Stoke Poges
Slough
Berkshire
SL2 4PY
Director Name | Mr John Christopher Phelps |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(6 days after company formation) |
Appointment Duration | 1 year, 12 months (closed 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Billet Cottage Billet Lane Leigh On Sea Essex SS9 2EF |
Director Name | George Ross |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(6 days after company formation) |
Appointment Duration | 1 year, 12 months (closed 27 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homestead Mill Lane Felbridge East Grinstead West Sussex RH19 2PE |
Director Name | Peter Anthony Stephens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(6 days after company formation) |
Appointment Duration | 1 year, 12 months (closed 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitewalls 20 Oakfield Lane Keston Kent BR2 6BY |
Secretary Name | Ms Christine Burrowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(6 days after company formation) |
Appointment Duration | 1 year, 12 months (closed 27 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cherry Orchard Stoke Poges Slough Berkshire SL2 4PY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sandpiper House 39 Queen Elizabeth Street London SE1 2BT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Voluntary strike-off action has been suspended (1 page) |
24 June 2002 | Application for striking-off (1 page) |
21 June 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
21 June 2002 | Resolutions
|
14 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
25 July 2001 | New director appointed (4 pages) |
26 June 2001 | Accounting reference date shortened from 31/05/02 to 31/10/01 (1 page) |
19 June 2001 | New secretary appointed;new director appointed (4 pages) |
19 June 2001 | New director appointed (4 pages) |
19 June 2001 | New director appointed (4 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |