Brandon
Suffolk
IP27 0EH
Secretary Name | Jean Elizabeth Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 2 Rought Avenue Brandon Suffolk IP27 0EH |
Director Name | Susan Caroline Richards |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(32 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 2 Rought Avenue Brandon Suffolk IP27 0EH |
Registered Address | Bermuda House 45 High Street Hampton Wick Kingston Upon Thames Surrey KT1 4EH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£286,043 |
Current Liabilities | £286,043 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2003 | Strike-off action suspended (1 page) |
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2003 | New director appointed (2 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
23 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 January 2001 | Return made up to 11/11/00; full list of members (6 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
30 November 1999 | Return made up to 11/11/99; full list of members
|
22 March 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
22 July 1998 | Full accounts made up to 31 October 1997 (7 pages) |
25 January 1998 | Return made up to 11/11/97; full list of members (6 pages) |
12 November 1997 | Company name changed W. read (engineerins) company li mited\certificate issued on 13/11/97 (2 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: hurst house 157-169 walton road east molesey surrey, KT8 0DX (1 page) |
5 December 1996 | Return made up to 11/11/96; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (8 pages) |
11 December 1995 | Return made up to 11/11/95; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |