Maidenhead
Berkshire
SL6 6AB
Secretary Name | Jill Deryn Havercroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(13 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 24 December 2002) |
Role | Company Director |
Correspondence Address | 14 The Crescent Maidenhead Berkshire SL6 6AB |
Director Name | Raymond Lewis |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1993) |
Role | Computer Consultant |
Correspondence Address | 2 Sherwood Way Langley Southampton Hampshire SO45 1ZQ |
Secretary Name | Mr Stephen Paul Havercroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 18 Luccombe Road Upper Shirley Southampton Hampshire SO15 7RH |
Director Name | Wendy Keil |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 1998) |
Role | Customer Serveices Coordinaato |
Correspondence Address | 18 Luccombe Road Upper Shirley Southampton SO15 7RH |
Secretary Name | Wendy Keil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 1998) |
Role | Customer Serveices Coordinaato |
Correspondence Address | 18 Luccombe Road Upper Shirley Southampton SO15 7RH |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend On Sea Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£360 |
Cash | £43 |
Current Liabilities | £505 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Application for striking-off (1 page) |
12 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
12 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 July 2000 | Return made up to 03/07/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
14 March 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
8 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
1 October 1999 | Return made up to 03/07/99; full list of members
|
21 December 1998 | New secretary appointed (4 pages) |
21 December 1998 | Secretary resigned;director resigned (4 pages) |
16 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: warrior house 42-82 southchurch road southend on sea essex SS1 2LZ (1 page) |
15 May 1998 | Full accounts made up to 30 November 1997 (10 pages) |
26 September 1997 | Return made up to 03/07/96; no change of members; amend (6 pages) |
26 September 1997 | Return made up to 03/07/97; no change of members (4 pages) |
7 February 1997 | Full accounts made up to 30 November 1996 (11 pages) |
26 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
26 July 1996 | Secretary resigned (1 page) |
7 May 1996 | Full accounts made up to 30 November 1995 (11 pages) |