Tilehurst
Reading
Berkshire
RG31 6YW
Secretary Name | Mr David Robin Deane |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2008(35 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Geotechnical Engineer |
Correspondence Address | 183 Long Lane Tilehurst Reading Berkshire RG31 6YW |
Director Name | Anthony Hubert Deane |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 March 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 183 Long Lane Tilehurst Reading Berkshire RG31 6YW |
Director Name | Patricia Muriel Deane |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 March 2014) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 183 Long Lane Tilehurst Reading Berkshire RG31 6YW |
Director Name | Judith Mary Pearson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2001) |
Role | Secretary |
Correspondence Address | Summer Place Newtown Pangbourne Berkshire RG8 8JG |
Secretary Name | Patricia Muriel Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 September 2005) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 183 Long Lane Tilehurst Reading Berkshire RG31 6YW |
Secretary Name | Emma Jane Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 December 2008) |
Role | Accountant |
Correspondence Address | Charters Kennylands Road Sonning Common Reading RG4 9JT |
Website | terramech.co.uk |
---|
Registered Address | 20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8.1k at £1 | David Robin Deane 90.00% Ordinary A |
---|---|
900 at £1 | Patricia Muriel Deane 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £363,781 |
Cash | £226,015 |
Current Liabilities | £153,883 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 4 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 March |
Latest Return | 1 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 12 January 2021 (overdue) |
11 March 2024 | Return of final meeting in a members' voluntary winding up (22 pages) |
---|---|
27 November 2023 | Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 27 November 2023 (2 pages) |
6 May 2023 | Liquidators' statement of receipts and payments to 3 March 2023 (15 pages) |
6 June 2022 | Liquidators' statement of receipts and payments to 3 March 2022 (15 pages) |
10 May 2021 | Liquidators' statement of receipts and payments to 3 March 2021 (16 pages) |
17 March 2020 | Registered office address changed from 183 Long Lane Tilehurst Reading Berkshire RG31 6YW to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 17 March 2020 (2 pages) |
13 March 2020 | Declaration of solvency (5 pages) |
13 March 2020 | Appointment of a voluntary liquidator (3 pages) |
13 March 2020 | Resolutions
|
11 March 2020 | Previous accounting period extended from 28 February 2020 to 4 March 2020 (1 page) |
2 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
6 June 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
18 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 May 2014 | Termination of appointment of Anthony Deane as a director (1 page) |
22 May 2014 | Termination of appointment of Anthony Deane as a director (1 page) |
22 May 2014 | Termination of appointment of Patricia Deane as a director (1 page) |
22 May 2014 | Termination of appointment of Patricia Deane as a director (1 page) |
1 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 February 2010 | Director's details changed for Mr David Robin Deane on 29 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Patricia Muriel Deane on 29 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr David Robin Deane on 29 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Anthony Hubert Deane on 29 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Patricia Muriel Deane on 29 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Anthony Hubert Deane on 29 November 2009 (2 pages) |
28 January 2010 | Form 123 (2 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
28 January 2010 | Form 123 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
14 January 2009 | Appointment terminated secretary emma ashmore (1 page) |
14 January 2009 | Director's change of particulars / david deane / 18/12/2008 (1 page) |
14 January 2009 | Secretary appointed mr david robin deane (1 page) |
14 January 2009 | Appointment terminated secretary emma ashmore (1 page) |
14 January 2009 | Director's change of particulars / david deane / 15/12/2008 (2 pages) |
14 January 2009 | Director's change of particulars / david deane / 18/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / david deane / 15/12/2008 (2 pages) |
14 January 2009 | Secretary appointed mr david robin deane (1 page) |
15 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 April 2007 | Director's particulars changed (1 page) |
1 April 2007 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 December 2005 | Return made up to 01/12/05; full list of members
|
14 December 2005 | Return made up to 01/12/05; full list of members
|
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 November 2004 | Return made up to 01/12/04; full list of members
|
26 November 2004 | Return made up to 01/12/04; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
19 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
29 November 2002 | Return made up to 01/12/02; full list of members (8 pages) |
29 November 2002 | Return made up to 01/12/02; full list of members (8 pages) |
7 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 January 2002 | Return made up to 01/12/01; full list of members
|
8 January 2002 | Return made up to 01/12/01; full list of members
|
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
18 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
18 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
15 December 2000 | Director's particulars changed (1 page) |
15 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Return made up to 01/12/00; full list of members
|
12 December 2000 | Return made up to 01/12/00; full list of members
|
4 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
4 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
6 December 1999 | Return made up to 01/12/99; full list of members
|
6 December 1999 | Return made up to 01/12/99; full list of members
|
27 May 1999 | Full accounts made up to 28 February 1999 (6 pages) |
27 May 1999 | Full accounts made up to 28 February 1999 (6 pages) |
11 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
11 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
31 May 1998 | Auditor's resignation (1 page) |
31 May 1998 | Auditor's resignation (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
31 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
1 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
1 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
2 December 1996 | Return made up to 01/12/96; no change of members
|
2 December 1996 | Return made up to 01/12/96; no change of members
|
4 June 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
4 June 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
31 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
31 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |