West End Road
Mortimer
Berks
RG7 3FJ
Director Name | William Michael Dobson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1993(11 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Insurance Broker |
Correspondence Address | 4 Bluebell Drive Burghfield Common Reading Berkshire RG7 3EF |
Director Name | Stephen Paul Hutton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1993(11 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Managing Director |
Correspondence Address | Grove Cottage 43 Surley Row Caversham Reading RG4 8LU |
Director Name | Mr Graham Douglas Whitehouse |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1993(11 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Insurance Broker |
Correspondence Address | Pear Tree House Hatchett Lane Beaulieu Hants RG10 8LY |
Secretary Name | Mr Graham Douglas Whitehouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1993(11 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Insurance Broker |
Correspondence Address | Pear Tree House Hatchett Lane Beaulieu Hants RG10 8LY |
Director Name | Mr Dennis Stephen Walter Gillard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Works Director |
Correspondence Address | 26 Moresby Avenue Surbiton Surrey KT5 9DS |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,391,351 |
Gross Profit | £822,147 |
Net Worth | £663,156 |
Cash | £420 |
Current Liabilities | £1,038,960 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 September 2006 | Dissolved (1 page) |
---|---|
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
11 November 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Receiver's abstract of receipts and payments (3 pages) |
25 April 2005 | Receiver ceasing to act (2 pages) |
9 November 2004 | Appointment of a voluntary liquidator (1 page) |
9 November 2004 | Statement of affairs (8 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 10 fleet place london EC4M 7RB (1 page) |
5 August 2004 | Receiver's abstract of receipts and payments (4 pages) |
28 November 2003 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
2 October 2003 | Administrative Receiver's report (10 pages) |
29 July 2003 | Appointment of receiver/manager (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: sterling house 5 buckingham place bellfield road west high wycombe buckinghamshire HP13 5HQ (1 page) |
8 March 2003 | Return made up to 02/02/03; full list of members (9 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Full accounts made up to 30 April 2002 (20 pages) |
9 May 2002 | Return made up to 02/02/02; full list of members (8 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: sterling house 165-181 farnham road slough berks SL1 4XP (1 page) |
12 November 2001 | Full accounts made up to 30 April 2001 (18 pages) |
12 February 2001 | Return made up to 02/02/01; full list of members
|
17 October 2000 | Full accounts made up to 30 April 2000 (19 pages) |
21 February 2000 | Return made up to 02/02/00; full list of members (8 pages) |
3 December 1999 | Full accounts made up to 30 April 1999 (16 pages) |
18 February 1999 | Return made up to 02/02/99; no change of members (6 pages) |
2 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
11 February 1998 | Return made up to 02/02/98; no change of members
|
27 November 1997 | Director's particulars changed (1 page) |
2 October 1997 | Full group accounts made up to 30 April 1997 (20 pages) |
27 March 1997 | Particulars of mortgage/charge (7 pages) |
27 March 1997 | Particulars of mortgage/charge (7 pages) |
13 February 1997 | Return made up to 02/02/97; full list of members
|
13 December 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Full group accounts made up to 30 April 1996 (21 pages) |
4 April 1996 | Return made up to 02/02/96; full list of members
|
21 September 1995 | Full group accounts made up to 30 April 1995 (21 pages) |
6 December 1988 | Application for reregistration from private to PLC (1 page) |
6 December 1988 | Re-registration of Memorandum and Articles (14 pages) |
6 December 1988 | Resolutions
|
2 April 1984 | Annual return made up to 31/12/83 (6 pages) |
20 May 1981 | Incorporation (14 pages) |