Barkham
Wokingham
Berkshire
RG41 4UZ
Secretary Name | Mrs Linda Van Arkadie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(3 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cariad Lunghurst Road Woldingham CR3 7HE |
Director Name | Gary Dean Wright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Operations Director |
Correspondence Address | 43 Simons Lane Wokingham Berkshire RG41 3HG |
Secretary Name | John Vernon Roberts Blest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Pinewood Gipsy Lane Wokingham Berkshire RG40 2HP |
Secretary Name | Amanda Thrower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | Popes Croft Popeswood Road Binfield Berkshire RG42 4AD |
Secretary Name | Simon Joseph Daughters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 12 Cherry Tree Grove Barkham Wokingham Berkshire RG41 4UZ |
Director Name | Mr Johan Klingen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cariad Lunghurst Drive Woldingham Caterham Surrey CR3 7HE |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,720,323 |
Gross Profit | £2,049,460 |
Net Worth | £123,209 |
Current Liabilities | £934,297 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
9 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
20 May 2008 | Liquidators statement of receipts and payments to 9 November 2008 (7 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
3 January 2007 | Statement of affairs (7 pages) |
23 November 2006 | Administrator's progress report (18 pages) |
23 November 2006 | Administrator's progress report (18 pages) |
10 November 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
5 July 2006 | Director resigned (1 page) |
21 June 2006 | Result of meeting of creditors (18 pages) |
19 May 2006 | Statement of administrator's proposal (19 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 115 edmund street birmingham west midlands B3 3HJ (1 page) |
10 April 2006 | Appointment of an administrator (1 page) |
6 March 2006 | Director resigned (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2005 | Particulars of mortgage/charge (9 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: duke house downmill road bracknell berkshire RG12 1QS (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
28 February 2005 | Return made up to 27/02/05; full list of members (3 pages) |
24 January 2005 | Full accounts made up to 31 May 2004 (18 pages) |
13 October 2004 | Resolutions
|
6 March 2004 | Return made up to 27/02/04; full list of members
|
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
20 November 2003 | Full accounts made up to 31 May 2003 (15 pages) |
27 August 2003 | Particulars of mortgage/charge (7 pages) |
14 May 2003 | Return made up to 14/03/03; full list of members
|
18 July 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Resolutions
|
21 June 2002 | Ad 28/05/02--------- £ si 98998@1=98998 £ ic 2/99000 (2 pages) |
20 June 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Particulars of mortgage/charge (5 pages) |
14 March 2002 | Incorporation (12 pages) |