Windsor
Berkshire
SL4 2LP
Director Name | Mr Mark Entwistle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ellar House 2-4 Sheet Street Windsor Berkshire SL4 1BG |
Secretary Name | Hilary Yorke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 134 Arthur Road Windsor Berkshire SL4 1RY |
Secretary Name | Mr Rory Sinclair Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(5 months after company formation) |
Appointment Duration | 4 months (resigned 11 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Brayfield Road Bray Maidenhead Berkshire SL6 2BW |
Secretary Name | Andrew Blackstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(9 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 246 Long Lane Hillingdon Middlesex UB10 9PB |
Director Name | Mr Barry Douglas Knowler |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clifden Road Worminghall Bucks HP18 9JP |
Director Name | Zackary Osullivan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 January 2009) |
Role | Operations Director |
Correspondence Address | 2 Albury Avenue Isleworth Middlesex TW7 5HX |
Secretary Name | Cawley Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Registered Address | Grant Thnornton House Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2020 | Notice of final account prior to dissolution (16 pages) |
16 January 2012 | Registered office address changed from Griffins Court 24 -32 London Road Newbury Berkshire RG14 1JX on 16 January 2012 (2 pages) |
16 January 2012 | Appointment of a liquidator (1 page) |
16 January 2012 | Registered office address changed from Griffins Court 24 -32 London Road Newbury Berkshire RG14 1JX on 16 January 2012 (2 pages) |
16 January 2012 | Appointment of a liquidator (1 page) |
16 February 2010 | Order of court to wind up (1 page) |
16 February 2010 | Order of court to wind up (1 page) |
8 January 2010 | Compulsory strike-off action has been suspended (1 page) |
8 January 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2009 | Company name changed rigsby developments LIMITED\certificate issued on 22/07/09 (2 pages) |
18 July 2009 | Company name changed rigsby developments LIMITED\certificate issued on 22/07/09 (2 pages) |
7 July 2009 | Director appointed mr mark entwistle (1 page) |
7 July 2009 | Director appointed mr mark entwistle (1 page) |
6 July 2009 | Appointment terminated director barry knowler (1 page) |
6 July 2009 | Appointment terminated secretary andrew blackstone (1 page) |
6 July 2009 | Appointment terminated director barry knowler (1 page) |
6 July 2009 | Appointment terminated secretary andrew blackstone (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from ellar house 2-4 sheet street windsor berkshire SL4 1BG (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from ellar house 2-4 sheet street windsor berkshire SL4 1BG (1 page) |
17 March 2009 | Appointment terminated director mark entwistle (1 page) |
17 March 2009 | Appointment terminated director mark entwistle (1 page) |
26 January 2009 | Appointment terminated director zackary osullivan (1 page) |
26 January 2009 | Appointment terminated director zackary osullivan (1 page) |
16 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
16 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
11 September 2008 | Director appointed zackary osullivan (1 page) |
11 September 2008 | Director appointed barry knowler (1 page) |
11 September 2008 | Director appointed barry knowler (1 page) |
11 September 2008 | Director appointed zackary osullivan (1 page) |
29 August 2008 | Appointment terminated secretary cawley registrars LIMITED (1 page) |
29 August 2008 | Appointment terminated secretary cawley registrars LIMITED (1 page) |
15 August 2008 | Appointment terminated secretary rory shearer (1 page) |
15 August 2008 | Appointment terminated secretary rory shearer (1 page) |
15 August 2008 | Secretary appointed andrew blackstone (1 page) |
15 August 2008 | Secretary appointed andrew blackstone (1 page) |
11 August 2008 | Appointment terminated secretary hilary yorke (1 page) |
11 August 2008 | Appointment terminated secretary hilary yorke (1 page) |
7 August 2008 | Company name changed rigsby land LIMITED\certificate issued on 08/08/08 (2 pages) |
7 August 2008 | Company name changed rigsby land LIMITED\certificate issued on 08/08/08 (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from griffins court, 24-32 london road, newbury berkshire RG14 1JX (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from griffins court, 24-32 london road, newbury berkshire RG14 1JX (1 page) |
23 April 2008 | Secretary appointed rory shearer (1 page) |
23 April 2008 | Secretary appointed rory shearer (1 page) |
15 November 2007 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
15 November 2007 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
6 November 2007 | Incorporation (17 pages) |
6 November 2007 | Incorporation (17 pages) |