Sonning
Reading
Berkshire
RG4 6XE
Secretary Name | Timothy Pascall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 July 2004) |
Role | Treasurer |
Correspondence Address | The Tile House 26 Pound Lane Sonning Reading Berkshire RG4 6XE |
Director Name | Mr Peter Dylan Unsworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Bradburys Launton Road Stratton Audley Bicester Oxfordshire OX6 9BW |
Director Name | James Frederick Hilditch |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 1994) |
Role | Buying Director |
Correspondence Address | Woolvens 18 Hogback Wood Road Beaconsfield Buckinghamshire HP9 1JT |
Director Name | Edward McGrory |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 1995) |
Role | Finance Director |
Correspondence Address | 33 Cuckoo Hill Road Pinner Middlesex HA5 1AS |
Director Name | Richard Graham Turner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 1995) |
Role | Managing Director |
Correspondence Address | 21 Links Road Epsom Surrey KT17 3PP |
Secretary Name | Grenville Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 20 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Grenville Reid |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 July 1995) |
Role | Chartered Secretary |
Correspondence Address | 20 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Roger Allan Price |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | Ambleside Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Director Name | John Nicholas Temple |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Registered Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 1 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 April |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Application for striking-off (1 page) |
12 February 2004 | Return made up to 09/01/04; full list of members
|
6 February 2004 | Accounting reference date extended from 01/03/04 to 01/04/04 (1 page) |
29 November 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
5 February 2003 | Return made up to 09/01/03; full list of members
|
4 December 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
8 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
30 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
3 October 2000 | Accounts for a dormant company made up to 4 March 2000 (1 page) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
20 September 1999 | Accounts for a dormant company made up to 6 March 1999 (1 page) |
26 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 09/01/99; no change of members (4 pages) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | Resolutions
|
3 September 1998 | Accounts for a dormant company made up to 7 March 1998 (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
22 January 1998 | Return made up to 09/01/98; full list of members (7 pages) |
20 August 1997 | Accounting reference date extended from 28/02/98 to 01/03/98 (1 page) |
24 June 1997 | Accounting reference date shortened from 25/08/96 to 28/02/96 (1 page) |
24 June 1997 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
24 June 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
7 February 1997 | Return made up to 09/01/97; no change of members (7 pages) |
22 March 1996 | Accounts for a dormant company made up to 25 August 1995 (1 page) |
12 February 1996 | Return made up to 09/01/96; change of members (7 pages) |
22 December 1995 | Resolutions
|
7 November 1995 | Resolutions
|
11 October 1995 | New director appointed (4 pages) |
9 October 1995 | Particulars of mortgage/charge (18 pages) |
3 October 1995 | Declaration of assistance for shares acquisition (12 pages) |
19 September 1995 | Director's particulars changed (4 pages) |
19 September 1995 | Director resigned (4 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | New secretary appointed (2 pages) |
25 July 1995 | Resolutions
|
24 July 1995 | Company name changed J. lyons & company (services) li mited\certificate issued on 24/07/95 (4 pages) |
17 May 1995 | Return made up to 01/05/95; full list of members (12 pages) |
27 March 1995 | Accounting reference date extended from 02/03 to 25/08 (1 page) |
25 January 1995 | Director resigned;new director appointed (3 pages) |
19 December 1994 | Accounts for a dormant company made up to 5 March 1994 (3 pages) |
26 May 1994 | Director resigned (2 pages) |
17 May 1994 | Return made up to 01/05/94; full list of members (7 pages) |
15 December 1993 | Accounts for a dormant company made up to 6 March 1993 (3 pages) |
18 May 1993 | Return made up to 01/05/93; full list of members (7 pages) |
1 December 1992 | Director's particulars changed (2 pages) |
27 November 1992 | Accounts for a dormant company made up to 7 March 1992 (2 pages) |
13 November 1992 | Resolutions
|
12 November 1992 | Memorandum and Articles of Association (15 pages) |
12 November 1992 | Company name changed\certificate issued on 12/11/92 (21 pages) |
12 May 1992 | Return made up to 01/05/92; full list of members (7 pages) |
2 January 1992 | Accounts for a dormant company made up to 2 March 1991 (2 pages) |
7 June 1991 | Return made up to 14/05/91; no change of members (6 pages) |
2 January 1991 | Accounts for a dormant company made up to 3 March 1990 (2 pages) |
30 October 1990 | Return made up to 14/05/90; full list of members (6 pages) |
17 September 1990 | Registered office changed on 17/09/90 from: cadby hall london W14 0QE (1 page) |
18 December 1989 | Accounts for a dormant company made up to 4 March 1989 (2 pages) |
26 May 1989 | Return made up to 12/05/89; full list of members (6 pages) |
27 September 1988 | Return made up to 15/07/88; full list of members (6 pages) |
22 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1988 | Director resigned;new director appointed (2 pages) |
30 October 1987 | Accounts made up to 7 March 1987 (2 pages) |
30 October 1987 | Secretary resigned;new secretary appointed (1 page) |
30 October 1987 | Return made up to 15/09/87; full list of members (6 pages) |
22 January 1987 | Gazettable document (17 pages) |
18 December 1986 | Accounts for a dormant company made up to 1 March 1986 (2 pages) |
5 December 1986 | Return made up to 21/10/86; full list of members (6 pages) |
4 July 1986 | New director appointed (2 pages) |