondence Address | 91 Ashfield Avenue Bushey Watford Hertfordshire WD2 3HJ |
Director Name | Chris Scanlon |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2001) |
Role | Businessman |
Correspondence Address | Derwent Lodge Oldfield Road Maidenhead Berkshire SL6 1TX |
Secretary Name | Chris Scanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2001) |
Role | Businessman |
Correspondence Address | Derwent Lodge Oldfield Road Maidenhead Berkshire SL6 1TX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
4 May 2003 | Dissolved (1 page) |
---|---|
4 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Statement of affairs (6 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Appointment of a voluntary liquidator (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: eagle house the ring bracknell berkshire RG12 1HG (1 page) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: north court finchampstead berkshire RG40 3SH (1 page) |
12 January 2001 | Return made up to 03/08/00; full list of members
|
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (2 pages) |
11 August 1999 | Director resigned (2 pages) |
3 August 1999 | Incorporation (20 pages) |