Nottwood Lane, Stoke Row
Reading
Oxon
RG9 5PU
Director Name | Mr John Mark Swales |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2006(55 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Barons Court Curdridge Lane, Curdridge Southampton Hampshire SO32 2BJ |
Secretary Name | Roger Ancel Chester |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2007(56 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Andover Road Newbury Berkshire RG14 6NT |
Director Name | Barry Ernest Bridgeman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 22 Lindley Avenue Southsea Hampshire PO4 9NU |
Director Name | Geoffrey Theo Brown |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(40 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 6 School Lane Compton Newbury Berkshire RG20 6QU |
Director Name | Pamela Ann Brownlow |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 216 Upper Woodcote Road Caversham Reading Berkshire RG4 7JW |
Director Name | Joan Patricia Hall |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(40 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 10 January 2011) |
Role | Company Director |
Correspondence Address | 1944 New Jersey Street Fairfield California 94533 |
Director Name | Malcolm John Marshall |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(40 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 10 January 2011) |
Role | Company Director |
Correspondence Address | The Laurels Old Bath Road Sonning Reading Berkshire RG4 6SZ |
Secretary Name | Pamela Ann Brownlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 216 Upper Woodcote Road Caversham Reading Berkshire RG4 7JW |
Secretary Name | John Arthur Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2006) |
Role | CS |
Correspondence Address | 18 Minden Close Wokingham Berkshire RG41 3UG |
Director Name | Nicholas Charles Sharp |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(50 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Oakwood Long Lane Reading Berkshire RG31 6YB |
Secretary Name | Mr John Mark Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(56 years after company formation) |
Appointment Duration | 5 months (resigned 04 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barons Court Curdridge Lane, Curdridge Southampton Hampshire SO32 2BJ |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,485,313 |
Net Worth | £817,499 |
Cash | £298 |
Current Liabilities | £2,228,905 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Next Accounts Due | 30 July 2008 (overdue) |
Accounts Category | Medium |
Accounts Year End | 30 September |
Next Return Due | 21 November 2016 (overdue) |
---|
24 September 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
19 June 2013 | Final Gazette dissolved following liquidation (1 page) |
19 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2013 | Final Gazette dissolved following liquidation (1 page) |
19 March 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 12 March 2013 (5 pages) |
19 March 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 12 March 2013 (5 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 12 March 2013 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 10 December 2012 (6 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 10 December 2012 (6 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 10 December 2012 (6 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 10 June 2012 (8 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 10 June 2012 (8 pages) |
11 July 2012 | Liquidators' statement of receipts and payments (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments (5 pages) |
11 July 2012 | Liquidators statement of receipts and payments (5 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 10 June 2012 (8 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 10 December 2011 (5 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 10 December 2011 (5 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 10 December 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 10 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (5 pages) |
18 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
2 February 2011 | Termination of appointment of Joan Hall as a director (2 pages) |
2 February 2011 | Termination of appointment of Joan Hall as a director (2 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 10 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 10 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 10 December 2010 (5 pages) |
14 January 2011 | Termination of appointment of Malcolm Marshall as a director (2 pages) |
14 January 2011 | Termination of appointment of Malcolm Marshall as a director (2 pages) |
13 August 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 August 2010 | Appointment of a voluntary liquidator (2 pages) |
13 August 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 August 2010 | Court order insolvency:replacement of liquidator (9 pages) |
13 August 2010 | Court order insolvency:replacement of liquidator (9 pages) |
13 August 2010 | Appointment of a voluntary liquidator (2 pages) |
15 July 2010 | Liquidators' statement of receipts and payments to 10 June 2010 (5 pages) |
15 July 2010 | Liquidators statement of receipts and payments to 10 June 2010 (5 pages) |
15 July 2010 | Liquidators' statement of receipts and payments to 10 June 2010 (5 pages) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2010 | Court order insolvency:replacement of liquidator (8 pages) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Court order insolvency:replacement of liquidator (8 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 10 December 2009 (5 pages) |
12 January 2010 | Liquidators' statement of receipts and payments to 10 December 2009 (5 pages) |
12 January 2010 | Liquidators' statement of receipts and payments to 10 December 2009 (5 pages) |
11 December 2008 | Administrator's progress report to 2 December 2008 (15 pages) |
11 December 2008 | Administrator's progress report to 2 December 2008 (15 pages) |
11 December 2008 | Administrator's progress report to 2 December 2008 (15 pages) |
11 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
11 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
7 July 2008 | Administrator's progress report to 5 December 2008 (11 pages) |
7 July 2008 | Administrator's progress report to 5 December 2008 (11 pages) |
7 July 2008 | Administrator's progress report to 5 December 2008 (11 pages) |
8 January 2008 | Appointment of an administrator (1 page) |
8 January 2008 | Appointment of an administrator (1 page) |
4 January 2008 | Company name changed G.H.marshall,LIMITED\certificate issued on 04/01/08 (3 pages) |
4 January 2008 | Company name changed G.H.marshall,LIMITED\certificate issued on 04/01/08 (3 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: 10 carey street reading berks RG1 7JT (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 10 carey street reading berks RG1 7JT (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
8 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
8 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
15 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
9 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 07/11/05; full list of members (3 pages) |
16 January 2006 | Return made up to 07/11/05; full list of members (3 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
18 November 2004 | Return made up to 07/11/04; full list of members
|
18 November 2004 | Return made up to 07/11/04; full list of members
|
4 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
26 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
26 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
12 November 2003 | Return made up to 07/11/03; full list of members
|
12 November 2003 | Return made up to 07/11/03; full list of members
|
29 July 2003 | Particulars of mortgage/charge (7 pages) |
29 July 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2002 | Return made up to 07/11/02; full list of members (8 pages) |
23 December 2002 | Return made up to 07/11/02; full list of members (8 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
9 November 2001 | Return made up to 07/11/01; full list of members
|
9 November 2001 | Return made up to 07/11/01; full list of members
|
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
26 January 2001 | £ ic 1473/982 20/12/00 £ sr 491@1=491 (1 page) |
26 January 2001 | £ ic 1473/982 20/12/00 £ sr 491@1=491 (1 page) |
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
22 December 2000 | Particulars of mortgage/charge (5 pages) |
22 December 2000 | Particulars of mortgage/charge (5 pages) |
28 November 2000 | Return made up to 08/11/00; full list of members
|
28 November 2000 | Return made up to 08/11/00; full list of members
|
20 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
4 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
4 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
9 February 1999 | Return made up to 08/11/98; full list of members
|
9 February 1999 | Return made up to 08/11/98; full list of members
|
17 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
27 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 08/11/97; no change of members
|
3 March 1998 | Return made up to 08/11/97; no change of members
|
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
13 November 1996 | Return made up to 08/11/96; full list of members (8 pages) |
13 November 1996 | Return made up to 08/11/96; full list of members (8 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
13 November 1995 | Return made up to 08/11/95; no change of members (6 pages) |
13 November 1995 | Return made up to 08/11/95; no change of members (6 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |