Silchester
Hampshire
RG7 2PR
Director Name | Michael Robert Paget Knight |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1992(56 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 05 January 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Sands Road Farnham Surrey GU10 1PX |
Director Name | Michael Ian Thompson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(60 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 05 January 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Seasons Woodham Road, Battlesbridge Wickford Essex SS11 7QL |
Director Name | Mr James Ernest Richardson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(63 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (closed 05 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sirama Little Boundes Close London Road Southborough Tunbridge Wells Kent TN4 0RS |
Secretary Name | Mr James Ernest Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(66 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirama Little Boundes Close London Road Southborough Tunbridge Wells Kent TN4 0RS |
Director Name | Mr Brian Charles Granger |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Beech Gate Longheath Drive Little Bookham Surrey KT23 3AX |
Director Name | Leonard Thomas Paget Headland |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(56 years, 10 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(56 years, 10 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 | Brian Frank Angel |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2000) |
Role | Manager |
Correspondence Address | 16 Sutherland Drive Wombourne Wolverhampton WV5 9BB |
Secretary Name | Mr Anthony Thomas Paget Headland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(62 years, 9 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 |
Director Name | Jane Margaret Headland |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(63 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 2004) |
Role | Manager |
Correspondence Address | Via Sant Agostino 5 Firenze 51025 Tuscany Foreign |
Secretary Name | Jane Margaret Headland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(63 years, 4 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 | Vantage 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2002 |
---|---|
Turnover | £128,873 |
Net Worth | £353,938 |
Cash | £190,156 |
Current Liabilities | £71,291 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Appointment of a voluntary liquidator (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Statement of affairs (6 pages) |
28 April 2004 | Appointment of a voluntary liquidator (1 page) |
28 April 2004 | Statement of affairs (6 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 5 cradock road reading berks RG2 0JT (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 5 cradock road reading berks RG2 0JT (1 page) |
26 March 2004 | Company name changed thos. P. headland organisation l imited(the)\certificate issued on 26/03/04 (2 pages) |
26 March 2004 | Company name changed thos. P. headland organisation l imited(the)\certificate issued on 26/03/04 (2 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members (10 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members (10 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 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) |
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; change of members
|
16 May 2002 | Return made up to 19/04/02; change of members
|
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
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 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
10 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
15 May 2001 | Return made up to 19/04/01; change of members
|
15 May 2001 | Return made up to 19/04/01; change of members
|
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
30 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
18 May 2000 | Return made up to 19/04/00; full list of members (9 pages) |
18 May 2000 | Return made up to 19/04/00; full list of members (9 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
11 May 1999 | Return made up to 19/04/99; full list of members (10 pages) |
11 May 1999 | Return made up to 19/04/99; full list of members (10 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
14 May 1998 | Return made up to 19/04/98; full list of members (9 pages) |
14 May 1998 | Return made up to 19/04/98; full list of members (9 pages) |
7 April 1998 | Secretary resigned;director resigned (1 page) |
7 April 1998 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
26 September 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
19 May 1997 | Return made up to 19/04/97; full list of members
|
19 May 1997 | Return made up to 19/04/97; full list of members
|
11 February 1997 | Resolutions
|
8 May 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
8 May 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
8 May 1996 | Return made up to 19/04/96; change of members (8 pages) |
8 May 1996 | Return made up to 19/04/96; change of members (8 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) |
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) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
19 September 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
6 April 1992 | Ad 22/07/91--------- £ si 1@1=1 £ ic 156252/156253 (2 pages) |
6 April 1992 | Ad 22/07/91--------- £ si 1@1=1 £ ic 156252/156253 (2 pages) |
6 April 1981 | Accounts made up to 30 June 1980 (25 pages) |
29 June 1935 | Incorporation (24 pages) |
29 June 1935 | Incorporation (24 pages) |