178 Reading Road
Wokingham
Berkshire
RG41 1LH
Secretary Name | John Elsbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 April 2012) |
Role | Company Director |
Correspondence Address | Suite 2 1 Kings Road Crowthorne Berkshire RG45 7BF |
Director Name | Mr Matthew Craig Beadel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(35 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 April 2012) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 Woodland Villas Fontwell Avenue Eastergate Chichester West Sussex PO20 3RY |
Director Name | John Clive Bell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 1999) |
Role | Production Director |
Correspondence Address | Woodland Hook Lane Aldingbourne Chichester West Sussex PO20 6TB |
Director Name | Richard Michael Warren Evans |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | Hinton Manor Cottage Catherington Waterlooville Hampshire PO8 0QW |
Director Name | Peter John Skippings |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 June 2000) |
Role | Engineer |
Correspondence Address | Brookfield West Walberton Lane Walberton Arundel West Sussex BN18 0QS |
Director Name | Richard Henry Wood Roe |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 September 2006) |
Role | Chemist |
Correspondence Address | The Laurels Horsemere Green Lane Climping West Sussex BN17 5QY |
Secretary Name | Richard Michael Warren Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Hinton Manor Cottage Catherington Waterlooville Hampshire PO8 0QW |
Director Name | Mr Andrew Christopher Buckland |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Seacourt Close Bognor Regis West Sussex PO21 4RD |
Director Name | Mr Mark Robert Gibson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(35 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 14 August 2009) |
Role | Sales Director |
Correspondence Address | 9 Cobourg Place Old Town Hastings East Sussex TN34 3HY |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
114.3k at 0.2 | Mem Ventures Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,824,754 |
Gross Profit | £1,463,947 |
Net Worth | £1,891,414 |
Cash | £25,028 |
Current Liabilities | £1,648,862 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
4 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2012 | Administrator's progress report to 21 December 2011 (12 pages) |
4 January 2012 | Notice of move from Administration to Dissolution on 21 December 2011 (12 pages) |
4 January 2012 | Administrator's progress report to 21 December 2011 (12 pages) |
4 January 2012 | Notice of move from Administration to Dissolution (12 pages) |
22 September 2011 | Administrator's progress report to 31 July 2011 (11 pages) |
22 September 2011 | Administrator's progress report to 31 July 2011 (11 pages) |
12 September 2011 | Notice of extension of period of Administration (1 page) |
12 September 2011 | Notice of extension of period of Administration (1 page) |
9 September 2011 | Notice of extension of period of Administration (1 page) |
9 September 2011 | Notice of extension of period of Administration (1 page) |
31 May 2011 | Statement of affairs with form 2.14B (1 page) |
31 May 2011 | Statement of affairs with form 2.14B (1 page) |
25 May 2011 | Registered office address changed from Units H Riverside Industrial Estate Littlehampton West Sussex BN17 5DF on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from Units H Riverside Industrial Estate Littlehampton West Sussex BN17 5DF on 25 May 2011 (2 pages) |
14 April 2011 | Administrator's progress report to 8 March 2011 (12 pages) |
14 April 2011 | Administrator's progress report to 8 March 2011 (12 pages) |
14 April 2011 | Administrator's progress report to 8 March 2011 (12 pages) |
25 November 2010 | Notice of deemed approval of proposals (1 page) |
25 November 2010 | Notice of deemed approval of proposals (1 page) |
5 November 2010 | Statement of administrator's proposal (22 pages) |
5 November 2010 | Statement of administrator's proposal (22 pages) |
22 September 2010 | Appointment of an administrator (1 page) |
22 September 2010 | Appointment of an administrator (1 page) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 19
|
18 August 2010 | Particulars of a mortgage or charge / charge no: 19
|
17 July 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 June 2010 | Director's details changed for Mr Matthew Craig Beadel on 14 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Matthew Craig Beadel on 14 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Martin Morrell on 14 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Martin Morrell on 14 April 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 August 2009 | Appointment terminated director mark gibson (1 page) |
21 August 2009 | Appointment Terminated Director mark gibson (1 page) |
19 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
24 February 2009 | Appointment Terminated Director andrew buckland (1 page) |
24 February 2009 | Appointment terminated director andrew buckland (1 page) |
24 February 2009 | Director appointed mr mark robert gibson (1 page) |
24 February 2009 | Director appointed mr mark robert gibson (1 page) |
21 January 2009 | Director appointed mr matthew craig beadel (1 page) |
21 January 2009 | Director appointed mr matthew craig beadel (1 page) |
7 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 June 2008 | Return made up to 14/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 14/04/08; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
30 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
30 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: acorn cottage 178 reading road wokingham berkshire RG41 1LH (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: acorn cottage 178 reading road wokingham berkshire RG41 1LH (1 page) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2006 | Auditor's resignation (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: riverside industrial estate bridge road littlehampton west sussex BN17 5DF (1 page) |
12 October 2006 | Auditor's resignation (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: riverside industrial estate bridge road littlehampton west sussex BN17 5DF (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
8 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (23 pages) |
13 May 2004 | Return made up to 14/04/04; no change of members (7 pages) |
13 May 2004 | Return made up to 14/04/04; no change of members (7 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
6 May 2003 | Return made up to 14/04/03; no change of members (7 pages) |
6 May 2003 | Return made up to 14/04/03; no change of members
|
14 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
10 May 2002 | Return made up to 14/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 14/04/02; full list of members (8 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
10 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
10 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
27 September 2000 | £ ic 130000/28583 23/06/00 £ sr [email protected]=101417 (1 page) |
27 September 2000 | £ ic 130000/28583 23/06/00 £ sr [email protected]=101417 (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
26 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
11 May 2000 | Return made up to 14/04/00; full list of members (9 pages) |
11 May 2000 | Return made up to 14/04/00; full list of members (9 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
10 May 1999 | Auditor's resignation (1 page) |
10 May 1999 | Auditor's resignation (1 page) |
28 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
23 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
7 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
25 September 1997 | Memorandum and Articles of Association (12 pages) |
25 September 1997 | Memorandum and Articles of Association (12 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
10 July 1997 | Particulars of contract relating to shares (4 pages) |
10 July 1997 | Ad 13/06/97--------- £ si [email protected]=30000 £ ic 100000/130000 (2 pages) |
10 July 1997 | Ad 13/06/97--------- £ si [email protected]=30000 £ ic 100000/130000 (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Particulars of contract relating to shares (4 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: cawley priory south pallant chichester west sussex PO19 1SD (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: cawley priory south pallant chichester west sussex PO19 1SD (1 page) |
27 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
27 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
21 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
21 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
4 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |
4 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
13 December 1973 | Incorporation (14 pages) |
13 December 1973 | Incorporation (14 pages) |