1 Sunninghill Road Sunninghill
Ascot
Berkshire
SL5 7BX
Secretary Name | Alison Mary Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1998(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 66 Melbourne Road Earlsdon Coventry CV5 6JP |
Secretary Name | Robert Gordon Henrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 1998) |
Role | Transport Manager |
Correspondence Address | 21 Rothwell Drive Prospect Grange Solihull West Midlands B91 1HG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 27 October 1998) |
Correspondence Address | Lakewood House Horndon Industrial Park Brentwood Essex CM13 3XL |
Registered Address | Mayflower House High Street Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £103,358 |
Cash | £115,751 |
Current Liabilities | £34,373 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2004 | Application for striking-off (1 page) |
20 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
22 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 January 2003 | Return made up to 07/12/02; full list of members
|
15 April 2002 | Return made up to 07/12/01; full list of members (5 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
1 February 2002 | Secretary's particulars changed (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page) |
7 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
11 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
20 January 2000 | Return made up to 07/12/99; full list of members (5 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
21 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
20 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Director's particulars changed (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: 9 beech drive formby liverpool L37 1NN (1 page) |
19 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 51 southernton road hammersmith london W6 0PJ (1 page) |
9 December 1996 | Return made up to 07/12/96; no change of members
|
26 September 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
18 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
18 December 1995 | Resolutions
|