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(92 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 21 June 2009) |
Role | Management 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(92 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 21 June 2009) |
Role | Management 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(81 years, 10 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(81 years, 10 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(83 years, 2 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(85 years, 5 months 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(86 years 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(87 years, 6 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(88 years, 3 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(90 years, 10 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(90 years, 10 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 | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£41,777,000 |
Current Liabilities | £41,777,000 |
Latest Accounts | 31 March 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolution insolvency:special resolution "in specie" (1 page) |
23 December 2008 | Declaration of solvency (3 pages) |
23 December 2008 | Appointment of a voluntary liquidator (1 page) |
23 December 2008 | Resolution insolvency:ordinary resolution "books,records.etc" (1 page) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 December 2007 | Nc inc already adjusted 03/12/07 (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Ad 05/12/07--------- £ si [email protected]=42700000 £ ic 150000/42850000 (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
15 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 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 (5 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 (6 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 (6 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 (6 pages) |
12 November 1998 | New secretary appointed (1 page) |
11 November 1998 | Secretary resigned (1 page) |
22 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 (6 pages) |
1 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
9 May 1997 | Location of register of members (1 page) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (60 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 road 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 (70 pages) |
22 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
17 June 1994 | Return made up to 31/05/94; full list of members (6 pages) |
15 June 1992 | Return made up to 31/05/92; full list of members (6 pages) |
4 November 1991 | Return made up to 08/10/91; full list of members (6 pages) |
21 November 1989 | Return made up to 30/10/89; full list of members (6 pages) |
6 September 1988 | Return made up to 10/06/88; full list of members (8 pages) |
12 November 1987 | Return made up to 04/06/87; full list of members (5 pages) |
28 June 1986 | Return made up to 17/12/85; full list of members (5 pages) |
13 September 1984 | Annual return made up to 03/08/84 (4 pages) |
11 January 1984 | Annual return made up to 22/09/83 (4 pages) |
9 October 1982 | Annual return made up to 31/08/82 (4 pages) |
9 October 1982 | Accounts made up to 28 February 1982 (4 pages) |
5 October 1981 | Annual return made up to 17/09/81 (4 pages) |
30 August 1980 | Annual return made up to 15/07/80 (4 pages) |
27 June 1979 | Company name changed\certificate issued on 27/06/79 (2 pages) |
12 July 1976 | Annual return made up to 29/07/75 (5 pages) |
5 August 1910 | Incorporation (49 pages) |