Blackpond Lane, Farnham Royal
Slough
Berkshire
SL2 3ED
Director Name | Charles Gibson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Christ Church Kew Road Richmond Upon Thames Surrey TW9 2AU |
Director Name | John Christopher McGoldrick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Goddard End Aston Stevenage Hertfordshire SG2 7ER |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 5th Floor Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,085,365 |
Cash | £815,860 |
Current Liabilities | £393,864 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 September 2004 | Dissolved (1 page) |
---|---|
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
23 August 2002 | Director resigned (1 page) |
12 August 2002 | Statement of affairs (8 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | Appointment of a voluntary liquidator (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 62-70 bath road slough berkshire SL1 3SR (1 page) |
25 February 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
3 April 2001 | Return made up to 17/01/01; full list of members (6 pages) |
23 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
7 August 2000 | Resolutions
|
7 August 2000 | Ad 06/07/00--------- £ si 1901@1=1901 £ ic 13600/15501 (2 pages) |
7 April 2000 | £ nc 1000/50000 15/03/00 (1 page) |
7 April 2000 | Ad 15/03/00--------- £ si 13598@1=13598 £ ic 2/13600 (2 pages) |
7 April 2000 | Resolutions
|
22 February 2000 | New secretary appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (3 pages) |
21 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Incorporation (16 pages) |