Newbury
Berkshire
RG14 7PZ
Secretary Name | David John Rosemont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1997(11 years after company formation) |
Appointment Duration | 8 years (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 11 Prospect Place Newbury Berkshire RG14 7PZ |
Director Name | Jonathan Michael Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1998(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 30 August 2005) |
Role | Architect |
Correspondence Address | 100 St Anns Hill Wandsworth London SW18 2RR |
Director Name | Jane Forrester Ballantyne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (closed 30 August 2005) |
Role | Secretary |
Correspondence Address | 43 Wandsworth Common West Side London SW18 2EE |
Director Name | Malcolm Fernee Davies |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years after company formation) |
Appointment Duration | 1 month (resigned 30 August 1991) |
Role | Architect (Director) |
Correspondence Address | The White Cottage Grange Hill London SE25 6SX |
Director Name | Mr Stephen James Everest |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 March 1999) |
Role | Surveyor (Director) |
Country of Residence | England |
Correspondence Address | 37 Kingswood Lane Warlingham Surrey CR6 9AB |
Director Name | Mr Rodney Anthony Ward |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 October 1997) |
Role | Architect (Director) |
Correspondence Address | Garden Cottage Drovers Way Ash Aldershot Hampshire GU12 6HY |
Secretary Name | Mrs Elizabeth Abbey Rosemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years after company formation) |
Appointment Duration | 6 years (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 7 Trinity Crescent London SW17 7AG |
Registered Address | 1 Bentinck Street London W1U 2ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £638,954 |
Gross Profit | £345,155 |
Net Worth | £45,337 |
Cash | £1,000 |
Current Liabilities | £233,724 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
10 November 2004 | Receiver ceasing to act (1 page) |
17 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
7 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
8 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
11 June 2002 | Receiver's abstract of receipts and payments (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 212 st ann's hill london SW18 2RU (1 page) |
6 June 2001 | Appointment of receiver/manager (1 page) |
11 September 2000 | New director appointed (2 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
21 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
19 October 1999 | Return made up to 17/08/99; no change of members
|
23 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
18 August 1998 | Return made up to 17/08/98; no change of members (5 pages) |
10 March 1998 | New director appointed (2 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1998 | Director resigned (1 page) |
22 December 1997 | Company name changed rosemont building surveying limi ted\certificate issued on 23/12/97 (2 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Return made up to 17/08/97; full list of members
|
17 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
25 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
5 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |