Reading
Berkshire
RG1 6ES
Director Name | Anthony Kenneth Stevens |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1993(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | 28 Palmera Avenue Calcot Berkshire RG31 7DZ |
Director Name | Mr Martin John Blackman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 55 Clonmel Way Burnham Slough Berkshire SL1 7DB |
Director Name | Anthony Kenneth Stevens |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 28 Palmera Avenue Calcot Berkshire RG31 7DZ |
Director Name | Mr David Wyatt Watters |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1992) |
Role | Communications Engineering |
Correspondence Address | 6 Marten Place Tilehurst Reading Berkshire RG3 6FB |
Director Name | Mrs Helen Rowena Ewers |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 January 1993) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sibley Park Road Earley Reading Berkshire RG6 2UB |
Registered Address | 33 Narrow Street London E14 8DP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
3 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 September 1998 | Voluntary strike-off action has been suspended (1 page) |
3 September 1998 | Application for striking-off (1 page) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 January 1997 | Return made up to 11/04/95; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 30 April 1995 (10 pages) |
21 January 1997 | Full accounts made up to 30 April 1994 (10 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 121 london road knebworth herts SG3 6EX (1 page) |
27 August 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
31 March 1995 | Accounts for a small company made up to 30 April 1993 (11 pages) |