Bracknell
Berkshire
RG12 1EB
Director Name | Mr David Jason Lloyd Protheroe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bridgefield Farnham Surrey GU9 8AN |
Director Name | Mr Howard Frederick Carpenter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 April 2012) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Director Name | Roy Davies |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 10 Bowling Green Farmhouse Trenthams Close Purley On Thames Reading Berkshire RG8 8EZ |
Secretary Name | Roy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 10 Bowling Green Farmhouse Trenthams Close Purley On Thames Reading Berkshire RG8 8EZ |
Director Name | Julie Doherty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 36 Sandy Lane Lydiate Liverpool Merseyside L31 4DW |
Director Name | Mr John Joseph Stinson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 1995) |
Role | Management Consultantt |
Correspondence Address | Monksilver Fishers Lane Cold Ash Newbury Berkshire RG16 9NG |
Secretary Name | Mr Martin David Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | 9 Arkle Avenue Thatcham Newbury Berks RG13 4ER |
Director Name | Gavin Keith James |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 15 Richings Way Richings Park Iver Buckinghamshire SL0 9DA |
Secretary Name | Marilyn Frances Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 47 Warkworth Close Banbury Oxfordshire OX16 1BD |
Director Name | Roy Davies |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 10 Bowling Green Farmhouse Trenthams Close Purley On Thames Reading Berkshire RG8 8EZ |
Director Name | Martin Leslie Sugden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 1997) |
Role | Financial Director |
Correspondence Address | Hill House Heckfield Hook Hampshire RG27 0JY |
Director Name | Michael Charles Daw |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | Simonswood Cottage Wellingtonia Avenue Finchampstead Crowthorne Berkshire RG45 6AF |
Secretary Name | Marian Linda Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 3 Aldershot Road Fleet Hampshire GU13 9NG |
Secretary Name | Martin Leslie Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | Hill House Heckfield Hook Hampshire RG27 0JY |
Director Name | The Hon Mr Robert Underhill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 4 Hall Road Wilmslow Cheshire SK9 5BW |
Secretary Name | Adrian Paul Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Doeford Close Culcheth Warrington Cheshire WA3 4DP |
Director Name | Mr Hemant Trivedi |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ashfield Road Altrincham Cheshire WA15 9QN |
Director Name | Wm Property Investment Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1990(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 1992) |
Correspondence Address | Lane Chasse Chambers Lane Chasse St Helier Channel |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
900 at 1 | Alarm Express Holdings LTD 90.00% Ordinary |
---|---|
100 at 1 | Ms Julie Dohety 10.00% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 January 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 January 2011 | Appointment of a voluntary liquidator (1 page) |
7 January 2011 | Resolutions
|
7 January 2011 | Declaration of solvency (3 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Declaration of solvency (3 pages) |
7 January 2011 | Registered office address changed from C/O Adi-Gardiner Ltd 25-27 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX Uk on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from C/O Adi-Gardiner Ltd 25-27 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX Uk on 7 January 2011 (2 pages) |
7 January 2011 | Appointment of a voluntary liquidator (1 page) |
7 January 2011 | Registered office address changed from C/O Adi-Gardiner Ltd 25-27 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX Uk on 7 January 2011 (2 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
6 October 2010 | Appointment of Mr David Jason Lloyd Protheroe as a director (2 pages) |
6 October 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
6 October 2010 | Termination of appointment of Adrian Connell as a secretary (1 page) |
6 October 2010 | Appointment of Mr David Jason Lloyd Protheroe as a director (2 pages) |
6 October 2010 | Termination of appointment of Hemant Trivedi as a director (1 page) |
6 October 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
6 October 2010 | Termination of appointment of Adrian Connell as a secretary (1 page) |
6 October 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
6 October 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
6 October 2010 | Termination of appointment of Hemant Trivedi as a director (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Accounts made up to 31 December 2008 (5 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
20 August 2008 | Accounts made up to 31 December 2007 (4 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Location of debenture register (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from c/o adi-gardiner LTD, lacon house, theobalds road london london WC1X 8RW (1 page) |
12 March 2008 | Location of debenture register (1 page) |
12 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from c/o adi-gardiner LTD, lacon house, theobalds road london london WC1X 8RW (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 July 2007 | Accounts made up to 31 December 2006 (4 pages) |
22 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: c/o the gardiner group LIMITED units 25-27 transpennine trad est, rochdale lancashire OL11 2PX (1 page) |
22 January 2007 | Location of register of members (1 page) |
22 January 2007 | Location of debenture register (1 page) |
22 January 2007 | Location of register of members (1 page) |
22 January 2007 | Location of debenture register (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: c/o the gardiner group LIMITED units 25-27 transpennine trad est, rochdale lancashire OL11 2PX (1 page) |
30 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
30 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: the gardiner group LIMITED units 25-27 transpennine trading estate rochdale lancashire DL11 2PX (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: the gardiner group LIMITED units 25-27 transpennine trading estate rochdale lancashire DL11 2PX (1 page) |
21 February 2006 | Accounts made up to 31 December 2005 (4 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 March 2005 | Accounts made up to 31 December 2004 (4 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members
|
26 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 June 2004 | Accounts made up to 31 December 2003 (4 pages) |
23 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
23 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 April 2003 | Accounts made up to 31 December 2002 (4 pages) |
12 March 2003 | Return made up to 21/01/03; full list of members (6 pages) |
12 March 2003 | Return made up to 21/01/03; full list of members (6 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 April 2002 | Return made up to 21/01/02; full list of members (6 pages) |
26 April 2002 | Return made up to 21/01/02; full list of members (6 pages) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
8 May 2001 | Accounts made up to 31 December 2000 (4 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 April 2001 | Return made up to 21/01/01; full list of members (6 pages) |
23 April 2001 | Return made up to 21/01/01; full list of members (6 pages) |
7 April 2000 | Accounts made up to 31 December 1999 (4 pages) |
7 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
3 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
3 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
2 September 1999 | Accounts made up to 31 October 1998 (4 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
16 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
27 August 1998 | Accounts made up to 31 October 1997 (4 pages) |
13 July 1998 | Return made up to 27/04/98; full list of members
|
13 July 1998 | Return made up to 27/04/98; full list of members (6 pages) |
2 March 1998 | Accounts made up to 30 April 1997 (5 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
13 November 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
13 November 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: norbain house eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: norbain house eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
26 June 1997 | Return made up to 27/04/97; full list of members (6 pages) |
26 June 1997 | Return made up to 27/04/97; full list of members (6 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
16 January 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
16 January 1997 | Accounts made up to 30 April 1996 (6 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: norbain house 14-16 boulton street reading berkshire RG2 0LT (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: norbain house 14-16 boulton street reading berkshire RG2 0LT (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
28 May 1996 | Return made up to 27/04/96; no change of members (4 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Return made up to 27/04/96; no change of members (4 pages) |
24 May 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
17 May 1996 | New director appointed (2 pages) |
1 May 1996 | Secretary resigned (2 pages) |
1 May 1996 | New secretary appointed (1 page) |
1 May 1996 | Director resigned (2 pages) |
1 May 1996 | Auditor's resignation (1 page) |
1 May 1996 | Director resigned (2 pages) |
1 May 1996 | New director appointed (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: unit 1 south gate green lane haywood lancashire OL10 1ND (1 page) |
1 May 1996 | Secretary resigned (2 pages) |
1 May 1996 | Auditor's resignation (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: unit 1 south gate green lane haywood lancashire OL10 1ND (1 page) |
20 February 1996 | New director appointed (3 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
27 June 1995 | Return made up to 27/04/95; no change of members (4 pages) |
27 June 1995 | Return made up to 27/04/95; no change of members
|
4 February 1995 | Full accounts made up to 31 March 1994 (11 pages) |
4 February 1995 | Full accounts made up to 31 March 1994 (11 pages) |
9 November 1993 | Full accounts made up to 31 October 1992 (14 pages) |
9 November 1993 | Full accounts made up to 31 October 1992 (14 pages) |
10 September 1991 | Full accounts made up to 31 October 1990 (14 pages) |
10 September 1991 | Full accounts made up to 31 October 1990 (14 pages) |
5 June 1990 | Memorandum and Articles of Association (15 pages) |
5 June 1990 | Memorandum and Articles of Association (15 pages) |