Cippenham
Slough
Berkshire
SL1 5JW
Secretary Name | Mark John Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 54 Barnfield Cippenham Slough Berkshire SL1 5JW |
Director Name | Kevin John Beeches |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adalee House Jigs Lane Warfield Berkshire PO12 6DP |
Director Name | Martin Carroll |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ascot Stud Farm Ascot Berkshire SL5 8PN |
Director Name | Mr Stephen Leonard Beeches |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forley Wood Leydene Park East Meon Petersfield Hampshire GU32 1HF |
Secretary Name | Kevin John Beeches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adalee House Jigs Lane Warfield Berkshire PO12 6DP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,290,644 |
Gross Profit | £152,926 |
Net Worth | £73,630 |
Current Liabilities | £116,895 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2008 | Administrator's progress report (10 pages) |
10 January 2008 | Notice of move from Administration to Dissolution (10 pages) |
10 September 2007 | Result of meeting of creditors (20 pages) |
24 July 2007 | Administrator's progress report (17 pages) |
22 June 2007 | Statement of affairs (6 pages) |
8 March 2007 | Statement of administrator's proposal (19 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 30 chertsey road woking surrey GU21 5JT (1 page) |
17 January 2007 | Appointment of an administrator (1 page) |
30 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 June 2006 | Return made up to 19/03/06; full list of members (6 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: halo house galleymead road colnbook SL3 0EN (1 page) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 19/03/04; full list of members
|
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |