Chamberhouse Mill Lane
Thatcham
Berkshire
RG13 1NY
Director Name | Philip Norman Stradling |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(31 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Builder |
Correspondence Address | Red Oak House Fishers Lane Cold Ash Newbury Berkshire RG16 9NG |
Director Name | Robert Henry Stradling |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(31 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Builder |
Correspondence Address | Woodside Farm Birds Lane Midgham Berkshire RG7 5UN |
Secretary Name | Dennis George Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(31 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Brookfield Chamberhouse Mill Lane Thatcham Berkshire RG13 1NY |
Registered Address | 4-8 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,007,857 |
Gross Profit | £448,357 |
Net Worth | £1,849,228 |
Cash | £570,870 |
Current Liabilities | £213,063 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 December 2002 | Resignation of a liquidator (1 page) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
22 May 2000 | Liquidators statement of receipts and payments (5 pages) |
16 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 June 1999 | Liquidators statement of receipts and payments (5 pages) |
3 December 1998 | Liquidators statement of receipts and payments (5 pages) |
28 May 1998 | Liquidators statement of receipts and payments (5 pages) |
25 November 1997 | Liquidators statement of receipts and payments (5 pages) |
16 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 32 the broadway thatcham newbury berkshire RG13 4JE (1 page) |
10 November 1995 | Appointment of a voluntary liquidator (2 pages) |
10 November 1995 | Declaration of solvency (8 pages) |
10 November 1995 | Resolutions
|
22 September 1995 | Company name changed H.A. stradling & sons LIMITED\certificate issued on 25/09/95 (4 pages) |
14 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
14 March 1995 | Full group accounts made up to 31 December 1994 (26 pages) |