Woodley
Reading
Berkshire
RG5 4PW
Director Name | Michael John Sweeney |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1995(19 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 21 Orchard Gardens Cranleigh Surrey GU6 7LG |
Director Name | Kenneth David Sweeney |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(21 years, 8 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Correspondence Address | 29 Kenton Avenue Sunbury On Thames Middlesex TW16 5AS |
Secretary Name | Michael John Sweeney |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1999(23 years, 12 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 21 Orchard Gardens Cranleigh Surrey GU6 7LG |
Director Name | Mr John Carnell |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 1995) |
Role | Printer |
Correspondence Address | 27 Alderley Close Woodley Reading Berkshire RG5 4TG |
Director Name | Jose Mary Carnell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 1995) |
Role | Married Woman |
Correspondence Address | 27 Alderley Close Woodley Reading Berkshire RG5 4TG |
Director Name | Mr Joseph Cooper Cross |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 1995) |
Role | Printer |
Correspondence Address | 5 Luckley Close Wokingham Berks RG11 3ES |
Director Name | Mrs Judith Ann Cross |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 April 1993) |
Role | Married Woman |
Correspondence Address | 5 Luckley Road Wokingham Berkshire RG11 3ES |
Secretary Name | Mrs Judith Ann Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 5 Luckley Road Wokingham Berkshire RG11 3ES |
Secretary Name | Mr Joseph Cooper Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | 5 Luckley Close Wokingham Berks RG11 3ES |
Director Name | Mr Thomas Joseph Walshe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(19 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 30 Prickwillow Road Ely Cambridgeshire CB7 4QT |
Secretary Name | Mr Thomas Joseph Walshe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(19 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 30 Prickwillow Road Ely Cambridgeshire CB7 4QT |
Director Name | Janet Elizabeth Wise |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2000) |
Role | Sales |
Correspondence Address | 14 Ferndale Avenue Reading Berkshire RG3 3NQ |
Secretary Name | John Leo Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 April 1996(20 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 38 Woodland Way Winchmore Hill London N21 3RA |
Secretary Name | Adrian Keyzor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1996(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 1 Chiltern Crescent Earley Reading RG6 1AL |
Secretary Name | Susan Rosalind Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | 39 Enstone Road Woodley Reading Berkshire RG5 4QU |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,525 |
Cash | £11,338 |
Current Liabilities | £585,432 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 March 2005 | Dissolved (1 page) |
---|---|
13 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Liquidators statement of receipts and payments (6 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
24 August 2001 | Statement of affairs (8 pages) |
24 August 2001 | Appointment of a voluntary liquidator (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 17-19 foley street london W1W 6DW (1 page) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 March 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 27/10/00; full list of members (8 pages) |
7 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 October 1999 | Return made up to 27/10/99; full list of members (8 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
18 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1998 | Return made up to 27/10/98; no change of members (4 pages) |
1 May 1998 | Resolutions
|
25 March 1998 | Company name changed carnell & cross LIMITED\certificate issued on 26/03/98 (2 pages) |
5 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 10 newlands drive poyle 14 colnbrook slough SL3 0DX (1 page) |
27 October 1997 | Return made up to 27/10/97; full list of members (6 pages) |
8 July 1997 | Auditor's resignation (1 page) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
10 March 1997 | Secretary resigned (1 page) |
22 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | Secretary resigned (1 page) |
29 October 1996 | Return made up to 27/10/96; no change of members
|
4 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
13 March 1996 | New director appointed (1 page) |
13 March 1996 | New director appointed (1 page) |
13 December 1995 | Return made up to 27/10/95; full list of members
|
30 October 1995 | Particulars of mortgage/charge (6 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Declaration of assistance for shares acquisition (6 pages) |
3 October 1995 | Resolutions
|
22 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
2 August 1995 | Auditor's resignation (2 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: t s b house 39A peach street wokingham berks RG11 1XJ (1 page) |
2 August 1995 | Director resigned;new director appointed (2 pages) |
2 August 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |