Crowthorne
Berkshire
RG45 7JR
Director Name | Michael Arnost Lewis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 May 2012) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bottom House Farm Buckhold Pangbourne Berkshire RG8 8QL |
Secretary Name | Trevor John Gigg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 May 2012) |
Role | Company Director |
Correspondence Address | Copperfields 74 Pinehill Road Crowthorne Berkshire RG45 7JR |
Director Name | Mr David Richard Ellis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(13 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 May 2012) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Istana Stockton Avenue Fleet Hampshire GU51 4NP |
Director Name | Mr Hugh Gordon Dowding |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Farm Boothbed Cottage Boothbed Lane, Allostock Knutsford Cheshire WA16 9NF |
Director Name | Mr Robert Michael Stubbs |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barley House Main Road Goostrey Cheshire CW4 8LG |
Secretary Name | Mark Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Carrwood Road Wilmslow Cheshire SK9 5DN |
Director Name | Mr Peter Christian Baumberger |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 April 2009(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 March 2010) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Sonnhaldeweg 7 Wynigen 3472 Switzerland |
Director Name | Mr Andrew Thomas Rodgers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2009(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 March 2010) |
Role | Chartered Engineer |
Country of Residence | United States |
Correspondence Address | 770 Norwich Court Crystal Lake Illinois 60012 United States |
Secretary Name | Mr Peter Christian Baumberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 24 April 2009(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 March 2010) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Sonnhaldeweg 7 Wynigen 3472 Switzerland |
Director Name | Richard Michael Mendel |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2010(12 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 March 2010) |
Role | Vice President |
Country of Residence | Virginia/ United States |
Correspondence Address | Afton Chemical Corporation 500 Spring Street Richmond Virginia 23219 Virginia |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ashburton Road West Trafford Park Manchester M17 1SX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2012 | Application to strike the company off the register (3 pages) |
20 January 2012 | Application to strike the company off the register (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 May 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Auditor's resignation (2 pages) |
20 January 2011 | Auditor's resignation (2 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2011 | Sect 519 (1 page) |
7 January 2011 | Sect 519 (1 page) |
17 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 May 2010 | Appointment of David Richard Ellis as a director (3 pages) |
19 May 2010 | Termination of appointment of Richard Mendel as a director (2 pages) |
19 May 2010 | Appointment of David Richard Ellis as a director (3 pages) |
19 May 2010 | Termination of appointment of Richard Mendel as a director (2 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Termination of appointment of Robert Stubbs as a director (2 pages) |
18 March 2010 | Termination of appointment of Peter Baumberger as a director (2 pages) |
18 March 2010 | Termination of appointment of Robert Stubbs as a director (2 pages) |
18 March 2010 | Termination of appointment of Andrew Rodgers as a director (2 pages) |
18 March 2010 | Termination of appointment of Peter Baumberger as a director (2 pages) |
18 March 2010 | Termination of appointment of Peter Baumberger as a secretary (2 pages) |
18 March 2010 | Termination of appointment of Andrew Rodgers as a director (2 pages) |
18 March 2010 | Termination of appointment of Peter Baumberger as a secretary (2 pages) |
15 March 2010 | Appointment of Mr Trevor John Gigg as a director (3 pages) |
15 March 2010 | Appointment of Mr Trevor John Gigg as a director (3 pages) |
15 March 2010 | Appointment of Trevor John Gigg as a secretary (3 pages) |
15 March 2010 | Appointment of Michael Arnost Lewis as a director (3 pages) |
15 March 2010 | Appointment of Richard Michael Mendel as a director (3 pages) |
15 March 2010 | Appointment of Richard Michael Mendel as a director (3 pages) |
15 March 2010 | Appointment of Michael Arnost Lewis as a director (3 pages) |
15 March 2010 | Appointment of Trevor John Gigg as a secretary (3 pages) |
7 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
14 May 2009 | Director appointed andrew thomas rodgers (2 pages) |
14 May 2009 | Director appointed andrew thomas rodgers (2 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Appointment terminated director hugh dowding (1 page) |
9 May 2009 | Director and secretary appointed peter christian baumberger (2 pages) |
9 May 2009 | Appointment Terminated Secretary mark cooper (1 page) |
9 May 2009 | Resolutions
|
9 May 2009 | Appointment Terminated Director hugh dowding (1 page) |
9 May 2009 | Director and secretary appointed peter christian baumberger (2 pages) |
9 May 2009 | Appointment terminated secretary mark cooper (1 page) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
6 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
17 May 2007 | Return made up to 27/03/07; full list of members
|
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 June 2006 | Return made up to 27/03/06; full list of members (7 pages) |
13 June 2006 | Return made up to 27/03/06; full list of members (7 pages) |
15 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 June 2005 | Return made up to 27/03/05; full list of members (7 pages) |
2 June 2005 | Return made up to 27/03/05; full list of members (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
27 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
23 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
23 January 2003 | Auditor's resignation (1 page) |
23 January 2003 | Auditor's resignation (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
3 October 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
3 October 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
25 July 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
25 July 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
13 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
13 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
26 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
26 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
22 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
22 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
26 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
19 July 2000 | Return made up to 27/03/00; full list of members
|
19 July 2000 | Return made up to 27/03/00; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
8 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 27/03/99; no change of members
|
2 December 1998 | Registered office changed on 02/12/98 from: 6-10 bagnall street hanley stoke on trent ST1 3AQ (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: 6-10 bagnall street hanley stoke on trent ST1 3AQ (1 page) |
14 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
14 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
28 May 1998 | Return made up to 27/03/98; full list of members (6 pages) |
28 May 1998 | Ad 12/03/98--------- £ si 2@1 (2 pages) |
28 May 1998 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
28 May 1998 | Ad 12/03/98--------- £ si 2@1 (2 pages) |
28 May 1998 | Return made up to 27/03/98; full list of members (6 pages) |
28 May 1998 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
27 March 1997 | Incorporation (14 pages) |