Datchet
Berkshire
SL3 9DR
Secretary Name | Jagdish Dutt Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2002(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 332 Horton Road Datchet Slough Berkshire SL3 9HY |
Director Name | Christian Weber |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | Grosvenor The Green Datchet Berkshire SL3 9EH |
Secretary Name | Michael Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 8 Winkfield Row Winkfield Row Bracknell Berkshire RG42 6NE |
Director Name | Michael Johnson |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 1999) |
Role | Mail Manager |
Correspondence Address | 8 Winkfield Row Winkfield Row Bracknell Berkshire RG42 6NE |
Director Name | Paul Robert Blanchard |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2001) |
Role | Accountant |
Correspondence Address | 5 Harcourt Road Windsor Berkshire SL4 5NA |
Secretary Name | Paul Robert Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 January 2002) |
Role | Accountant |
Correspondence Address | 5 Harcourt Road Windsor Berkshire SL4 5NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,853 |
Cash | £2,054 |
Current Liabilities | £1,369,866 |
Latest Accounts | 31 August 2000 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
24 February 2005 | Dissolved (1 page) |
---|---|
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | New director appointed (1 page) |
17 May 2002 | Statement of affairs (17 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Appointment of a voluntary liquidator (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: iver house middlegreen estate middlegreen road slough SL3 6DF (1 page) |
20 February 2002 | Director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
28 September 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
5 September 2001 | Particulars of mortgage/charge (11 pages) |
27 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
5 October 2000 | Return made up to 01/04/00; full list of members
|
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | £ ic 100/81 23/09/99 £ sr [email protected]=19 (1 page) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: c/o cameron browne stubbings house henley road maidenhead berkshire SL6 6QL (1 page) |
10 September 1998 | Ad 13/08/98--------- £ si [email protected]=98 £ ic 2/100 (3 pages) |
10 September 1998 | New director appointed (1 page) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
7 July 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
18 August 1997 | Company name changed vendaction LIMITED\certificate issued on 19/08/97 (2 pages) |