Tilehurst
Reading
Berkshire
RG31 4DU
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 May 2005(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 April 2010) |
Role | General Delegate Uk Ireland |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Mr Timothy William Robinson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 July 1996) |
Role | Timber Merchant |
Correspondence Address | Wentworth Farm 88 Wellingborough Road Finedon Wellingborough Northamptonshire NN9 5LQ |
Director Name | Nigel King |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 July 1996) |
Role | Accountant |
Correspondence Address | 70 Leicester Road New Packington Ashby De La Zouch Leicestershire LE65 1TQ |
Director Name | Bruce Raymond Hilton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 July 1996) |
Role | Timber Merchant |
Correspondence Address | Binders Lodge Orton Kettering Northamptonshire NN14 1LQ |
Director Name | Susan Jane Hilton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 July 1996) |
Role | Timber Merchant |
Correspondence Address | Binders Lodge Orton Kettering Northamptonshire NN14 1LQ |
Secretary Name | Mr Timothy William Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | Wentworth Farm 88 Wellingborough Road Finedon Wellingborough Northamptonshire NN9 5LQ |
Director Name | David Stovold |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | Richard John Baggarley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Roundway Close Heddington Wiltshire SN11 0QA |
Director Name | Gavin Charles McLean |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 July 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 22 Lennox House 22 Clevedon Road Twickenham TW1 2TA |
Secretary Name | David Stovold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | Mr David John Harnan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Marys Road Reigate Surrey RH2 7JH |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Sarah Jane Waine |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(16 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Secretary Name | Sarah Jane Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(16 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2010 | Final Gazette dissolved following liquidation (1 page) |
28 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 January 2010 | Liquidators' statement of receipts and payments to 16 December 2009 (5 pages) |
8 January 2010 | Liquidators statement of receipts and payments to 16 December 2009 (5 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
22 December 2008 | Appointment of a voluntary liquidator (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Declaration of solvency (3 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Declaration of solvency (3 pages) |
22 December 2008 | Appointment of a voluntary liquidator (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
21 August 2007 | Accounts made up to 31 December 2006 (7 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (6 pages) |
12 July 2005 | New director appointed (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
15 June 2005 | Accounts made up to 31 December 2004 (7 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
26 June 2003 | Return made up to 17/06/03; full list of members (5 pages) |
26 June 2003 | Return made up to 17/06/03; full list of members (5 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (8 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (8 pages) |
14 February 2003 | Accounts made up to 31 December 2002 (7 pages) |
14 February 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
31 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
25 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
25 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2001 | Return made up to 29/06/01; full list of members (5 pages) |
25 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2001 | Return made up to 29/06/01; full list of members (5 pages) |
29 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
19 October 2000 | Accounts made up to 31 March 2000 (6 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
13 October 2000 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 August 2000 | Return made up to 29/06/00; full list of members (26 pages) |
3 August 2000 | Return made up to 29/06/00; full list of members (26 pages) |
30 May 2000 | New director appointed (4 pages) |
30 May 2000 | New director appointed (4 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (11 pages) |
27 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
3 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
3 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
17 July 1998 | Return made up to 29/06/98; full list of members (5 pages) |
17 July 1998 | Return made up to 29/06/98; full list of members (5 pages) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: harcross house 1 central road worcester park surrey KT4 8DN (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: harcross house 1 central road worcester park surrey KT4 8DN (1 page) |
23 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
23 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 October 1997 | Full accounts made up to 2 July 1996 (20 pages) |
28 October 1997 | Full accounts made up to 2 July 1996 (20 pages) |
28 October 1997 | Full accounts made up to 2 July 1996 (20 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
10 July 1997 | Return made up to 29/06/97; full list of members (9 pages) |
10 July 1997 | Return made up to 29/06/97; full list of members (9 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
20 December 1996 | Accounting reference date shortened from 02/07/97 to 31/12/96 (1 page) |
20 December 1996 | Accounting reference date shortened from 02/07/97 to 31/12/96 (1 page) |
6 December 1996 | Full accounts made up to 31 March 1996 (22 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (22 pages) |
23 August 1996 | Accounting reference date shortened from 31/03 to 02/07 (1 page) |
23 August 1996 | Accounting reference date shortened from 31/03 to 02/07 (1 page) |
31 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
31 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: ise valley park finedon road wellingborough northants NN8 4BH (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Registered office changed on 09/07/96 from: ise valley park finedon road wellingborough northants NN8 4BH (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Auditor's resignation (1 page) |
9 July 1996 | New secretary appointed;new director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Secretary resigned;director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Auditor's resignation (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (1 page) |
26 June 1996 | Notice from the auditors (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Notice from the auditors (3 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | Notice from the auditors (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Notice from the auditors (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Notice from the auditors (1 page) |
26 June 1996 | Notice from the auditors (3 pages) |
26 June 1996 | Notice from the auditors (1 page) |
26 June 1996 | Notice from the auditors (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
25 June 1996 | S-div 21/06/96 (1 page) |
25 June 1996 | £ nc 50000/55317 19/06/96 (1 page) |
25 June 1996 | Ad 19/06/96--------- £ si [email protected]=8176 £ ic 47140/55316 (6 pages) |
25 June 1996 | S-div 21/06/96 (1 page) |
25 June 1996 | Ad 19/06/96--------- £ si [email protected]=8176 £ ic 47140/55316 (6 pages) |
25 June 1996 | £ nc 50000/55317 19/06/96 (1 page) |
31 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (26 pages) |
31 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (26 pages) |