Tilehurst
Reading
Berkshire
RG31 5HP
Director Name | Mr Philip Victor Lawrence |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Stuart Close Emmer Green Reading Berkshire RG4 8RF |
Secretary Name | Mr Philip Victor Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Stuart Close Emmer Green Reading Berkshire RG4 8RF |
Director Name | Mr Patrick Christopher Monaghan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Penroath Avenue Reading Berkshire RG3 2ED |
Director Name | Mr Anthony Oughton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 1 month (resigned 31 October 1991) |
Role | Lithographic Plate Maker |
Correspondence Address | 7 Browning Close Thatcham Newbury Berkshire RG13 4AU |
Director Name | Kevin Andrew Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 31 Bishops Orchard East Hagbourne Didcot Oxfordshire OX11 9JS |
Registered Address | 3/5 Rickmansworth Road Watford WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £676,102 |
Gross Profit | £265,962 |
Net Worth | £47,514 |
Current Liabilities | £224,838 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 January 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
25 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
30 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
17 September 1997 | Liquidators statement of receipts and payments (5 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
18 September 1996 | Appointment of a voluntary liquidator (2 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 43 south street reading berkshire RG1 4QU (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: unit 10,marino way hogwood lane industrial estate finchampstead berkshire RG40 4RF (1 page) |
14 August 1996 | Director resigned (1 page) |
6 March 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 46 high street twyford berkshire RG10 9AQ (1 page) |
29 January 1996 | Return made up to 27/09/95; change of members (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |