Aldermaston
Berks
RG7 4NX
Secretary Name | Hugh Cecil Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1991(17 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Fennel Close Chineham Basingstoke Hampshire RG24 8XF |
Director Name | Hugh Cecil Moore |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 18 Fennel Close Chineham Basingstoke Hampshire RG24 8XF |
Director Name | Janet Moore |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 July 1997) |
Role | Cosmetic Onsultant |
Correspondence Address | Maesbury Raghill Aldermaston Berks RG7 4NX |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £210,452 |
Cash | £4,661 |
Current Liabilities | £498,444 |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
5 June 2002 | Dissolved (1 page) |
---|---|
5 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (10 pages) |
31 December 2001 | Liquidators statement of receipts and payments (10 pages) |
12 June 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (4 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Declaration of solvency (3 pages) |
5 November 1997 | Ex res re. Powers of liquidator (1 page) |
5 November 1997 | Resolutions
|
5 November 1997 | Appointment of a voluntary liquidator (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 21/23 new road basingstoke hampshire RG21 7PR (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 88/90 school rd tilehurst reading berks RG31 5AW (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
7 March 1997 | Return made up to 04/03/97; no change of members
|
27 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
7 March 1996 | Return made up to 11/03/96; no change of members
|
24 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
14 March 1995 | Return made up to 11/03/95; full list of members (6 pages) |