Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director Name | Mr Graeme David Gibson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 17 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Secretary Name | Mr Graeme David Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 17 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Mr David Michael Curtis |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lynwood Guildford Surrey GU2 7NY |
Secretary Name | Mr John Michael Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Apple Trees Forge Hill Hampstead Norreys Newbury Berkshire RG16 0TE |
Director Name | Miss Margaret Elaine Fraser |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 1996) |
Role | Corporate Treasurer |
Correspondence Address | 40 Prince William Drive Tilehurst Reading Berkshire RG3 5WD |
Secretary Name | Mr David William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(94 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Peter Anthony Baren |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2001) |
Role | Financial Controller |
Correspondence Address | Little Steading 2 Hadrian Way Sandiway Northwich Cheshire CW8 2JR |
Secretary Name | Mrs Rachel Anne Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 29 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Belwood Road Chorlton Manchester M21 8BS |
Secretary Name | Peter Anthony Baren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Little Steading 2 Hadrian Way Sandiway Northwich Cheshire CW8 2JR |
Director Name | Mr Mark Nevin |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Westmorland Road Urmston Manchester M41 9HP |
Secretary Name | Mr Mark Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Westmorland Road Urmston Manchester M41 9HP |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £279,759 |
Latest Accounts | 31 March 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Restoration by order of the court (3 pages) |
2 February 2006 | Dissolved (1 page) |
2 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: ladyfield house station road wilmslow cheshire SK9 1BU (1 page) |
24 February 2005 | Declaration of solvency (3 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Appointment of a voluntary liquidator (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 July 2004 | Return made up to 31/05/04; full list of members (5 pages) |
13 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
15 June 2003 | New secretary appointed;new director appointed (2 pages) |
15 June 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
12 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
1 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
12 May 1997 | Location of register of members (1 page) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 October 1996 | Location of register of members (1 page) |
29 October 1996 | Location of register of directors' interests (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: norcross house bagshot rd bracknell berkshire RG12 3SW (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
27 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
30 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
15 August 1995 | Company name changed crosby doors LIMITED\certificate issued on 16/08/95 (4 pages) |
22 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (257 pages) |