Slough
Berkshire
SL1 5NQ
Secretary Name | Mr Richard John Walker Coward |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2007(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Enborne Row Newbury Berkshire RG20 0LX |
Director Name | David Edward Victor Palmer Jeffery |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakfield Yew Tree Close East End Lane Little Somerford Wiltshire SN15 5JX |
Director Name | Mr Angus Kennedy Steel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 83 Painswick Road Cheltenham Gloucestershire GL50 2EX Wales |
Secretary Name | Angus Kennedy Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Brewery Cottage Brockhampton Cheltenham Gloucestershire GL54 5XQ Wales |
Director Name | Alan Barnett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 2 Denfield Dorking Surrey RH4 2AH |
Director Name | Mr Richard John Walker Coward |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 23 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Enborne Row Newbury Berkshire RG20 0LX |
Secretary Name | Denise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | 32b Bower Way Slough Berkshire SL1 5JB |
Secretary Name | Mr Colin Mark Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 15 Gervaise Close Slough Berkshire SL1 5NQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Next Accounts Due | 24 August 2007 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
Next Return Due | 7 November 2016 (overdue) |
---|
2 December 2005 | Delivered on: 8 December 2005 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
27 February 2014 | Restoration by order of the court (3 pages) |
---|---|
27 February 2014 | Restoration by order of the court (3 pages) |
24 June 2009 | Final Gazette dissolved following liquidation (1 page) |
24 June 2009 | Final Gazette dissolved following liquidation (1 page) |
24 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2009 | Administrator's progress report to 18 March 2009 (8 pages) |
24 March 2009 | Notice of move from Administration to Dissolution (8 pages) |
24 March 2009 | Notice of move from Administration to Dissolution (8 pages) |
24 March 2009 | Administrator's progress report to 18 March 2009 (8 pages) |
22 January 2009 | Notice of extension of period of Administration (1 page) |
22 January 2009 | Notice of extension of period of Administration (1 page) |
22 January 2009 | Administrator's progress report to 18 December 2008 (8 pages) |
22 January 2009 | Administrator's progress report to 18 December 2008 (8 pages) |
24 December 2008 | Notice of extension of period of Administration (1 page) |
24 December 2008 | Notice of extension of period of Administration (1 page) |
22 July 2008 | Administrator's progress report to 18 June 2008 (14 pages) |
22 July 2008 | Administrator's progress report to 18 June 2008 (14 pages) |
4 April 2008 | Result of meeting of creditors (19 pages) |
4 April 2008 | Result of meeting of creditors (19 pages) |
19 March 2008 | Statement of affairs with form 2.15B/2.14B (13 pages) |
19 March 2008 | Statement of affairs with form 2.15B/2.14B (13 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: uhy hacker young young quadrant house 17 thomas more st thomas more square london E1W 1YW (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: uhy hacker young young quadrant house 17 thomas more st thomas more square london E1W 1YW (1 page) |
17 February 2008 | Statement of administrator's proposal (19 pages) |
17 February 2008 | Statement of administrator's proposal (19 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: malvern road furze platt maidenhead slough berkshire SL6 7RF (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: malvern road furze platt maidenhead slough berkshire SL6 7RF (1 page) |
5 January 2008 | Appointment of an administrator (1 page) |
5 January 2008 | Appointment of an administrator (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 24/10/06; full list of members (2 pages) |
25 January 2007 | Ad 22/05/06--------- £ si 1@1=1 £ ic 100/101 (1 page) |
25 January 2007 | Ad 22/05/06--------- £ si 1@1=1 £ ic 100/101 (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 24/10/06; full list of members (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
6 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
6 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
27 February 2006 | New secretary appointed (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (1 page) |
27 February 2006 | Secretary resigned (1 page) |
12 January 2006 | Nc inc already adjusted 02/12/05 (1 page) |
12 January 2006 | Nc inc already adjusted 02/12/05 (1 page) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
10 January 2006 | Nc inc already adjusted 29/11/05 (1 page) |
10 January 2006 | Ad 29/11/05-02/12/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2006 | Nc inc already adjusted 29/11/05 (1 page) |
10 January 2006 | Ad 29/11/05-02/12/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: brewery cottage brockhampton cheltenham GL54 5XQ (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: brewery cottage brockhampton cheltenham GL54 5XQ (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
24 October 2005 | Incorporation (17 pages) |
24 October 2005 | Incorporation (17 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |