Maidenhead
Berkshire
SL6 8TP
Secretary Name | Sandra Irene Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1994(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Ivy Cottage Horton Close Maidenhead Berkshire SL6 8TP |
Secretary Name | Monica Jane Boynton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 96 Kineton Green Road Solihull West Midlands B92 7EE |
Director Name | Charlotte Boynton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 96 Kineton Green Road Solihull West Midlands B92 7EE |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 February 1992) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £293,110 |
Cash | £300,292 |
Current Liabilities | £11,996 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2003 | Application for striking-off (1 page) |
13 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: royal albert house sheet street windsor SL4 1BE (1 page) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 July 2002 | Memorandum and Articles of Association (11 pages) |
14 July 2002 | Resolutions
|
1 July 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 January 1998 (9 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
7 March 1991 | Company name changed whitwell LIMITED\certificate issued on 08/03/91 (2 pages) |
10 January 1991 | Incorporation (16 pages) |