Burnham
Berkshire
SL1 6LA
Secretary Name | Mrs Joanne Pickford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Elm Cottages Parsonage Lane, Farnham Royal Slough Berkshire SL2 3PB |
Director Name | Mr Anthony Douglas Russell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 April 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Derwent Road Harpenden Hertfordshire AL5 3NX |
Director Name | Mrs Joanne Pickford |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years (closed 24 April 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Elm Cottages Parsonage Lane, Farnham Royal Slough Berkshire SL2 3PB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2006 | Application for striking-off (1 page) |
29 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
7 December 2005 | Return made up to 18/07/05; full list of members (7 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
31 January 2005 | Return made up to 18/07/04; full list of members (7 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
24 November 2003 | Return made up to 18/07/03; full list of members (7 pages) |
29 June 2003 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
21 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 April 2003 | Ad 14/04/03--------- £ si 200@1=200 £ ic 710/910 (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: coins building the grove slough berkshire SL1 1QP (1 page) |
8 October 2002 | Return made up to 18/07/02; full list of members
|
26 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Incorporation (20 pages) |