Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Secretary Name | Pamela McMullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Old Reddings Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Secretary Name | George Scott Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | Talloires The Ridge Rudgwick West Sussex RH12 3HF |
Director Name | George Scott Maclean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2003) |
Role | Accountant |
Correspondence Address | Talloires The Ridge Rudgwick West Sussex RH12 3HF |
Director Name | John Henry McNally |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2005) |
Role | Architect |
Correspondence Address | 1st Floor Flat The Cottage Fulmer Rise Manor Slough SL3 6JL |
Director Name | Mr John Alston Dick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 22 Sovereign Park Harrogate HG1 2SJ |
Director Name | Mr John Howard English |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Gloucester Avenue Shinfield Reading RG2 9GA |
Director Name | David Anthony Heron |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2009) |
Role | Company Director |
Correspondence Address | 11 Tyndale Close Bournemouth Dorset BH9 3SF |
Director Name | Mr David Geraint Jones |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Gwennol Pentre Bach Brecon Powys LD3 8UB Wales |
Secretary Name | Mr John Howard English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Gloucester Avenue Shinfield Reading RG2 9GA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Centurion House London Road Staines Middlesex TW18 4AX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Termination of appointment of John English as a secretary (1 page) |
16 March 2011 | Termination of appointment of John English as a secretary (1 page) |
16 March 2011 | Termination of appointment of John English as a director (1 page) |
16 March 2011 | Termination of appointment of John Dick as a director (1 page) |
16 March 2011 | Termination of appointment of John Dick as a director (1 page) |
16 March 2011 | Termination of appointment of John English as a director (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
12 November 2009 | Annual return made up to 30 May 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Termination of appointment of David Heron as a director (1 page) |
12 November 2009 | Annual return made up to 30 May 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Termination of appointment of David Heron as a director (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from holdsworth house 65 - 73 staines road hounslow middlesex TW3 3HW (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from holdsworth house 65 - 73 staines road hounslow middlesex TW3 3HW (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 July 2007 | Return made up to 30/05/07; full list of members (4 pages) |
20 July 2007 | Return made up to 30/05/07; full list of members (4 pages) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 October 2006 | Company name changed CW13795 LIMITED\certificate issued on 03/10/06 (2 pages) |
3 October 2006 | Company name changed CW13795 LIMITED\certificate issued on 03/10/06 (2 pages) |
4 July 2006 | Return made up to 30/05/06; full list of members (4 pages) |
4 July 2006 | Return made up to 30/05/06; full list of members (4 pages) |
23 June 2006 | Company name changed sheridan maine LTD\certificate issued on 23/06/06 (2 pages) |
23 June 2006 | Company name changed sheridan maine LTD\certificate issued on 23/06/06 (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: regus house george curl way southampton hampshire SO18 2RZ (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: regus house george curl way southampton hampshire SO18 2RZ (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Nc inc already adjusted 06/07/05 (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Ad 06/07/05--------- £ si [email protected]=40 £ si 7000@1=7000 £ ic 1000/8040 (4 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Ad 06/07/05--------- £ si [email protected]=40 £ si 7000@1=7000 £ ic 1000/8040 (4 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Nc inc already adjusted 06/07/05 (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Resolutions
|
8 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: the quarterdeck port solent hampshire PO6 4TP (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: the quarterdeck port solent hampshire PO6 4TP (1 page) |
25 August 2004 | Return made up to 30/05/04; full list of members (6 pages) |
25 August 2004 | Return made up to 30/05/04; full list of members
|
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
8 December 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
22 July 2003 | Ad 03/06/02--------- £ si 998@1 (2 pages) |
22 July 2003 | Ad 03/06/02--------- £ si 998@1 (2 pages) |
22 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
22 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
27 March 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
27 March 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
11 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 6 main avenue northwood middlesex HA6 2HJ (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 6 main avenue northwood middlesex HA6 2HJ (1 page) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | New director appointed (1 page) |
5 June 2002 | Company name changed options major projects LIMITED\certificate issued on 02/06/02 (2 pages) |
5 June 2002 | Company name changed options major projects LIMITED\certificate issued on 02/06/02 (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
2 April 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
16 August 2001 | Return made up to 30/05/01; full list of members (6 pages) |
16 August 2001 | Return made up to 30/05/01; full list of members (6 pages) |
6 July 2001 | Company name changed options public sector LIMITED\certificate issued on 06/07/01 (2 pages) |
6 July 2001 | Company name changed options public sector LIMITED\certificate issued on 06/07/01 (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
16 October 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 May 2000 | Incorporation (14 pages) |