Jocks Lane
Binfield
Berkshire
RG42 1ST
Director Name | Mr Simon Ward |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Edgar Wallace Place Blind Lane Bourne End Buckinghamshire SL8 5LG |
Secretary Name | Mr Simon Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Edgar Wallace Place Blind Lane Bourne End Buckinghamshire SL8 5LG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 60a High Street Shepperton Middlesex TW17 9AU |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £85 |
Cash | £85 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2008 | Application for striking-off (1 page) |
19 June 2007 | Accounts made up to 31 August 2006 (1 page) |
25 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
30 June 2006 | Accounts made up to 31 August 2005 (1 page) |
26 October 2005 | Return made up to 22/08/05; full list of members
|
1 July 2005 | Accounts made up to 31 August 2004 (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
3 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
27 April 2004 | Accounts made up to 31 August 2003 (1 page) |
27 November 2003 | Company name changed driver exchange LIMITED\certificate issued on 27/11/03 (2 pages) |
25 September 2003 | Ad 22/08/02--------- £ si 84@1 (2 pages) |
25 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 16 saint john street london EC1M 4NT (1 page) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |