Bracknell
Berkshire
RG42 7NT
Secretary Name | Paul Clark Collyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 January 2009) |
Role | Sales Manager |
Correspondence Address | 7 Cedar Court Cedar Close Bagshot Surrey GU19 5AN |
Director Name | Mr Robert David Hichens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 January 2009) |
Role | Surveyor Double Glazing |
Correspondence Address | Huckle House Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Paul Clark Collyer |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 23 March 2006) |
Role | Sales Manager |
Correspondence Address | 7 Cedar Court Cedar Close Bagshot Surrey GU19 5AN |
Director Name | Daniel Alexander Hichens |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2007) |
Role | Window Fabricator |
Correspondence Address | 11a Farm Close Sunninghill Ascot Berkshire SL5 7AR |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | Cedar House Portsmouth Road Cobham Surrey KT11 1AN |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£76,711 |
Cash | £4,470 |
Current Liabilities | £179,014 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 2 queens road sunninghill ascot berkshire SL5 9AF (1 page) |
18 October 2007 | Statement of affairs (5 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Appointment of a voluntary liquidator (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (10 pages) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | Director resigned (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 December 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
30 March 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 41 carnation drive winkfield row bracknell berkshire RG42 7NT (1 page) |
11 August 2005 | Ad 02/08/05--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
1 August 2005 | Director resigned (1 page) |
24 February 2005 | Incorporation (19 pages) |