Maidenhead
Berkshire
SL6 7LE
Secretary Name | Valerie Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Gullbrook Hemel Hempstead Hertfordshire HP1 1RR |
Director Name | Geoffrey Trevor Ralph Milner |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Marketing Srvs |
Correspondence Address | Mon Abri Hedsor Road Bourne End Buckinghamshire SL8 5DH |
Director Name | Natalie Jayne Milner |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Marketing Srvs |
Correspondence Address | 18 Collier Close Maidenhead Berkshire SL6 7LE |
Secretary Name | Natalie Jayne Milner |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Marketing Srvs |
Correspondence Address | 18 Collier Close Maidenhead Berkshire SL6 7LE |
Secretary Name | Natalie Jayne Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(8 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 04 June 2003) |
Role | Direct Marketing |
Correspondence Address | 18 Collier Close Maidenhead Berkshire SL6 7LE |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Begbies Traynor 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 |
---|---|
Net Worth | £10 |
Cash | £510 |
Current Liabilities | £500 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 February 2008 | Dissolved (1 page) |
---|---|
7 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 November 2007 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators statement of receipts and payments (8 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Liquidators statement of receipts and payments (8 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
20 December 2004 | Statement of affairs (11 pages) |
20 December 2004 | Appointment of a voluntary liquidator (2 pages) |
20 December 2004 | Resolutions
|
14 December 2004 | Registered office changed on 14/12/04 from: unit 5 jackson industrial estate wessex road bourne end buckinghamshire SL8 5DT (1 page) |
25 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
24 May 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: the old surgery mon abri house hedsor road bourne end buckinghamshire SL8 5DH (1 page) |
10 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 November 2003 | Particulars of mortgage/charge (6 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
18 August 2003 | Ad 11/06/03--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
5 August 2003 | Director resigned (1 page) |
25 April 2003 | Return made up to 08/04/03; full list of members
|
25 January 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2002 | Secretary resigned;director resigned (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Incorporation (8 pages) |