Crimp Hill Road
Old Windsor
Berkshire
SL4 2HL
Secretary Name | Mr Ian Rodney Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 January 2012) |
Role | Company Director |
Correspondence Address | 34 High Street Hunsdon Ware Hertfordshire SG12 8NT |
Director Name | Mr Christian Nevada Devaux |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 January 2012) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Priory Haven The Green Datchet Berkshire SL3 9JL |
Director Name | Michael Scott Rendell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | 6 Hunsford Lodge Longbourne Windsor Berkshire SL4 3TQ |
Director Name | Kirsten Cristianne Gertrud Rendell De Bouter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 12 April 2002(3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 October 2002) |
Role | Company Director |
Correspondence Address | The Clock Tower Hunsford Lodge Long Bourn Windsor Berkshire SL4 3TQ |
Secretary Name | John Henry Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 October 2002) |
Role | Accountant |
Correspondence Address | 36 Darby Vale Warfield Bracknell Berkshire RG42 2PQ |
Secretary Name | Mr Rupert Andrew Spurgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kings Road West End Woking Surrey GU24 9LN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £210,508 |
Gross Profit | £37,845 |
Net Worth | -£415,223 |
Cash | £2,724 |
Current Liabilities | £170,945 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
7 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2012 | Final Gazette dissolved following liquidation (1 page) |
7 January 2012 | Final Gazette dissolved following liquidation (1 page) |
7 October 2011 | Notice of move from Administration to Dissolution on 3 October 2011 (14 pages) |
7 October 2011 | Notice of move from Administration to Dissolution (14 pages) |
26 May 2011 | Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages) |
6 May 2011 | Administrator's progress report to 4 April 2011 (14 pages) |
6 May 2011 | Administrator's progress report to 4 April 2011 (14 pages) |
6 May 2011 | Administrator's progress report to 4 April 2011 (14 pages) |
11 March 2011 | Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages) |
1 December 2010 | Statement of administrator's proposal (23 pages) |
1 December 2010 | Statement of administrator's proposal (23 pages) |
16 November 2010 | Statement of affairs with form 2.14B (6 pages) |
16 November 2010 | Statement of affairs with form 2.14B (6 pages) |
13 October 2010 | Appointment of an administrator (1 page) |
13 October 2010 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England on 13 October 2010 (1 page) |
13 October 2010 | Appointment of an administrator (1 page) |
13 October 2010 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England on 13 October 2010 (1 page) |
21 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
1 June 2010 | Full accounts made up to 31 August 2008 (14 pages) |
1 June 2010 | Full accounts made up to 31 August 2008 (14 pages) |
19 January 2010 | Registered office address changed from Casleview House 11 Datchet Road Windsor Berkshire SL4 1QB on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Casleview House 11 Datchet Road Windsor Berkshire SL4 1QB on 19 January 2010 (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 30 upper high street thame oxfordshire OX9 3EZ (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 30 upper high street thame oxfordshire OX9 3EZ (1 page) |
22 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
2 July 2008 | Accounts for a medium company made up to 31 August 2007 (14 pages) |
2 July 2008 | Accounts for a medium company made up to 31 August 2007 (14 pages) |
27 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
27 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
30 August 2007 | Full accounts made up to 31 August 2006 (15 pages) |
30 August 2007 | Full accounts made up to 31 August 2006 (15 pages) |
16 August 2007 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
16 August 2007 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
9 May 2007 | Return made up to 09/04/07; no change of members (7 pages) |
9 May 2007 | Return made up to 09/04/07; no change of members (7 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 August 2006 | Accounts made up to 31 December 2005 (15 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
15 June 2006 | Return made up to 09/04/06; full list of members (6 pages) |
15 June 2006 | Return made up to 09/04/06; full list of members (6 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Return made up to 09/04/05; full list of members (6 pages) |
9 August 2005 | Return made up to 09/04/05; full list of members
|
18 July 2005 | Accounts made up to 31 December 2004 (17 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: thames street windsor berkshire SL4 1PX (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: thames street windsor berkshire SL4 1PX (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Accounts made up to 31 December 2003 (15 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 August 2004 | Return made up to 09/04/04; full list of members (6 pages) |
4 August 2004 | Return made up to 09/04/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (15 pages) |
27 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
3 July 2002 | Ad 12/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2002 | Ad 12/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
13 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 27 albany park, colnbrook slough berks SL3 0JU (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 27 albany park, colnbrook slough berks SL3 0JU (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
9 April 2002 | Incorporation (9 pages) |
9 April 2002 | Incorporation (9 pages) |