Winkfield Row
Bracknell
Berkshire
RG42 7NZ
Director Name | Russell Sidney Howe |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(same day as company formation) |
Role | Sales Services |
Correspondence Address | Oakdene Barnett Lane Wonersh Guildford Surrey GU5 0RZ |
Director Name | Jon Ronald Catten |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | Tanglewood Heathview, East Horsley Leatherhead Surrey KT24 5EE |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak SK23 7AA |
Director Name | Mr George Michailo Korchinsky |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Flat 3 12 Narrow Street London E14 8DH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | E Merchant Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 62 London Road Twyford Berkshire RG10 9EY |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£74,153 |
Cash | £19,039 |
Current Liabilities | £157,526 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2007 | Dissolved (1 page) |
---|---|
30 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2006 | Appointment of a voluntary liquidator (2 pages) |
4 September 2006 | Administrator's progress report (13 pages) |
4 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
30 June 2006 | Result of meeting of creditors (29 pages) |
30 June 2006 | Statement of administrator's proposal (29 pages) |
21 June 2006 | Statement of administrator's proposal (30 pages) |
24 May 2006 | Statement of affairs (6 pages) |
23 May 2006 | Statement of administrator's proposal (31 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: bank house market street, whaley bridge high peak SK23 7AA (1 page) |
10 April 2006 | Appointment of an administrator (1 page) |
24 February 2006 | Memorandum and Articles of Association (5 pages) |
24 February 2006 | Resolutions
|
14 February 2006 | £ nc 10000/100000 27/12/05 (1 page) |
14 February 2006 | Resolutions
|
8 November 2005 | Director's particulars changed (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 August 2005 | Return made up to 19/06/05; full list of members
|
24 March 2005 | New director appointed (1 page) |
4 October 2004 | Amended accounts made up to 31 December 2003 (10 pages) |
1 September 2004 | Return made up to 19/06/04; full list of members (9 pages) |
18 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Nc inc already adjusted 01/06/04 (1 page) |
24 June 2004 | Ad 01/06/04--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages) |
24 June 2004 | Resolutions
|
8 June 2004 | Registered office changed on 08/06/04 from: 1 gardeners road, winkfield row bracknell berkshire RG42 7NZ (2 pages) |
8 June 2004 | Director resigned (2 pages) |
5 March 2004 | New secretary appointed (3 pages) |
18 February 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Company name changed express metrics LIMITED\certificate issued on 03/07/03 (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |