Calcot Row
Reading
Berkshire
RG3 5QJ
Director Name | Mr William Stanley Harvey |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1992(25 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 14 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bath Road Calcot Row Reading Berkshire RG3 5QJ |
Secretary Name | Mrs Ann Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1992(25 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | 24 Bath Road Calcot Row Reading Berkshire RG3 5QJ |
Director Name | Christopher John Edmonds-Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(27 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 14 October 2008) |
Role | Surveyor |
Correspondence Address | 30 Park Avenue Hounslow Middlesex TW3 2LX |
Director Name | Mr Nigel Humphrey Viney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(26 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 September 1993) |
Role | Chartered Surveyor |
Correspondence Address | Southerview Pamber Road Silchester Reading Berkshire RG7 2NU |
Director Name | Hugh McAteer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(28 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 October 1996) |
Role | Contracts Manager |
Correspondence Address | 14 Manthorp Road Plumstead London SE18 7TA |
Director Name | Mr Raymond Axon |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(28 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 December 1995) |
Role | Company Accountant |
Correspondence Address | 18 Rupert Close Chalgrove Oxford OX44 7RT |
Director Name | Mr David Stuart Bibby |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 September 1996(29 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 02 October 1996) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 277 Wingrove Road North Fenham Newcastle Upon Tyne NE4 9EH |
Director Name | Kenneth James |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(29 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 1997) |
Role | Commercial Director |
Correspondence Address | 13 Colemansmoor Road Woodley Reading RG5 4DJ |
Director Name | Alun Huw Hopkin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(30 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 September 1997) |
Role | Quantity Surveyor |
Correspondence Address | 1 Cherwell Road Emmer Green Reading Berkshire RG4 8QH |
Registered Address | C/O Russell Square House 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,193,932 |
Gross Profit | £238,794 |
Net Worth | £356,893 |
Cash | £1,155 |
Current Liabilities | £941,178 |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2006 | Return of final meeting of creditors (1 page) |
24 June 2004 | Appointment of a liquidator (1 page) |
18 June 2004 | Order of court to wind up (2 pages) |
17 June 2004 | Order of court to wind up (3 pages) |
29 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
18 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
29 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
19 April 2000 | Administrator's abstract of receipts and payments (3 pages) |
22 October 1999 | Administrator's abstract of receipts and payments (3 pages) |
9 November 1998 | Administrator's abstract of receipts and payments (3 pages) |
24 July 1998 | Notice of result of meeting of creditors (5 pages) |
28 April 1998 | Administration Order (4 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: c/o morley and scott lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Notice of Administration Order (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
29 August 1997 | Full accounts made up to 31 January 1997 (19 pages) |
28 July 1997 | Return made up to 21/07/97; full list of members
|
9 April 1997 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
28 July 1996 | Return made up to 21/07/96; full list of members
|
24 May 1995 | Full accounts made up to 31 January 1995 (19 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1994 | Full accounts made up to 31 January 1994 (20 pages) |
10 June 1993 | Accounts for a small company made up to 31 January 1993 (7 pages) |
19 July 1990 | Ad 13/07/90--------- £ si 100000@1=100000 £ ic 160/100160 (2 pages) |