Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director Name | Robert Charles Coyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 4 Priory Close Dorking Surrey RH4 3BG |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Director Name | Mr Seafield Christopher Cousins |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1994) |
Role | Corporate Executive |
Correspondence Address | 37 Scarsdale Villas London W8 6PU |
Director Name | Mr Robert Ian Moffat |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1994) |
Role | Registrar |
Correspondence Address | 54 Sandbourne Road Ward End Birmingham West Midlands B8 3NT |
Secretary Name | Mr Seafield Christopher Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 37 Scarsdale Villas London W8 6PU |
Director Name | Mr Stanley Harold Davis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 April 2000) |
Role | Chief Executive |
Correspondence Address | 590 Watford Way Mill Hill London NW7 3JH |
Director Name | David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 October 2000) |
Role | Chartered Secretary |
Correspondence Address | Penne Lodge 1 Penne Close Radlett Hertfordshire WD7 7PL |
Secretary Name | David Malcolm Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 October 2000) |
Role | Chartered Secretary |
Correspondence Address | Penne Lodge 1 Penne Close Radlett Hertfordshire WD7 7PL |
Registered Address | Capita Irg Plc Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £227 |
Current Liabilities | £225 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2001 | Return made up to 29/11/01; full list of members (6 pages) |
16 November 2001 | Application for striking-off (1 page) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
3 January 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
29 November 2000 | Return made up to 29/11/00; full list of members (6 pages) |
14 November 2000 | New director appointed (2 pages) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
16 May 2000 | New director appointed (4 pages) |
16 May 2000 | Director resigned (1 page) |
29 November 1999 | Return made up to 29/11/99; full list of members (6 pages) |
8 August 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Return made up to 29/11/98; full list of members (8 pages) |
24 November 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
10 December 1997 | Return made up to 29/11/97; no change of members (6 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: balfour house 390-398 high road ilford essex IG1 1NQ (1 page) |
24 January 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
20 December 1996 | Return made up to 29/11/96; no change of members (5 pages) |
19 December 1995 | Return made up to 29/11/95; full list of members (10 pages) |
18 December 1995 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
23 November 1995 | Resolutions
|
1 February 1995 | Full accounts made up to 30 June 1994 (8 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (9 pages) |