Maidenhead
Berkshire
SL6 6NT
Secretary Name | John Henry Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Frederick Paul Graham Watson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(4 years after company formation) |
Appointment Duration | 15 years (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falconers Sincox Lane Shipley Horsham West Sussex RH13 8PT |
Director Name | Mr Douglas Gordon George Wheatley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toran M'Or, Garngaber Avenue Lenzie Glasgow G66 4LJ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Pricewaterhousecoopers Kintyre House 209 West George St Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2001 |
---|---|
Net Worth | £999,987 |
Current Liabilities | £3,261,837 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 January 2001 | Delivered on: 16 January 2001 Persons entitled: The Chase Manhattan Bank Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charges over assets; floating charge over same. Outstanding |
---|---|
4 January 2001 | Delivered on: 8 January 2001 Persons entitled: The Chase Manhattan Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
17 March 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
22 May 2003 | Notice of receiver's report (6 pages) |
22 May 2003 | Notice of receiver's report (6 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
4 March 2003 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
4 March 2003 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
9 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 May 2001 | New director appointed (2 pages) |
16 January 2001 | Partic of mort/charge * (9 pages) |
16 January 2001 | Partic of mort/charge * (9 pages) |
15 January 2001 | Resolutions
|
15 January 2001 | Resolutions
|
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Ad 06/11/00--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Ad 06/11/00--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Memorandum and Articles of Association (7 pages) |
15 January 2001 | Memorandum and Articles of Association (7 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Partic of mort/charge * (8 pages) |
8 January 2001 | Partic of mort/charge * (8 pages) |
21 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
21 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
12 July 2000 | Return made up to 11/04/00; full list of members (6 pages) |
12 July 2000 | Return made up to 11/04/00; full list of members (6 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: the clydeway skypark 8 elliot place glasgow G3 8AP (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: the clydeway skypark 8 elliot place glasgow G3 8AP (1 page) |
19 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
19 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
4 May 1999 | Return made up to 11/04/99; full list of members
|
4 May 1999 | Return made up to 11/04/99; full list of members
|
20 January 1999 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
20 January 1999 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Location of register of directors' interests (1 page) |
3 September 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Location of register of directors' interests (1 page) |
3 September 1998 | Location of register of members (1 page) |
3 September 1998 | Location of register of members (1 page) |
3 September 1998 | Resolutions
|
8 May 1998 | Return made up to 11/04/98; full list of members
|
8 May 1998 | Return made up to 11/04/98; full list of members
|
31 March 1998 | Company name changed wjb (463) LIMITED\certificate issued on 01/04/98 (2 pages) |
31 March 1998 | Company name changed wjb (463) LIMITED\certificate issued on 01/04/98 (2 pages) |
11 April 1997 | Incorporation (28 pages) |
11 April 1997 | Incorporation (28 pages) |