Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7ND
Secretary Name | Bryan Mouat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 46 Glen Dochart Drive Cumbernauld Lanarkshire G68 0FJ Scotland |
Director Name | Ronald Sidney Gillman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Surveyor |
Correspondence Address | Brookside Bicester Road Marsh Gibbon Bicester Oxfordshire OX6 0EU |
Director Name | Mr Jeremy Mark Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 594 Darwen Road Egerton Bolton BL7 9RY |
Secretary Name | Janet Stenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Marsh House Lane Warrington WA1 3QZ |
Director Name | Paul Francis Fraser |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | The Cottage Glenpatrick Road, Elderslie Johnstone Renfrewshire PA5 9UL Scotland |
Director Name | Bryan Mouat |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 46 Glen Dochart Drive Cumbernauld Lanarkshire G68 0FJ Scotland |
Director Name | Mr Colin Siebert |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 31 Smithy Lane Kingsley Frodsham Cheshire WA6 8ED |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1 North Parade Parsonage Gardens Manchester M3 2NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £210,434 |
Net Worth | £100 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2005 | Accounting reference date extended from 30/11/05 to 28/02/06 (1 page) |
26 May 2005 | Full accounts made up to 30 November 2004 (11 pages) |
22 September 2004 | Full accounts made up to 30 November 2003 (12 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 02/03/04; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 30 November 2002 (11 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members
|
14 March 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Secretary resigned (1 page) |
9 October 2002 | Full accounts made up to 30 November 2001 (11 pages) |
14 June 2002 | Director resigned (1 page) |
16 May 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
3 May 2002 | Return made up to 02/03/01; full list of members
|
19 April 2002 | Director resigned (1 page) |
31 December 2001 | New secretary appointed (2 pages) |
29 January 2001 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
18 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
15 September 2000 | Director resigned (1 page) |
24 July 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
6 April 2000 | Ad 14/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
29 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |