Lower Earley
Reading
Berkshire
RG6 7XN
Director Name | Roger Geoffrey Loges |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(38 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineer |
Correspondence Address | Sevenacres Horton Heath Wimborne Dorset BH21 7JS |
Secretary Name | Margaret Loges |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(38 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Sevenacres Horton Heath Wimborne Dorset BH21 7JS |
Director Name | Doris May Loges |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(38 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 1995) |
Role | Housewife |
Correspondence Address | 20a Kirkbrae Mt Dandeyong Road Kilsythe 3156 Victoria Australia |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,949 |
Cash | £1,149 |
Current Liabilities | £15,872 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Statement of affairs (5 pages) |
20 September 2001 | Resolutions
|
20 September 2001 | Appointment of a voluntary liquidator (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: severnacres horton heath wimborne dorset BH21 7JS (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1997 | Return made up to 30/11/97; no change of members
|
8 May 1997 | Registered office changed on 08/05/97 from: blackwater hse reading rd eversley hants RG27 0RP (1 page) |
5 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 May 1996 | Return made up to 30/11/95; full list of members
|
30 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |