Ascot
Berkshire
SL5 8RF
Director Name | Mr John Pearce |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Seabright West Parade Worthing West Sussex BN11 3QR |
Secretary Name | Mr John Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Seabright West Parade Worthing West Sussex BN11 3QR |
Director Name | Paul Ben Burdick |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 28 Meredun Close Hursley Winchester Hampshire SO21 2JB |
Director Name | Paul Edward Burdick |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Consultant Engineer |
Correspondence Address | The Withers Fitton End Road Newton Wisbech Cambridgeshire PE13 5EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fairfield House 7 Fairfield Avenue, Staines Middlesex TW18 4AQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2004 | Application for striking-off (1 page) |
4 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
7 February 2003 | Director resigned (1 page) |
6 March 2002 | Return made up to 06/12/01; full list of members (8 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
28 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
19 March 2001 | Return made up to 06/12/00; full list of members (7 pages) |
4 May 2000 | Director resigned (1 page) |
21 April 2000 | Ad 06/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |