Woodcote
Reading
Berks
RG8 0PA
Director Name | Mr James Gerald Sanger |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(66 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moreton House High Road Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0PT |
Secretary Name | Mr Mark Andrew Jenkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1992(66 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elba House Goosey Farringdon Oxfordshire SN7 8PA |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(66 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Secretary Name | Tony Sidney Kerry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(66 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | 76 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1DT |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,874,000 |
Current Liabilities | £3,737,000 |
Latest Accounts | 9 December 1991 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 November 2004 | Dissolved (1 page) |
---|---|
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 309 reading road henley on thames oxon RG9 1EL (1 page) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Sec of state's release of liq (1 page) |
14 November 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2003 | Appointment of a voluntary liquidator (1 page) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
5 July 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
24 June 1997 | Liquidators statement of receipts and payments (5 pages) |
6 January 1997 | Liquidators statement of receipts and payments (5 pages) |
19 July 1996 | Liquidators statement of receipts and payments (5 pages) |
4 January 1996 | Liquidators statement of receipts and payments (5 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: ernst & young, becket house, 1 lambeth palace road, london. SE1 7EU. (1 page) |
7 July 1995 | Liquidators statement of receipts and payments (10 pages) |