Ascot
Berkshire
SL5 7DJ
Secretary Name | Mr Roger Biddlecombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2000(12 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 High Street Sunninghill Ascot Berkshire SL5 9NN |
Director Name | Mr Alan Mark Phillips |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 1993) |
Role | Computer Analyst |
Correspondence Address | Sarnett House Repton Drive Gidea Park Romford Essex RM2 5LP |
Director Name | Mrs Anita Phillips |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 1993) |
Role | Managing Director |
Correspondence Address | Sarnett House Repton Drive Gidea Park Romford Essex RM2 5LP |
Director Name | Barry Michael Phillips |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 1993) |
Role | Solicitor |
Correspondence Address | Sarnett House Repton Drive Romford Essex RM2 5LP |
Secretary Name | Barry Michael Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | Sarnett House Repton Drive Romford Essex RM2 5LP |
Director Name | Mrs Deborah Suzanne Olden |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2000) |
Role | Sales Director |
Correspondence Address | 10 Silver Street Sherston Malmesbury Wiltshire SN16 0LW |
Secretary Name | Mrs Deborah Suzanne Olden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2000) |
Role | Sales Director |
Correspondence Address | 10 Silver Street Sherston Malmesbury Wiltshire SN16 0LW |
Registered Address | Rochester House 29 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £25 |
Cash | £22 |
Current Liabilities | £133,727 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 June 2004 | Dissolved (1 page) |
---|---|
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 76 high street sunninghill ascot berks SL5 9NN (1 page) |
18 March 2002 | Appointment of a voluntary liquidator (1 page) |
18 March 2002 | Statement of affairs (6 pages) |
18 March 2002 | Resolutions
|
9 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 October 2000 | Return made up to 31/08/00; full list of members
|
16 October 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned;director resigned (1 page) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2000 | Particulars of mortgage/charge (4 pages) |
31 January 2000 | Return made up to 31/08/99; full list of members
|
18 May 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 January 1999 | Return made up to 31/08/98; no change of members (4 pages) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1998 | Full accounts made up to 31 December 1996 (10 pages) |
10 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Full accounts made up to 31 December 1995 (10 pages) |
10 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 31 December 1994 (11 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Return made up to 31/08/95; no change of members
|
7 April 1995 | Particulars of mortgage/charge (4 pages) |