Forest Green Road
Holyport
Berkshire
SL6 2NN
Director Name | Christopher Barratt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1993(47 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 14 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barkham Manor Barkham Road Wokingham Berkshire RG41 4DQ |
Secretary Name | Christopher Barratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1996(51 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 14 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barkham Manor Barkham Road Wokingham Berkshire RG41 4DQ |
Director Name | George Lambert |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(45 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 May 1991) |
Role | Company Director |
Correspondence Address | Merrivale House Egham Hill Egham Surrey TW20 0BD |
Director Name | Ian Boyd Quibell |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | Lochna-Brae Mamberg Garelochmead Dunbartonshire |
Director Name | Mr John Boyd Quibell |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Balaclava Road Surbiton Surrey KT6 5PN |
Secretary Name | George Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(45 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 May 1991) |
Role | Company Director |
Correspondence Address | Merrivale House Egham Hill Egham Surrey TW20 0BD |
Secretary Name | Mr John Boyd Quibell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Balaclava Road Surbiton Surrey KT6 5PN |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £578,000 |
Net Worth | £2,399,000 |
Current Liabilities | £112,000 |
Latest Accounts | 30 September 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2010 | Final Gazette dissolved following liquidation (1 page) |
14 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (6 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 5 January 2010 (6 pages) |
14 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (6 pages) |
14 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 19 September 2009 (6 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (6 pages) |
17 June 2009 | Appointment of a voluntary liquidator (1 page) |
17 June 2009 | Appointment of a voluntary liquidator (1 page) |
22 April 2009 | Liquidators statement of receipts and payments to 19 March 2009 (6 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (6 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
22 October 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o horwath clark whitehil LLP 2ND flr alexandra house lawnswood business prk redvers close leeds LS16 6RB (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o horwath clark whitehil LLP 2ND flr alexandra house lawnswood business prk redvers close leeds LS16 6RB (1 page) |
3 April 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 22 station approach virginia water surrey GU25 4DW (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 22 station approach virginia water surrey GU25 4DW (1 page) |
1 April 2007 | Declaration of solvency (3 pages) |
1 April 2007 | Resolutions
|
1 April 2007 | Resolutions
|
1 April 2007 | Appointment of a voluntary liquidator (1 page) |
1 April 2007 | Appointment of a voluntary liquidator (1 page) |
1 April 2007 | Declaration of solvency (3 pages) |
2 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
2 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
2 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
2 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
16 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 09/04/05; full list of members
|
25 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
25 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Auditor's resignation (1 page) |
9 December 2004 | Auditor's resignation (1 page) |
8 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
8 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
18 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 09/04/03; full list of members
|
24 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
24 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
19 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
26 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
26 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
22 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
22 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
20 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 09/04/01; full list of members
|
28 April 2000 | Return made up to 09/04/00; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 April 2000 | Return made up to 09/04/00; full list of members (7 pages) |
18 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
18 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
18 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
18 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
8 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
21 May 1997 | Full group accounts made up to 30 September 1996 (14 pages) |
21 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
21 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
21 May 1997 | Full group accounts made up to 30 September 1996 (14 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: colnbrook by pass west drayton middlesex UB7 0HE (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: colnbrook by pass west drayton middlesex UB7 0HE (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | Secretary resigned;director resigned (1 page) |
23 August 1996 | Resolutions
|
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Declaration of assistance for shares acquisition (106 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Declaration of assistance for shares acquisition (134 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Declaration of assistance for shares acquisition (134 pages) |
29 July 1996 | Declaration of assistance for shares acquisition (106 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
1 May 1996 | Return made up to 09/04/96; no change of members (4 pages) |
1 May 1996 | Full group accounts made up to 30 September 1995 (14 pages) |
1 May 1996 | Return made up to 09/04/96; no change of members (4 pages) |
1 May 1996 | Full group accounts made up to 30 September 1995 (14 pages) |
24 April 1995 | Return made up to 09/04/95; change of members (6 pages) |
24 April 1995 | Full group accounts made up to 30 September 1994 (14 pages) |
24 April 1995 | Full group accounts made up to 30 September 1994 (14 pages) |
24 April 1995 | Return made up to 09/04/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |