Tilehurst
Reading
Berkshire
RG31 4DU
Director Name | Mr Richard John Wall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(87 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 04 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bryn Melyn 8 Buzzard Close Broughton Astley Leicestershire LE9 6TX |
Director Name | Mr Alistair Clive Higgins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(88 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Saint Marys Crescent Royal Leamington Spa Warwickshire CV31 1JL |
Director Name | Leslie George |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 December 1993) |
Role | Company Director |
Correspondence Address | 59 Howard Road Great Barr Birmingham West Midlands B43 5DT |
Director Name | Brian Wynyates Smith |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(77 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lantern House Chessetts Wood Road, Lapworth Solihull West Midlands B94 6EP |
Director Name | Olive Smith |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(77 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | Lantern House Chessetts Wood Road Lapworth Solihull West Midlands B94 6EP |
Director Name | Mr Michael Weston Smith |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(77 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 February 1997) |
Role | Chartered Accountant/Company Director |
Country of Residence | England |
Correspondence Address | Lapworth Park Bushwood Lane Lapworth Solihull West Midlands B94 5PJ |
Secretary Name | Mr Mark Rodney Weston Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(77 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walsal End House Walsal End Lane Hampton In Arden Solihull West Midlands B92 0HX |
Director Name | Alan Wynyates Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(79 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Danzey Green Tanworth In Arden Solihull West Midlands B94 5BJ |
Director Name | Michael James Weaving |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(79 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 1997) |
Role | Engineer |
Correspondence Address | Grove Cottage Rising Lane Lapworth Solihull West Midlands B94 6EP |
Director Name | Mr Mark Rodney Weston Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(79 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Walsal End House Walsal End Lane Hampton In Arden Solihull West Midlands B92 0HX |
Director Name | John William George |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 1997) |
Role | Sales Manager |
Correspondence Address | 112 Bustleholme Lane West Bromwich West Midlands B71 3AW |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Director Name | Mr Philip John Margrave |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marquis Way Aldwick Bognor Regis West Sussex PO21 4AT |
Director Name | Mr Guillerme Huguen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 January 1999(84 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2002) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 15 Rue Mansart Paris 75009 |
Director Name | Mr Alistair Clive Higgins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(84 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Saint Marys Crescent Royal Leamington Spa Warwickshire CV31 1JL |
Director Name | Alan Buckley-Mellor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(87 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 September 2001) |
Role | Finance Director |
Correspondence Address | 6 Windle Court Birchwood Warrington Cheshire WA3 7NG |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: c/o solaglas LIMITED herald way binley coventry CV3 2ND (1 page) |
23 January 2008 | Declaration of solvency (4 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Appointment of a voluntary liquidator (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 January 2003 | New director appointed (3 pages) |
10 December 2002 | Director resigned (1 page) |
12 August 2002 | Director's particulars changed (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 April 2002 | Secretary's particulars changed (1 page) |
2 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 February 2002 | New director appointed (3 pages) |
27 September 2001 | Director resigned (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
10 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (3 pages) |
13 June 2001 | Resolutions
|
27 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
4 December 2000 | Location of register of members (1 page) |
4 December 2000 | Location of debenture register (1 page) |
7 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 June 2000 | Director's particulars changed (1 page) |
8 March 2000 | Return made up to 01/03/00; full list of members (5 pages) |
20 October 1999 | Return made up to 14/08/99; full list of members (6 pages) |
20 October 1999 | Location of debenture register (1 page) |
28 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director resigned (1 page) |
7 September 1999 | Location of register of members (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
27 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Return made up to 14/08/98; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 January 1998 | Return made up to 14/08/97; full list of members
|
31 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
24 February 1997 | Memorandum and Articles of Association (7 pages) |
24 February 1997 | Resolutions
|
18 February 1997 | Registered office changed on 18/02/97 from: guild works 175 electrical avenue witton birmingham B6 7DF (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | Memorandum and Articles of Association (17 pages) |
15 November 1996 | S-div 31/10/96 (1 page) |
1 October 1996 | Return made up to 14/08/96; full list of members (9 pages) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
5 October 1995 | Return made up to 14/08/95; no change of members (8 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: grosvenor works grosvenor street west birmingham B16 8HL (1 page) |