Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 June 2004) |
Role | Director Of Corporate Control |
Country of Residence | England |
Correspondence Address | 4 Clifton Park Road Caversham Reading Berkshire RG4 7PD |
Secretary Name | Rhonda Sneddon Syms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | 2 Swallow Rise Knaphill Woking Surrey GU21 2LG |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2002) |
Role | Secretary |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Washington House 40-41 Conduit Street London W1S 2YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 January 2004 | Application for striking-off (1 page) |
6 November 2003 | Annual return made up to 25/10/03 (4 pages) |
30 July 2003 | Accounts for a dormant company made up to 28 September 2002 (5 pages) |
29 October 2002 | Annual return made up to 25/10/02 (4 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Total exemption small company accounts made up to 29 September 2001 (5 pages) |
26 November 2001 | Annual return made up to 25/10/01 (4 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
5 September 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 March 2001 | New secretary appointed;new director appointed (4 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |