Cookham
Berkshire
SL6 9DF
Director Name | John Mark Dudley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2011(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Eagle Way Hampton Vale Peterborough PE7 8EA |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2007(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 August 2012) |
Correspondence Address | 1 Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2010(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 August 2012) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr John Cook |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnside Tredington Gloucestershire GL20 7BP Wales |
Director Name | Mr Howard Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Park House Charlton Park Gate Cheltenham Gloucestershire GL53 7DJ Wales |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Director Name | Howard Alexander David Marsh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rogers Way Warwick CV34 6PY |
Director Name | Russell Alan Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Accountant |
Correspondence Address | 14 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
Secretary Name | Gurbinder Bains |
---|---|
Status | Resigned |
Appointed | 24 April 2009(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 36 Kingston Road Southall Middlesex UB2 4AP |
Director Name | Mr Richard Simon Thorp |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Murray Mews Camden London NW1 9RJ |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2012 | Final Gazette dissolved following liquidation (1 page) |
8 August 2012 | Final Gazette dissolved following liquidation (1 page) |
8 May 2012 | Return of final meeting in a members' voluntary winding up (41 pages) |
8 May 2012 | Return of final meeting in a members' voluntary winding up (41 pages) |
22 November 2011 | Appointment of a voluntary liquidator (1 page) |
22 November 2011 | Declaration of solvency (3 pages) |
22 November 2011 | Appointment of a voluntary liquidator (1 page) |
22 November 2011 | Resolutions
|
22 November 2011 | Resolutions
|
22 November 2011 | Declaration of solvency (3 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
13 May 2011 | Appointment of John Mark Dudley as a director (2 pages) |
13 May 2011 | Termination of appointment of Richard Thorp as a director (1 page) |
13 May 2011 | Appointment of John Mark Dudley as a director (2 pages) |
13 May 2011 | Termination of appointment of Richard Thorp as a director (1 page) |
14 February 2011 | Resolutions
|
14 February 2011 | Resolutions
|
14 February 2011 | Solvency statement dated 04/02/11 (1 page) |
14 February 2011 | Statement of capital on 14 February 2011
|
14 February 2011 | Statement by directors (1 page) |
14 February 2011 | Statement by Directors (1 page) |
14 February 2011 | Statement of capital on 14 February 2011
|
14 February 2011 | Solvency Statement dated 04/02/11 (1 page) |
6 January 2011 | Full accounts made up to 31 May 2010 (10 pages) |
6 January 2011 | Full accounts made up to 31 May 2010 (10 pages) |
27 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (10 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (10 pages) |
18 August 2009 | Director appointed thomas edward timothy homer (1 page) |
18 August 2009 | Director appointed thomas edward timothy homer (1 page) |
17 August 2009 | Director appointed richard thorp (1 page) |
17 August 2009 | Director appointed richard thorp (1 page) |
17 August 2009 | Appointment terminated director russell johnson (1 page) |
17 August 2009 | Appointment Terminated Director russell johnson (1 page) |
15 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
5 June 2009 | Secretary appointed gurbinder bains (1 page) |
5 June 2009 | Secretary appointed gurbinder bains (1 page) |
26 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
26 May 2009 | Appointment Terminated Secretary elizabeth gray (1 page) |
6 April 2009 | Appointment terminated director philip copeland (1 page) |
6 April 2009 | Appointment Terminated Director philip copeland (1 page) |
18 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
18 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
20 October 2008 | Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak, now: paddington; Post Town was: salford priors, now: london; Region was: evesham, now: ; Post Code was: WR11 8SP, now: W2 6BL (1 page) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house chapel oak, salford priors evesham worcestershire WR11 5SH (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house chapel oak, salford priors evesham worcestershire WR11 5SH (1 page) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
3 June 2008 | Appointment terminated director howard marsh (1 page) |
3 June 2008 | Appointment Terminated Director howard marsh (1 page) |
30 May 2008 | Director appointed russell alan johnson (1 page) |
30 May 2008 | Director appointed russell alan johnson (1 page) |
23 November 2007 | Full accounts made up to 31 May 2007 (9 pages) |
23 November 2007 | Full accounts made up to 31 May 2007 (9 pages) |
3 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
21 November 2006 | Full accounts made up to 31 May 2006 (10 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (10 pages) |
4 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
4 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Memorandum and Articles of Association (22 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Memorandum and Articles of Association (22 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
23 February 2006 | Memorandum and Articles of Association (20 pages) |
23 February 2006 | Memorandum and Articles of Association (20 pages) |
17 February 2006 | Full accounts made up to 31 May 2005 (9 pages) |
17 February 2006 | Full accounts made up to 31 May 2005 (9 pages) |
2 August 2005 | Return made up to 29/06/05; full list of members (3 pages) |
2 August 2005 | Return made up to 29/06/05; full list of members (3 pages) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | New director appointed (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
24 August 2004 | Full accounts made up to 31 May 2004 (9 pages) |
24 August 2004 | Full accounts made up to 31 May 2004 (9 pages) |
11 August 2004 | Return made up to 29/06/04; full list of members (7 pages) |
11 August 2004 | Return made up to 29/06/04; full list of members (7 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | New secretary appointed (1 page) |
25 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
25 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
1 August 2003 | Return made up to 29/06/03; full list of members (8 pages) |
1 August 2003 | Return made up to 29/06/03; full list of members (8 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
23 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed (1 page) |
14 November 2002 | Full accounts made up to 31 May 2002 (10 pages) |
14 November 2002 | Full accounts made up to 31 May 2002 (10 pages) |
14 August 2002 | Return made up to 29/06/02; full list of members (4 pages) |
14 August 2002 | Return made up to 29/06/02; full list of members (4 pages) |
22 July 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
22 July 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
12 December 2001 | Ad 29/06/01--------- us$ si 173455897@1=173455897 us$ ic 1/173455898 (2 pages) |
12 December 2001 | Ad 29/06/01--------- us$ si 173455897@1=173455897 us$ ic 1/173455898 (2 pages) |
13 August 2001 | Declaration of assistance for shares acquisition (7 pages) |
13 August 2001 | Declaration of assistance for shares acquisition (7 pages) |
29 June 2001 | Incorporation (33 pages) |
29 June 2001 | Incorporation (33 pages) |