Cookham
Maidenhead
Berkshire
SL6 9LW
Director Name | Mr Andrew Parker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 October 2006) |
Role | Marketing Mer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Paddocks Normandy Guildford Surrey GU3 2HA |
Director Name | Mrs Jayne Parker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 October 2006) |
Role | Nursery Asst |
Country of Residence | England |
Correspondence Address | 12 The Paddocks Guildford Surrey GU3 2HA |
Director Name | Beverley Shields |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 February 2007) |
Role | Administrator |
Correspondence Address | 16 Belmont Crescent Maidenhead Berkshire SL6 6LW |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | Premier Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 2009) |
Correspondence Address | Sandy Farm Business Centre The Sands Farnham Surrey GU10 1PX |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,376 |
Current Liabilities | £29,782 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2022 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 July 2021 | Liquidators' statement of receipts and payments to 18 May 2021 (18 pages) |
27 July 2020 | Liquidators' statement of receipts and payments to 18 May 2020 (18 pages) |
23 July 2019 | Liquidators' statement of receipts and payments to 18 May 2019 (18 pages) |
23 July 2018 | Liquidators' statement of receipts and payments to 18 May 2018 (18 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (18 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (18 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 18 May 2016 (18 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 18 May 2016 (18 pages) |
8 June 2015 | Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE England to 257B Croydon Road Beckenham Kent BR3 3PS on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE England to 257B Croydon Road Beckenham Kent BR3 3PS on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE England to 257B Croydon Road Beckenham Kent BR3 3PS on 8 June 2015 (2 pages) |
5 June 2015 | Statement of affairs with form 4.19 (6 pages) |
5 June 2015 | Appointment of a voluntary liquidator (1 page) |
5 June 2015 | Appointment of a voluntary liquidator (1 page) |
5 June 2015 | Statement of affairs with form 4.19 (6 pages) |
5 June 2015 | Resolutions
|
17 March 2015 | Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY to Brook House Mint Street Godalming Surrey GU7 1HE on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY to Brook House Mint Street Godalming Surrey GU7 1HE on 17 March 2015 (1 page) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 January 2010 | Termination of appointment of Premier Accountants as a secretary (1 page) |
14 January 2010 | Termination of appointment of Premier Accountants as a secretary (1 page) |
14 January 2010 | Director's details changed for Steven Shields on 22 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Steven Shields on 22 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from sandy farm business centre the sands farnham surrey GU10 1PX (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from sandy farm business centre the sands farnham surrey GU10 1PX (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 24A sandy farm business centre the sands farnham surrey GU10 1PX (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 24A sandy farm business centre the sands farnham surrey GU10 1PX (1 page) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Director's change of particulars / steven shields / 30/05/2008 (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Director's change of particulars / steven shields / 30/05/2008 (1 page) |
4 December 2008 | Secretary's change of particulars / premier accountants LIMITED / 31/07/2008 (2 pages) |
4 December 2008 | Secretary's change of particulars / premier accountants LIMITED / 31/07/2008 (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New secretary appointed (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: edbrooke house st johns road woking surrey GU21 1SE (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: edbrooke house st johns road woking surrey GU21 1SE (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
15 December 2006 | Return made up to 22/11/06; full list of members (8 pages) |
15 December 2006 | Return made up to 22/11/06; full list of members (8 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
19 December 2005 | Return made up to 22/11/05; full list of members (9 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
19 December 2005 | Accounting reference date shortened from 21/05/05 to 31/01/05 (1 page) |
19 December 2005 | Return made up to 22/11/05; full list of members (9 pages) |
19 December 2005 | Accounting reference date shortened from 21/05/05 to 31/01/05 (1 page) |
24 January 2005 | Return made up to 22/11/04; full list of members (9 pages) |
24 January 2005 | Return made up to 22/11/04; full list of members (9 pages) |
22 September 2004 | Total exemption full accounts made up to 21 May 2004 (8 pages) |
22 September 2004 | Total exemption full accounts made up to 21 May 2004 (8 pages) |
27 February 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed (1 page) |
2 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
2 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
27 October 2003 | Accounting reference date extended from 30/11/03 to 21/05/04 (1 page) |
27 October 2003 | Accounting reference date extended from 30/11/03 to 21/05/04 (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
22 November 2002 | Incorporation (19 pages) |
22 November 2002 | Incorporation (19 pages) |