Tilehurst
Reading
Berkshire
RG31 4DU
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(74 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 August 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 May 2005(78 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 August 2008) |
Role | General Delegate Uk Ireland |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | Roger John Underhill |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 1 Dragons Hill Gardens Keynsham Bristol Avon BS18 1LN |
Director Name | David Hamilton Barbour |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 1995) |
Role | Managing Director |
Correspondence Address | 23 Turnpike Gate Wickwar Wotton Under Edge Gloucestershire GL12 8ND Wales |
Secretary Name | Roger John Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 1 Dragons Hill Gardens Keynsham Bristol Avon BS18 1LN |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(67 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 1994) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(67 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 1994) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Mr Robert John Elsmore |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hill Village Road Sutton Coldfield West Midlands B75 5BA |
Director Name | Ian Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 September 1999) |
Role | Civil Engineer |
Correspondence Address | Sheraton House 4 Swan Road Harrogate North Yorkshire HG1 2SS |
Secretary Name | Mr Stephen Grant Leathley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(68 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Hough Top Leeds West Yorkshire LS13 4QN |
Director Name | Dean Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Bleak House Oaks Road Whitwick Leicestershire LE67 5UP |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(73 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(73 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(73 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(73 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2008 | Insolvency:s/s cert. Release of liquidator (1 page) |
13 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 March 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2008 | Appointment of a voluntary liquidator (1 page) |
6 March 2008 | Insolvency:c/o replacement of liquidator (10 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
11 August 2007 | Declaration of solvency (3 pages) |
11 August 2007 | Resolutions
|
11 August 2007 | Appointment of a voluntary liquidator (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 April 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 July 2005 | New director appointed (5 pages) |
12 July 2005 | Director resigned (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
26 June 2003 | Return made up to 25/05/03; full list of members (5 pages) |
27 February 2003 | New director appointed (8 pages) |
27 February 2003 | Director resigned (1 page) |
14 February 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
4 September 2001 | Resolutions
|
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
10 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Return made up to 05/07/01; full list of members
|
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
28 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 October 2000 | Return made up to 05/07/00; full list of members (3 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
15 September 2000 | New director appointed (14 pages) |
15 September 2000 | New director appointed (6 pages) |
15 September 2000 | New secretary appointed (2 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 96 leeds road huddersfield HD1 4RH (1 page) |
30 January 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 May 1999 | Resolutions
|
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 September 1997 | Resolutions
|
22 September 1997 | Company name changed anglins,LIMITED\certificate issued on 23/09/97 (4 pages) |
14 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
28 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 June 1996 | Resolutions
|
4 August 1995 | Return made up to 05/07/95; full list of members (6 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
17 September 1991 | Full accounts made up to 31 December 1989 (13 pages) |
3 December 1974 | Resolutions
|
19 July 1926 | Incorporation (21 pages) |