Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director Name | Alexandra Mary Jane Vaizey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Bruce William Crossan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 66 Jerrard Drive Sutton Coldfield West Midlands B75 7TJ |
Director Name | Floyd Thorpe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 31 St Austell Close Horeston Grange Nuneaton Warwickshire CV11 6SX |
Secretary Name | Bruce William Crossan |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 66 Jerrard Drive Sutton Coldfield West Midlands B75 7TJ |
Director Name | Albert Shaw |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robinshill Great Moor Road Pattingham Wolverhampton West Midlands WV6 7AU |
Director Name | John Robert Kimber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Secretary Name | John Robert Kimber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Director Name | Philip Ballard |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 57 Inveresk Gardens Worcester Park Surrey KT4 7BB |
Secretary Name | Philip Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 57 Inveresk Gardens Worcester Park Surrey KT4 7BB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2007 | Application for striking-off (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o anixter fasteners waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 35 rocky lane aston birmingham west midlands B6 5RQ (1 page) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | Director resigned (1 page) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 March 2005 | Return made up to 03/01/05; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
20 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 January 2003 | Return made up to 03/01/03; full list of members
|
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
19 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
16 February 2001 | Company name changed damsonview LIMITED\certificate issued on 16/02/01 (2 pages) |
3 January 2001 | Incorporation (24 pages) |