Windsor
Berkshire
SL4 5AX
Secretary Name | Jon Choate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 June 2009) |
Role | Company Director |
Correspondence Address | 25 Woodbine Drive Plymouth Massachusetts 02360 United States |
Director Name | Christopher Keane Sellers |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | President |
Correspondence Address | 620 North Fleming Road Woodstock 60098 Illinois United States |
Director Name | Jeffrey Paul Stamen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 6 Conant Road Weston 02493 Massachusetts United States |
Director Name | Roderick Whyte |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Manager International |
Country of Residence | England |
Correspondence Address | Orchard Dale Gregories Farm Lane Beaconsfield Buckinghamshire HP9 1HJ |
Secretary Name | Roderick Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Manager International |
Country of Residence | England |
Correspondence Address | Orchard Dale Gregories Farm Lane Beaconsfield Buckinghamshire HP9 1HJ |
Director Name | Wesley Arens |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2004) |
Role | Svp Sales & Services |
Correspondence Address | 205 Underwood Street Holliston Massachusetts 01746 United States |
Director Name | Joseph Impellizeri |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2004) |
Role | Vp Finance & Admin |
Correspondence Address | 25 Richwood Street West Roxbury Massachusetts 02132 United States |
Secretary Name | Richard Neville Paul Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 43 Clarence Road Windsor Berkshire SL4 5AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£58,053 |
Cash | £38,472 |
Current Liabilities | £97,011 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | Liquidators statement of receipts and payments to 24 February 2009 (5 pages) |
17 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 March 2009 | Liquidators statement of receipts and payments to 22 February 2009 (5 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
3 September 2007 | Appointment of a voluntary liquidator (1 page) |
3 September 2007 | Resolutions
|
3 September 2007 | Declaration of solvency (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page) |
13 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
19 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
29 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
19 April 2006 | Return made up to 20/01/06; full list of members (2 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 April 2005 | Auditor's resignation (1 page) |
23 March 2005 | Return made up to 20/01/05; full list of members
|
24 February 2005 | Registered office changed on 24/02/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 February 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 21 st thomas street bristol BS1 6TS (1 page) |
2 March 2003 | Return made up to 20/01/03; full list of members (7 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | New director appointed (3 pages) |
26 April 2002 | New secretary appointed (3 pages) |
26 April 2002 | New director appointed (3 pages) |
26 April 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 20/01/02; full list of members
|
21 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 March 2001 | Location of register of members (non legible) (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 9 greyfriars road reading berkshire RG1 1JG (1 page) |
13 February 2001 | Return made up to 20/01/01; full list of members
|
1 March 2000 | New director appointed (4 pages) |
1 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
1 March 2000 | Secretary resigned (2 pages) |
1 March 2000 | New director appointed (4 pages) |
1 March 2000 | Director resigned (2 pages) |
1 March 2000 | New director appointed (4 pages) |
1 March 2000 | New secretary appointed;new director appointed (4 pages) |
20 January 2000 | Incorporation (19 pages) |