Calcot Park
Reading
Berkshire
Director Name | Marion Yvonne Bushnell |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1994(12 years, 12 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Eaton House Calcot Park Reading Berkshire |
Secretary Name | Marion Yvonne Bushnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(12 years, 12 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Eaton House Calcot Park Reading Berkshire |
Director Name | Marion Yvonne Bushnell |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | Barton Oaks Calcot Park Calcot Reading Berkshire RG3 5RN |
Secretary Name | Marion Yvonne Bushnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | Barton Oaks Calcot Park Calcot Reading Berkshire RG3 5RN |
Director Name | Kenneth Wade |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 11 Lavenham Drive Woodley Reading Berkshire RG5 4PP |
Secretary Name | Kenneth Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(12 years after company formation) |
Appointment Duration | 12 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 11 Lavenham Drive Woodley Reading Berkshire RG5 4PP |
Registered Address | C/O Chantrey Vellacott D F K Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,374,128 |
Gross Profit | £1,271,944 |
Net Worth | -£1,370 |
Cash | £4,000 |
Current Liabilities | £927,897 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 March 2005 | Dissolved (1 page) |
---|---|
21 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o rzq 42 new oxford street london WC1A 1EP (1 page) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: c/o finn associates temple chambers temple avenue london EC4Y 0DT (1 page) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Liquidators statement of receipts and payments (5 pages) |
28 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 64 portman road reading berks RG30 1EA (1 page) |
6 January 1998 | Statement of affairs (4 pages) |
2 January 1998 | Appointment of a voluntary liquidator (1 page) |
2 January 1998 | Resolutions
|
11 December 1997 | Company name changed fridgemotors LIMITED\certificate issued on 12/12/97 (2 pages) |
9 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
18 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1995 | Return made up to 18/06/95; no change of members
|