Lower Earley
Reading
Berkshire
RG6 5UW
Director Name | Mr David Lewis Shaw |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 June 2002) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 58 Portland Road London W11 4LQ |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Secretary Name | Mr Christopher Michael John Forshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Godfrey Michael Bradman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Chairman & Chief Executive |
Correspondence Address | 15 Hanover Terrace London NW1 4RJ |
Director Name | Charles Anthony Farrer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Solicitor |
Correspondence Address | Three Wishes Rolvenden Road Benenden Nr Cranbrook Kent TN17 4DU |
Secretary Name | Mr Alan Gaunson Morkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage 1 Churn Lane Horsmonden Tonbridge Kent TN12 8HL |
Director Name | Barry Chambers |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(8 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 June 1993) |
Role | Accountant |
Correspondence Address | 44 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NZ |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,093,000 |
Net Worth | -£5,343,000 |
Cash | £5,000 |
Current Liabilities | £62,005,000 |
Latest Accounts | 30 June 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
24 September 2001 | Receiver ceasing to act (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page) |
6 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
2 March 2000 | Receiver ceasing to act (1 page) |
2 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
2 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
30 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 February 1996 | Receiver's abstract of receipts and payments (2 pages) |