Cold Ash
Newbury
Berkshire
RG18 9NP
Director Name | Anthony Robert Latham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1995(11 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 May 2003) |
Role | Accountant |
Correspondence Address | Lone Elm 46 Victoria Road Abingdon Oxfordshire OX14 1DQ |
Director Name | Barbara Anne Hunt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | The Drove House Drove Lane Cold Ash Thatcham Berkshire RG18 9NP |
Director Name | Leslie Arthur David Smith |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Countryside 13 Salisbury Road Hungerford Berkshire RG17 0LG |
Secretary Name | Barbara Anne Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | The Drove House Drove Lane Cold Ash Thatcham Berkshire RG18 9NP |
Director Name | Leslie Arthur David Smith |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 1994) |
Role | Sales Engineer |
Correspondence Address | Squirrel Lodge The Mount Highclere Newbury Berkshire RG15 9RA |
Director Name | Anthony Robert Latham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 1994) |
Role | Accountant |
Correspondence Address | Lone Elm 46 Victoria Road Abingdon Oxfordshire OX14 1DQ |
Director Name | Mrs Annette Hunt |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 1994) |
Role | Married |
Correspondence Address | The Drove House Drove Lane Coldash Newbury Berks RG16 9PJ |
Secretary Name | Anthony Robert Latham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 1994) |
Role | Accountant |
Correspondence Address | Lone Elm 46 Victoria Road Abingdon Oxfordshire OX14 1DQ |
Director Name | Mr Kevin Andrew Hayes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Elm Road Winchester Hampshire SO22 5AG |
Director Name | Mr John Richard William Huckle |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 15 Homefield Road Wimbledon London SW19 4QF |
Director Name | Jean Claude Andre |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 March 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 17 Rue Xaintrailles Paris 75013 France |
Secretary Name | Mr David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Director Name | Andrew Hunt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Levercrest House Eurolink Industrial Estate Sittingbourne Kent ME10 3RN |
Director Name | Mr Ian Jackson Orrock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yardhouse Edinample Loch Earn Perthshire FK19 8QE Scotland |
Director Name | Leslie Arthur David Smith |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 1999) |
Role | Sales Engineer |
Correspondence Address | Squirrel Lodge The Mount Highclere Newbury Berkshire RG15 9RA |
Director Name | Colin Stewart |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(11 years after company formation) |
Appointment Duration | 1 year (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 106 Craigiebuckler Avenue Aberdeen Aberdeenshire AB1 8PA Scotland |
Secretary Name | Anthony Robert Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(11 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 October 1999) |
Role | Accountant |
Correspondence Address | Lone Elm 46 Victoria Road Abingdon Oxfordshire OX14 1DQ |
Registered Address | Sandringham House 199 Southwark Bridge Road London SE1 0HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £71,031 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2002 | Application for striking-off (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 June 2001 | Return made up to 18/06/01; no change of members
|
8 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 August 2000 | Return made up to 18/06/00; full list of members (7 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 August 1999 | Return made up to 18/06/99; full list of members (6 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
2 January 1998 | Return made up to 18/06/97; full list of members (6 pages) |
18 December 1997 | Return made up to 18/06/96; full list of members (7 pages) |
28 January 1997 | Director resigned (1 page) |
16 December 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: jays close viables basingstoke hants RG22 4BS (1 page) |
21 December 1995 | New director appointed (4 pages) |
15 December 1995 | Particulars of mortgage/charge (28 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Auditor's resignation (4 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Secretary resigned (2 pages) |
2 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
23 June 1995 | New director appointed (3 pages) |
23 June 1995 | Director resigned (2 pages) |
23 June 1995 | Director resigned (3 pages) |
23 June 1995 | New director appointed (2 pages) |