Winnersh
Berkshire
RG41 5XL
Director Name | Gillian Elizabeth Mole |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 May 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 26 Laburnum Road Winnersh Berkshire RG41 5XL |
Secretary Name | Mr Alan Michael John Mole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Laburnum Road Winnersh Berkshire RG41 5XL |
Director Name | Trevor Peter Roberts |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Touchwood Pitch Place Godalming Surrey GU8 6QW |
Director Name | Andrew Woodley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Elmes Road Bournemouth Dorset BH9 2TA |
Secretary Name | Andrew Woodley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Elmes Road Bournemouth Dorset BH9 2TA |
Director Name | Frederick Robert Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 April 2005) |
Role | Mechanical Engineer |
Correspondence Address | 116 Cranmore Lane Aldershot Hampshire GU11 3BD |
Director Name | David Robert Rix |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 2007) |
Role | Architect |
Correspondence Address | 11 Rowan Way Littlehampton West Sussex BN16 4GJ |
Director Name | Richard Andrew Fairbrass |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 2009) |
Role | Electrician |
Correspondence Address | 13 London Road Stone Dartford Kent DA2 6DL |
Director Name | Wendy Dawn Fairbrass |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | 13 London Road Stone Dartford Kent DA2 6DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 29 November 2011 (13 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 29 November 2011 (13 pages) |
9 December 2010 | Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 9 December 2010 (2 pages) |
7 December 2010 | Appointment of a voluntary liquidator (1 page) |
7 December 2010 | Resolutions
|
7 December 2010 | Statement of affairs with form 4.19 (6 pages) |
10 June 2010 | Director's details changed for Gillian Elizabeth Mole on 29 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Director's details changed for Alan Michael John Mole on 29 March 2010 (2 pages) |
24 May 2010 | Termination of appointment of Wendy Fairbrass as a director (1 page) |
15 December 2009 | Termination of appointment of Richard Fairbrass as a director (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Director appointed wendy fairbrass (2 pages) |
21 May 2008 | Appointment terminated director david rix (1 page) |
8 May 2008 | Return made up to 29/03/08; full list of members (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 June 2006 | Ad 01/04/06--------- £ si 92@1=92 £ ic 103/195 (2 pages) |
27 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
3 April 2006 | Return made up to 29/03/06; full list of members (4 pages) |
30 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 May 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 29/03/05; full list of members
|
18 March 2005 | Ad 22/12/04--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
8 February 2005 | Nc inc already adjusted 22/12/04 (1 page) |
8 February 2005 | Resolutions
|
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
14 July 2004 | Company name changed ataberry developments LIMITED\certificate issued on 14/07/04 (2 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 29/03/03; full list of members
|
15 May 2002 | Return made up to 29/03/02; full list of members
|
10 May 2002 | Registered office changed on 10/05/02 from: ataberry house abbey business park, farnham surrey GU9 8HT (1 page) |
10 May 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 April 2002 | Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (1 page) |
30 March 2001 | New director appointed (1 page) |
30 March 2001 | New secretary appointed;new director appointed (1 page) |
29 March 2001 | Incorporation (13 pages) |