Brimpton Road Baughurst
Hampshire
RG26 5JJ
Director Name | James Duncan Maclean |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 May 2008) |
Role | General Manager |
Correspondence Address | 78 Grace Road Downend South Gloucestershire BS16 5DU |
Secretary Name | Mr Philip John Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathrow Brimpton Road Baughurst Hampshire RG26 5JJ |
Secretary Name | Anthony Vincent Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buttermere Drive Kempshott Basingstoke Hampshire RG22 5LD |
Director Name | Christina Ruth Skinner |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 March 2003) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Heathrow Brimpton Road Baughurst Hampshire RG26 5JJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 4th Floor Holborn Hall 100 Grays Inn Road London WC1X 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
11 September 2006 | Liquidators statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Resolutions
|
10 September 2004 | Appointment of a voluntary liquidator (1 page) |
10 September 2004 | Statement of affairs (10 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: heathrow brimpton road baughurst reading hampshire RG26 5JJ (1 page) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (6 pages) |
30 July 2004 | Return made up to 22/07/04; full list of members
|
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
6 December 2003 | Ad 12/11/03-26/11/03 £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
21 November 2003 | Nc inc already adjusted 12/11/03 (1 page) |
21 November 2003 | Resolutions
|
31 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
6 May 2003 | Accounting reference date extended from 31/07/03 to 30/11/03 (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | New director appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 14 buttermere drive basingstoke hampshire RG22 5LD (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 August 2002 | Secretary resigned (1 page) |
22 July 2002 | Incorporation (9 pages) |