Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director Name | Peter David Jackson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1996(45 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 16 June 2018) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 106 Green Lane St Albans Hertfordshire AL3 6EX |
Director Name | Mr David Eyles |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(46 years, 3 months after company formation) |
Appointment Duration | 22 years (closed 16 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Oaks Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | Mrs Judith Sylvia Lion |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(49 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 16 June 2018) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 84 Verulan Court Woolmead Avenue London NW9 7AZ |
Director Name | Oscar Barsach Davis |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1996) |
Role | Co Director |
Correspondence Address | 62 Sussex Square London W2 2SR |
Director Name | Mrs Rosa Davis |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 08 January 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 62 Sussex Square London W2 2SR |
Director Name | Mr Michael Jackson |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 25 June 1999) |
Role | Co Director |
Correspondence Address | Flat 41 Woodcock Court Harrow Middlesex HA3 0PN |
Director Name | Mr Monty Jacobs |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 18 January 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Salmon Street Kingsbury London NW9 8NE |
Director Name | Mr Jonathan Saul Levy |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 August 1991) |
Role | Co Director |
Correspondence Address | 12 Glendale Avenue Edgware Middlesex HA8 8HG |
Secretary Name | Mrs Rosa Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Sussex Square London W2 2SR |
Director Name | Mrs Judith Sylvia Lion |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 1996) |
Role | Psychologist & Group Trainer |
Country of Residence | England |
Correspondence Address | 84 Verulan Court Woolmead Avenue London NW9 7AZ |
Secretary Name | Toni Hilary Bernice Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | Hinton House Long Bottom Lane Beaconsfield Buckinghamshire HP9 2UQ |
Director Name | Bertha Jacobs |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(55 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 183 Salmon Street Kingsbury London NW9 8NE |
Secretary Name | Sc Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(46 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 07 February 2006) |
Correspondence Address | 5 Harley Place London W1G 8QD |
Secretary Name | Smallfield Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(55 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2013) |
Correspondence Address | 5 Harley Place Harley Street London Greater London W1G 8QD |
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at £1 | Mr Peter David Jackson 8.33% Ordinary B |
---|---|
100 at £1 | Ms Sheila Factor 8.33% Ordinary B |
600 at £1 | Mr David Eyles & Mrs T. Eyles 50.00% Ordinary A |
200 at £1 | Mrs Jacobs 16.67% Ordinary B |
200 at £1 | Mrs Judith Sylvia Lion 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £572,486 |
Cash | £10,610 |
Current Liabilities | £11,874 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 1950 | Delivered on: 24 November 1950 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Marine arcade marine parade, yarmouth. Fully Satisfied |
---|
16 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
6 June 2017 | Registered office address changed from Cc/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 6 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from Cc/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 6 June 2017 (2 pages) |
23 May 2017 | Registered office address changed from 5 Harley Place Harley Street London W1G 8QD to Cc/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from 5 Harley Place Harley Street London W1G 8QD to Cc/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 May 2017 (2 pages) |
20 May 2017 | Appointment of a voluntary liquidator (2 pages) |
20 May 2017 | Declaration of solvency (6 pages) |
20 May 2017 | Declaration of solvency (6 pages) |
20 May 2017 | Appointment of a voluntary liquidator (2 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (9 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (9 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Termination of appointment of Bertha Jacobs as a director on 11 May 2015 (1 page) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of Bertha Jacobs as a director on 11 May 2015 (1 page) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Termination of appointment of Monty Jacobs as a director (1 page) |
22 April 2013 | Termination of appointment of Smallfield Secretarial Ltd as a secretary (1 page) |
22 April 2013 | Termination of appointment of Smallfield Secretarial Ltd as a secretary (1 page) |
22 April 2013 | Termination of appointment of Monty Jacobs as a director (1 page) |
9 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
9 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
9 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
24 May 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
24 May 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
16 June 2011 | Termination of appointment of Rosa Davis as a director (1 page) |
16 June 2011 | Director's details changed for Toni Hilary Bernice Eyles on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Bertha Jacobs on 1 January 2011 (2 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Secretary's details changed for Smallfield Secretarial Ltd on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Bertha Jacobs on 1 January 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Smallfield Secretarial Ltd on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Toni Hilary Bernice Eyles on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Toni Hilary Bernice Eyles on 1 January 2011 (2 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Director's details changed for Peter David Jackson on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for David Eyles on 1 January 2011 (3 pages) |
16 June 2011 | Director's details changed for Peter David Jackson on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Peter David Jackson on 1 January 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Smallfield Secretarial Ltd on 1 January 2011 (2 pages) |
16 June 2011 | Termination of appointment of Rosa Davis as a director (1 page) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Director's details changed for David Eyles on 1 January 2011 (3 pages) |
16 June 2011 | Director's details changed for David Eyles on 1 January 2011 (3 pages) |
16 June 2011 | Director's details changed for Bertha Jacobs on 1 January 2011 (2 pages) |
3 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Director's details changed for Mr Monty Jacobs on 1 January 2010 (2 pages) |
28 June 2010 | Registered office address changed from 5 Harley Place Harley Street London W1N 1HB on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Judith Sylvia Lion on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Monty Jacobs on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Judith Sylvia Lion on 1 January 2010 (2 pages) |
28 June 2010 | Registered office address changed from 5 Harley Place Harley Street London W1N 1HB on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Judith Sylvia Lion on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Director's details changed for Mr Monty Jacobs on 1 January 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
22 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
6 September 2005 | Return made up to 01/06/05; full list of members (10 pages) |
6 September 2005 | Return made up to 01/06/05; full list of members (10 pages) |
16 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 June 2004 | Return made up to 01/06/04; no change of members (9 pages) |
7 June 2004 | Return made up to 01/06/04; no change of members (9 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 August 2003 | Return made up to 18/06/03; no change of members (9 pages) |
8 August 2003 | Return made up to 18/06/03; no change of members (9 pages) |
9 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (11 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (11 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 June 2001 | Return made up to 18/06/01; full list of members
|
26 June 2001 | Return made up to 18/06/01; full list of members
|
26 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 July 2000 | Return made up to 18/06/00; full list of members (10 pages) |
14 July 2000 | Return made up to 18/06/00; full list of members (10 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
30 June 1999 | Return made up to 18/06/99; no change of members (9 pages) |
30 June 1999 | Return made up to 18/06/99; no change of members (9 pages) |
22 June 1998 | Return made up to 18/06/98; full list of members (11 pages) |
22 June 1998 | Return made up to 18/06/98; full list of members (11 pages) |
30 May 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 May 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 July 1997 | Return made up to 18/06/97; no change of members (6 pages) |
9 July 1997 | Return made up to 18/06/97; no change of members (6 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 June 1997 | New director appointed (3 pages) |
26 June 1997 | New director appointed (3 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 2 burke lodge london end beaconsfield buckinghamshire HP9 2JD (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 2 burke lodge london end beaconsfield buckinghamshire HP9 2JD (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 5 harley place harley street london W1N 1HB (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 5 harley place harley street london W1N 1HB (1 page) |
7 July 1996 | Return made up to 18/06/96; full list of members (8 pages) |
7 July 1996 | Return made up to 18/06/96; full list of members (8 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |
30 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |
5 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
4 October 1991 | Resolutions
|
4 October 1991 | Resolutions
|
24 July 1984 | Increase in nominal capital (1 page) |
24 July 1984 | Increase in nominal capital (1 page) |
24 February 1950 | Incorporation (14 pages) |
24 February 1950 | Incorporation (14 pages) |