Earley
Reading
Berkshire
RG6 2RP
Director Name | Mrs Janet Margaret Paterson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 09 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Eversley Crescent Winchmore Hill London N21 1EL |
Director Name | Leslie Gordon Paterson |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 09 September 2008) |
Role | Civil Engineer |
Correspondence Address | 4 Jacksons Court Buntingford Hertfordshire SG9 9AD |
Director Name | Mr Richard James Paterson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 09 September 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eversley Crescent Winchmore Hill London N21 1EL |
Director Name | Graham Robert Stone |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 09 September 2008) |
Role | Engineer |
Correspondence Address | 56 Sioux Lane San Ramon California Ca 94583 |
Secretary Name | Mrs Janet Margaret Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eversley Crescent Winchmore Hill London N21 1EL |
Registered Address | 5 Eversley Crescent Winchmore Hill London N21 1EL |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £83,479 |
Cash | £23,908 |
Current Liabilities | £429 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2008 | Application for striking-off (1 page) |
28 February 2008 | Restoration by order of the court (4 pages) |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2007 | Application for striking-off (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 February 2005 | Director's particulars changed (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: turnberry house 30 st andrew street hertford hertfordshire SG14 1JA (1 page) |
14 June 2004 | Return made up to 31/05/04; full list of members
|
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
25 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 June 1997 | Return made up to 31/05/97; no change of members
|
21 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 5 eversley crescent london N21 1EL (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: the red house bluecoats hertford SG14 1AX (1 page) |
26 June 1996 | Return made up to 31/05/96; no change of members
|
29 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 August 1985 | Dir / sec appoint / resign (3 pages) |
14 August 1984 | Incorporation (14 pages) |