Datchet
Slough
Berkshire
SL3 9DD
Director Name | Keith Edward Brench |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 70 Montagu Road Datchet Slough Berkshire SL3 9DY |
Director Name | Keith Edward Brench |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Quntity Surveyor |
Correspondence Address | 70 Montagu Road Datchet Slough Berkshire SL3 9DY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Dorothy Margaret Rose Brench |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(8 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 70 The Frithe Wexhall Court Estate Slough Berkshire SL2 5SU |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£42,761 |
Cash | £16,771 |
Current Liabilities | £397,406 |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 May 2005 | Dissolved (1 page) |
---|---|
18 February 2005 | Return of final meeting of creditors (1 page) |
28 June 2004 | Appointment of a liquidator (1 page) |
11 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
11 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 August 2002 | Order of court to wind up (3 pages) |
21 August 2002 | Notice of discharge of Administration Order (4 pages) |
7 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
14 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
1 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
21 March 2000 | Administrator's abstract of receipts and payments (2 pages) |
11 November 1999 | Notice of result of meeting of creditors (3 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: 9 crossways london road, sunninghill ascot berkshire SL5 0PL (1 page) |
16 August 1999 | Notice of Administration Order (1 page) |
16 August 1999 | Administration Order (4 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 1 beaulieu close datchet berks. SL3 9DD (1 page) |
28 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 October 1997 | Return made up to 21/08/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
1 November 1996 | Return made up to 21/08/96; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
4 October 1995 | Return made up to 21/08/95; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |