65 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JY
Director Name | Mr Stephen Richard Knight |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 5 Queens Road Portishead Bristol BS20 8HT |
Director Name | Glyn Thomas |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 09 July 2008) |
Role | Electrical Engineer |
Correspondence Address | 6 Remenham Park Henleaze Bristol Avon BS9 4HE |
Secretary Name | Mrs Susan Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 5 Robel Avenue Frampton Cotterell Bristol Avon BS17 2BY |
Director Name | Nicholas John Sargent |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 July 2008) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hill View Curtis Lane Stoke Gifford Bristol BS34 8QG |
Director Name | Mr Nicholas John Sargent |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 July 2008) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Hill View Curtis Lane Stoke Gifford Bristol BS34 8QG |
Secretary Name | Glyn Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 July 2008) |
Role | Election Engineer |
Correspondence Address | 6 Remenham Park Henleaze Bristol Avon BS9 4HE |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £584,825 |
Gross Profit | £127,239 |
Net Worth | £91,207 |
Cash | £182 |
Current Liabilities | £109,420 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
22 June 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 June 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 28 November 2014 (18 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 28 November 2014 (18 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 28 November 2014 (18 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 28 November 2013 (15 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 28 November 2013 (15 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 28 November 2013 (15 pages) |
3 January 2013 | Liquidators statement of receipts and payments to 28 November 2012 (15 pages) |
3 January 2013 | Liquidators' statement of receipts and payments to 28 November 2012 (15 pages) |
3 January 2013 | Liquidators' statement of receipts and payments to 28 November 2012 (15 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 28 November 2011 (15 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 28 November 2011 (15 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 28 November 2011 (15 pages) |
12 January 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 12 January 2011 (2 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Appointment of a voluntary liquidator (1 page) |
6 December 2010 | Resolutions
|
6 December 2010 | Statement of affairs with form 4.19 (7 pages) |
6 December 2010 | Statement of affairs with form 4.19 (7 pages) |
6 December 2010 | Appointment of a voluntary liquidator (1 page) |
23 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
29 March 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
29 March 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
16 October 2009 | Termination of appointment of Nicholas Sargent as a director (2 pages) |
16 October 2009 | Termination of appointment of Nicholas Sargent as a director (2 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 March 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
13 March 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
10 February 2009 | Director appointed nicholas john sargent (2 pages) |
10 February 2009 | Director appointed nicholas john sargent (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 191 southmead road westbury on trym bristol BS10 5DX (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 191 southmead road westbury on trym bristol BS10 5DX (1 page) |
14 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
25 July 2008 | Director appointed lee charles myall (2 pages) |
25 July 2008 | Director appointed lee charles myall (2 pages) |
18 July 2008 | Appointment terminate, director and secretary glyn thomas logged form (2 pages) |
18 July 2008 | Appointment terminate, director and secretary glyn thomas logged form (2 pages) |
17 July 2008 | Appointment terminated director nicholas sargent (2 pages) |
17 July 2008 | Appointment terminated director nicholas sargent (2 pages) |
27 February 2008 | Full accounts made up to 30 November 2007 (12 pages) |
27 February 2008 | Full accounts made up to 30 November 2007 (12 pages) |
3 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
3 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
21 April 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
21 April 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
19 April 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
19 April 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members
|
20 July 2005 | Return made up to 12/07/05; full list of members
|
15 February 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
15 February 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members
|
22 July 2004 | Return made up to 12/07/04; full list of members
|
9 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
9 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
14 March 2003 | Full accounts made up to 30 November 2002 (12 pages) |
14 March 2003 | Full accounts made up to 30 November 2002 (12 pages) |
25 July 2002 | Return made up to 12/07/02; full list of members
|
25 July 2002 | Return made up to 12/07/02; full list of members
|
16 May 2002 | Full accounts made up to 30 November 2001 (14 pages) |
16 May 2002 | Full accounts made up to 30 November 2001 (14 pages) |
19 July 2001 | Return made up to 12/07/01; full list of members
|
19 July 2001 | Return made up to 12/07/01; full list of members
|
6 February 2001 | Full accounts made up to 30 November 2000 (13 pages) |
6 February 2001 | Full accounts made up to 30 November 2000 (13 pages) |
4 August 2000 | Return made up to 12/07/00; full list of members
|
4 August 2000 | Return made up to 12/07/00; full list of members
|
1 March 2000 | Full accounts made up to 30 November 1999 (14 pages) |
1 March 2000 | Full accounts made up to 30 November 1999 (14 pages) |
28 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 30 November 1998 (14 pages) |
17 March 1999 | Full accounts made up to 30 November 1998 (14 pages) |
21 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
25 March 1998 | Full accounts made up to 30 November 1997 (14 pages) |
25 March 1998 | Full accounts made up to 30 November 1997 (14 pages) |
2 April 1997 | Full accounts made up to 30 November 1996 (14 pages) |
2 April 1997 | Full accounts made up to 30 November 1996 (14 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 5 robel avenue frampton cotterell bristol BS17 2BY (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 5 robel avenue frampton cotterell bristol BS17 2BY (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
23 August 1996 | Full accounts made up to 30 November 1995 (13 pages) |
23 August 1996 | Full accounts made up to 30 November 1995 (13 pages) |
15 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
15 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
17 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
17 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 August 1988 | Resolutions
|
1 August 1988 | Resolutions
|