Finchampstead
Wokingham
Berkshire
RG11 4XB
Director Name | Thomas Christopher Edmondson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 08 November 1991) |
Role | Company Director |
Correspondence Address | Mill Lane Cottage Mill Lane Riseley Reading Berkshire RG7 1XU |
Director Name | Mr Stuart Henry Gibson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 August 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Lockharton Avenue Edinburgh Midlothian EH14 1AY Scotland |
Director Name | Mr Michael Arthur Ratcliffe |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leigh Court Close Cobham Surrey KT11 2HT |
Director Name | Mr Gordon William Robb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 7 High Buckstone Fairmilehead Edinburgh Midlothian EH10 6XS Scotland |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Gerald Harry Tilston |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1995) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashlea Whilton Northamptonshire NN11 5NN |
Director Name | Michael John Cox |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Holly Tree House Brandy Bottom Yateley Common Camberley Surrey GU17 6BE |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 1995) |
Role | Banker |
Correspondence Address | 17 Ladysmith Road Edinburgh EH9 3EX Scotland |
Director Name | Stanley Robertson Jackson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 74 Olivers Battery Road North Winchester Hampshire SO22 4JB |
Director Name | Roland James Roberts |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 35 Amberley Gardens Epsom Surrey KT19 0NQ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 13 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 July 2004) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Registered Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,096,000 |
Current Liabilities | £1,460,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
5 August 2004 | Application for striking-off (1 page) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
12 October 2001 | New director appointed (3 pages) |
12 October 2001 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
13 January 2000 | Director's particulars changed (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 July 1997 | Auditor's resignation (1 page) |
3 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
13 December 1996 | Resolutions
|
4 December 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
13 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Memorandum and Articles of Association (36 pages) |
6 July 1995 | Return made up to 08/06/95; no change of members (6 pages) |
22 June 1992 | Resolutions
|
16 June 1989 | Resolutions
|
22 March 1989 | Incorporation (13 pages) |