Maidenhead
SL6 4LB
Director Name | Mr Andrew Charles Dickson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2015) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW |
Director Name | Mr Robert Charles Dickson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 2015) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Wyresdale Bracknell Berkshire RG12 0QW |
Registered Address | 1a Ash Lane Garforth Leeds LS25 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
10 at £1 | Derek Castle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£472 |
Cash | £33,492 |
Current Liabilities | £37,194 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2016 | Application to strike the company off the register (3 pages) |
1 August 2016 | Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA England to C/O Business Debt Advice. Focus Insolvency 1a Ash Lane Garforth Leeds LS25 2HG on 1 August 2016 (1 page) |
19 June 2016 | Registered office address changed from 146 Bath Road Maidenhead Berkshire SL6 4LB England to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 19 June 2016 (1 page) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 November 2015 | Registered office address changed from Unit 21 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW to 146 Bath Road Maidenhead Berkshire SL6 4LB on 23 November 2015 (1 page) |
25 April 2015 | Termination of appointment of Andrew Charles Dickson as a director on 22 April 2015 (1 page) |
25 April 2015 | Termination of appointment of Robert Charles Dickson as a director on 22 April 2015 (1 page) |
3 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 April 2014 | Registered office address changed from 146 Bath Road Maidenhead SL6 4LB on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 146 Bath Road Maidenhead SL6 4LB on 1 April 2014 (1 page) |
1 April 2014 | Appointment of Mr Robert Charles Dickson as a director (2 pages) |
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
26 September 2013 | Appointment of Mr Andrew Charles Dickson as a director (2 pages) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 February 2012 | Incorporation (36 pages) |