Goring
Reading
Berkshire
RG8 9DQ
Director Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2000(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 September 2001) |
Correspondence Address | 190 Strand London WC2R 1JN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2000(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 September 2001) |
Correspondence Address | 190 Strand London WC2R 1JN |
Director Name | Mr Richard James Kellaway |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerley Startins Lane Cookham Maidenhead Berkshire SL6 9TS |
Director Name | Mrs Susan Sexton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Friar House 7 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Secretary Name | Mrs Susan Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friar House 7 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Registered Address | 190 Strand London WC2R 1JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2001 | Application for striking-off (1 page) |
9 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
10 October 2000 | Return made up to 01/02/00; full list of members (5 pages) |
12 September 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: nicholson house nicholsons walk high street maidenhead berkshire SL6 1LD (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
16 February 1999 | Return made up to 01/02/99; no change of members (5 pages) |
16 February 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
3 March 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
3 March 1998 | Return made up to 01/02/98; no change of members
|
3 March 1998 | New director appointed (2 pages) |
19 February 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
19 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
22 February 1996 | Return made up to 01/02/96; no change of members (5 pages) |
22 February 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |