Cookham
Maidenhead
Berkshire
SL6 9UF
Director Name | Mr Robert Cartwright Mandeville |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Secretary Name | Mr Robert Cartwright Mandeville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Director Name | Mr David Charles Parsons |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9b Madeley Road Church Crookham Fleet Hampshire GU52 6AR |
Secretary Name | Mr James Lloyd John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Bunch Way Haslemere Surrey GU27 1ER |
Director Name | Mr James Lloyd John |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 24 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Bunch Way Haslemere Surrey GU27 1ER |
Director Name | Mr Graeme Canning |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Evendons Lane Wokingham Berkshire RG41 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2011 | Application to strike the company off the register (3 pages) |
26 January 2011 | Application to strike the company off the register (3 pages) |
27 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
26 August 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
26 August 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
27 January 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
27 January 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
22 September 2008 | Director's Change of Particulars / graeme canning / 25/07/2008 / HouseName/Number was: , now: 80; Street was: 22 priest avenue, now: evendons lane; Post Code was: RG40 2LX, now: RG41 4AG (1 page) |
22 September 2008 | Director's change of particulars / graeme canning / 25/07/2008 (1 page) |
4 March 2008 | Accounts for a small company made up to 31 January 2007 (7 pages) |
4 March 2008 | Accounts for a small company made up to 31 January 2007 (7 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 17/09/06; full list of members (3 pages) |
11 December 2006 | Return made up to 17/09/06; full list of members (3 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
5 May 2006 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
5 May 2006 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
12 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
19 April 2005 | Particulars of mortgage/charge (7 pages) |
19 April 2005 | Particulars of mortgage/charge (7 pages) |
18 April 2005 | Particulars of mortgage/charge (23 pages) |
18 April 2005 | Particulars of mortgage/charge (23 pages) |
4 February 2005 | New director appointed (3 pages) |
4 February 2005 | New director appointed (3 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: the hockett hockett lane cookham dean berkshire SL6 9UF (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: the hockett hockett lane cookham dean berkshire SL6 9UF (1 page) |
2 February 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New director appointed (4 pages) |
6 January 2005 | New director appointed (4 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 December 2004 | New secretary appointed;new director appointed (7 pages) |
30 December 2004 | New secretary appointed;new director appointed (7 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
17 September 2004 | Incorporation (17 pages) |
17 September 2004 | Incorporation (17 pages) |