Caversham
Reading
Berkshire
RG4 7DH
Director Name | Barry Myers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1993(33 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Boundless Farm Park Lane Brook Godalming Surrey GU8 5LF |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1993(33 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Brian Edward Tanner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(33 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Secretary |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Dr John Charles Boyle |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(33 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 April 1993) |
Role | Barrister |
Correspondence Address | Flat 135 1 Prescot Street London E1 8RL |
Registered Address | 681 Mitcham Road Croydon Surrey CR9 3AP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Next Accounts Due | 30 July 1997 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 13 March 2017 (overdue) |
---|
27 November 2015 | Restoration by order of the court (3 pages) |
---|---|
27 November 2015 | Restoration by order of the court (3 pages) |
28 June 2001 | Dissolved (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
6 May 1994 | Resolutions
|
6 May 1994 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 May 1994 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 July 1993 | Resolutions
|
22 July 1993 | Declaration of solvency (4 pages) |
22 July 1993 | Declaration of solvency (4 pages) |
22 July 1993 | Declaration of solvency (4 pages) |
21 July 1993 | Appointment of a voluntary liquidator (1 page) |
21 July 1993 | Appointment of a voluntary liquidator (1 page) |
21 July 1993 | Appointment of a voluntary liquidator (1 page) |
14 June 1993 | New director appointed (2 pages) |
14 June 1993 | New director appointed (2 pages) |
27 April 1993 | Director resigned (2 pages) |
27 April 1993 | Director resigned (2 pages) |
26 March 1993 | Return made up to 28/02/93; full list of members (7 pages) |
26 March 1993 | Return made up to 28/02/93; full list of members (7 pages) |
17 March 1992 | Full accounts made up to 30 September 1991 (6 pages) |
17 March 1992 | Full accounts made up to 30 September 1991 (6 pages) |
28 February 1979 | Accounts made up to 30 September 1978 (11 pages) |
28 February 1979 | Accounts made up to 30 September 1978 (11 pages) |
13 October 1975 | Accounts made up to 30 September 1975 (10 pages) |
13 October 1975 | Accounts made up to 30 September 2075 (10 pages) |
20 October 1960 | Company name changed\certificate issued on 20/10/60 (2 pages) |
20 October 1960 | Company name changed\certificate issued on 20/10/60 (2 pages) |
18 February 1960 | Incorporation (16 pages) |
18 February 1960 | Incorporation (16 pages) |