Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 June 2004) |
Role | Group Controller |
Country of Residence | England |
Correspondence Address | 4 Clifton Park Road Caversham Reading Berkshire RG4 7PD |
Secretary Name | Rhonda Sneddon Syms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | 2 Swallow Rise Knaphill Woking Surrey GU21 2LG |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(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 | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Robert Anthony Toner |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 April 2003) |
Role | Director Corporate Planning |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lamb Close Watford Hertfordshire WD25 0TB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Washington House 40-41 Conduit Street London W1S 2YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £1 |
Latest Accounts | 27 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2004 | Return made up to 15/02/04; full list of members (4 pages) |
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2004 | Application for striking-off (1 page) |
11 November 2003 | Accounts for a dormant company made up to 27 September 2003 (1 page) |
7 May 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
29 April 2002 | Company name changed sugarplace LIMITED\certificate issued on 29/04/02 (2 pages) |
15 February 2002 | Incorporation (24 pages) |