Tilehurst
Reading
Berkshire
RG31 4DU
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(71 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 01 May 2016) |
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(75 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 01 May 2016) |
Role | General Delegate, Uk, Ireland |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | Mr Hugh Ralph Kibblewhite |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(62 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 11 Kendal Avenue Epping Essex CM16 4RN |
Director Name | Michael Ivor Phillips |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(62 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | Orchards House 2 Dawes Close Meysey Hampton Cirencester Gloucestershire GL7 5LE Wales |
Secretary Name | Mr Peter Francis Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(62 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 65 Pinehurst Road West Moors Ferndown Dorset BH22 0AJ |
Director Name | Mr David John Harnan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(63 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Marys Road Reigate Surrey RH2 7JH |
Director Name | David Stovold |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(63 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Secretary Name | David Stovold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(69 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Sarah Jane Waine |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(69 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Secretary Name | Sarah Jane Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(69 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(70 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(70 years, 5 months after company formation) |
Appointment Duration | 10 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(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(73 years, 8 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 | 2005 |
---|---|
Net Worth | £477,721 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2016 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (5 pages) |
11 September 2015 | Liquidators statement of receipts and payments to 29 July 2015 (5 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (5 pages) |
22 August 2014 | Liquidators statement of receipts and payments to 29 July 2014 (5 pages) |
14 February 2014 | Liquidators statement of receipts and payments to 29 January 2014 (5 pages) |
14 February 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (5 pages) |
12 August 2013 | Liquidators statement of receipts and payments to 29 July 2013 (6 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (6 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 29 January 2013 (5 pages) |
20 August 2012 | Liquidators statement of receipts and payments to 29 July 2012 (5 pages) |
20 August 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
6 February 2012 | Liquidators statement of receipts and payments to 29 January 2012 (5 pages) |
12 August 2011 | Liquidators statement of receipts and payments to 29 July 2011 (6 pages) |
12 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (6 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 29 January 2011 (6 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (6 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (6 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 29 July 2010 (6 pages) |
16 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
16 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 29 July 2009 (5 pages) |
7 August 2009 | Liquidators statement of receipts and payments to 29 July 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 29 January 2009 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 29 January 2009 (5 pages) |
5 August 2008 | Liquidators' statement of receipts and payments to 29 July 2008 (5 pages) |
5 August 2008 | Liquidators statement of receipts and payments to 29 July 2008 (5 pages) |
14 March 2008 | Insolvency:sec of state's release of liquidator (1 page) |
6 March 2008 | Appointment of a voluntary liquidator (1 page) |
6 March 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2008 | Court order insolvency: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 | Appointment of a voluntary liquidator (1 page) |
11 August 2007 | Declaration of solvency (3 pages) |
11 August 2007 | Resolutions
|
1 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 April 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
12 July 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
31 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 (7 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
12 February 2004 | Resolutions
|
26 June 2003 | Return made up to 05/06/03; 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 (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
25 June 2002 | Return made up to 05/06/02; full list of members
|
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
10 July 2001 | Return made up to 05/06/01; full list of members
|
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 July 2000 | Return made up to 05/06/00; full list of members (26 pages) |
30 May 2000 | New director appointed (4 pages) |
30 May 2000 | Director resigned (1 page) |
11 April 2000 | Resolutions
|
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | Accounts made up to 31 March 1998 (9 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
25 June 1998 | Return made up to 05/06/98; full list of members (5 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page) |
23 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
29 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1997 | Accounts made up to 31 December 1996 (11 pages) |
10 June 1997 | Return made up to 05/06/97; full list of members (5 pages) |
29 October 1996 | Accounts made up to 31 December 1995 (11 pages) |
14 June 1996 | Return made up to 05/06/96; full list of members (5 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page) |
19 October 1995 | Accounts made up to 31 December 1994 (12 pages) |
27 June 1974 | Accounts made up to 31 December 2073 (9 pages) |