Farnham Royal
Slough
SL2 3LU
Secretary Name | Mr David Nisbet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 February 2009) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Lister Lodge Windsor Lane Little Kingshill Buckinghamshire HP16 0DL |
Director Name | Mr Alan Williams |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Heritage Gardens Porchester Hampshire PO16 9BZ |
Secretary Name | Nerys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Firs Chase Grove, Waltham Chase Southampton Hampshire SO32 2LF |
Director Name | Deborah Ellen Church |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 July 2007) |
Role | Marketing Executive |
Correspondence Address | 3 Links Way Flackwell Heath High Wycombe Buckinghamshire HP10 9LZ |
Director Name | Joanne Weedon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 January 2001) |
Role | Office Manager |
Correspondence Address | Morning Dew 253 Church Road Slough Berkshire |
Secretary Name | Deborah Ellen Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 2001) |
Role | Marketing Executive |
Correspondence Address | Nimble Tree Cottage Hammersley Lane, Penn High Wycombe Buckinghamshire HP10 8HB |
Secretary Name | Joanne Elizabeth Weedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 253 Church Road Iver Heath Buckinghamshire SL0 0RF |
Secretary Name | Deborah Ellen Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2007) |
Role | Marketing Executive |
Correspondence Address | 3 Links Way Flackwell Heath High Wycombe Buckinghamshire HP10 9LZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£208,444 |
Cash | £14,797 |
Current Liabilities | £542,938 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2008 | Administrator's progress report to 7 October 2008 (7 pages) |
3 November 2008 | Notice of move from Administration to Dissolution (7 pages) |
13 June 2008 | Administrator's progress report to 6 December 2008 (6 pages) |
20 March 2008 | Statement of administrator's proposal (2 pages) |
22 January 2008 | Statement of affairs (10 pages) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2007 | Notice of completion of voluntary arrangement (6 pages) |
19 December 2007 | Appointment of an administrator (1 page) |
17 December 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2007 (8 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
13 December 2007 | Notice of completion of voluntary arrangement (7 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
22 November 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Notice of end of Administration (6 pages) |
20 November 2006 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
29 September 2006 | Result of meeting of creditors (4 pages) |
21 September 2006 | Statement of administrator's proposal (22 pages) |
14 July 2006 | Appointment of an administrator (1 page) |
12 May 2006 | New secretary appointed (1 page) |
5 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page) |
4 May 2005 | Return made up to 25/04/05; full list of members
|
12 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
25 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
13 February 2004 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
4 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 November 2001 | New director appointed (2 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
14 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: abacus house 1 spring crescent, portswood southampton hampshire SO17 2FZ (1 page) |
18 October 2000 | Ad 05/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2000 | Company name changed matrex exhibitions LIMITED\certificate issued on 18/10/00 (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |