Spencers Wood
Reading
Berkshire
RG7 1BN
Secretary Name | Patrick Tom Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 13 Wellington Court Spencers Wood Reading Berkshire RG7 1BN |
Director Name | Ian Alexander Robertson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 December 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Madingley Court Willoughby Road Twickenham Middlesex TW1 2QN |
Director Name | Philip Scriver |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 November 1999) |
Role | Guide Tour Operator |
Correspondence Address | 6 George Street Ferryhill County Durham DL17 0DT |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £321,664 |
Gross Profit | £103,091 |
Net Worth | -£29,434 |
Cash | £5,427 |
Current Liabilities | £55,396 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 August 2002 | Dissolved (1 page) |
---|---|
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
16 July 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | O/C replacement of liquidator (16 pages) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Statement of affairs (11 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Appointment of a voluntary liquidator (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 13 wellington court spencers wood reading RG7 1BN (1 page) |
19 November 1999 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
11 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
21 December 1998 | Director resigned (1 page) |
5 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
18 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 October 1996 (10 pages) |
4 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
22 April 1996 | Full accounts made up to 31 October 1995 (10 pages) |
22 April 1996 | Return made up to 14/02/96; no change of members (4 pages) |
23 April 1995 | Full accounts made up to 31 October 1994 (10 pages) |
13 March 1995 | Nc inc already adjusted 14/01/94 (1 page) |
13 March 1995 | Resolutions
|