Silchester
Hampshire
RG7 2PR
Secretary Name | Mr James Ernest Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(69 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirama Little Boundes Close London Road Southborough Tunbridge Wells Kent TN4 0RS |
Director Name | Leonard Thomas Paget Headland |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(59 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 1998) |
Role | Manager |
Correspondence Address | 19 Kenilworth Court London SW15 1EW |
Secretary Name | Leonard Thomas Paget Headland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(59 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 19 Kenilworth Court London SW15 1EW |
Director Name | Michael Robert Paget Knight |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(65 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 January 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Sands Road Farnham Surrey GU10 1PX |
Secretary Name | Mr Anthony Thomas Paget Headland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(65 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 23 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Little London Road Silchester Hampshire RG7 2PR |
Secretary Name | Jane Margaret Headland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2002) |
Role | Manager |
Correspondence Address | 224 Camberwell New Road London SE5 0RR |
Registered Address | 4 Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
20k at 1 | P T Nelom LTD 99.00% Preference |
---|---|
20k at 0.01 | P T Nelom LTD 0.99% Ordinary |
1 at 1 | Anthony Thomas Paget Headland 0.00% Preference |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | Application to strike the company off the register (3 pages) |
19 July 2011 | Application to strike the company off the register (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
12 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
5 February 2010 | Termination of appointment of Michael Knight as a director (2 pages) |
5 February 2010 | Termination of appointment of Michael Knight as a director (2 pages) |
17 October 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
17 October 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 May 2007 | Return made up to 19/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 19/04/07; no change of members (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (5 pages) |
23 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
6 May 2005 | Accounts made up to 30 June 2004 (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
26 August 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
26 August 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
18 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members
|
23 March 2004 | Registered office changed on 23/03/04 from: unit 5B, hurst business park hurst lane brierley hill west midlands. DY5 1YF (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: unit 5B, hurst business park hurst lane brierley hill west midlands. DY5 1YF (1 page) |
27 October 2003 | Accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
10 October 2001 | Accounts made up to 31 December 2000 (7 pages) |
15 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
18 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts made up to 31 December 1997 (6 pages) |
14 May 1998 | Return made up to 19/04/98; no change of members (5 pages) |
14 May 1998 | Return made up to 19/04/98; no change of members (5 pages) |
7 April 1998 | Secretary resigned;director resigned (1 page) |
7 April 1998 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Accounts made up to 31 December 1996 (5 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
19 May 1997 | Return made up to 19/04/97; no change of members
|
8 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 May 1996 | Accounts made up to 31 December 1995 (5 pages) |
8 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
21 September 1995 | Accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |