Burghfield Common
Berkshire
RG7 3YX
Director Name | Mr Philip Trevor Moseley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Pitchcroft Lane Newport Shropshire TF10 9AU |
Secretary Name | Mr Stuart Frederick James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 17 Chervil Way Burghfield Common Berkshire RG7 3YX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 3-5 Rickmansworth Road Watford Herts WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2008 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
19 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
13 September 2007 | Statement of affairs (6 pages) |
13 September 2007 | Appointment of a voluntary liquidator (1 page) |
13 September 2007 | Resolutions
|
29 August 2007 | Registered office changed on 29/08/07 from: unit 10,the markham centre station road theale RG7 4PE (1 page) |
4 June 2007 | Return made up to 27/01/07; full list of members
|
31 May 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 February 2007 | Ad 01/03/06--------- £ si 119@1=119 £ ic 1/120 (3 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
27 January 2006 | Incorporation (17 pages) |