Lower Earley
Reading
Berkshire
RG6 3BS
Director Name | Mr Barry Vernon Cleave |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 2 Marfleet Close Lower Earley Reading Berkshire RG6 3XL |
Director Name | Mr Alan Michael Stagg |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 69 Egremont Drive Lower Earley Reading Berkshire RG6 3BS |
Secretary Name | Mr Barry Vernon Cleave |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 2 Marfleet Close Lower Earley Reading Berkshire RG6 3XL |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 October 1999 | Dissolved (1 page) |
---|---|
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
24 April 1998 | Liquidators statement of receipts and payments (5 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
20 June 1997 | Stat/dec re form 4.72 (1 page) |
17 June 1997 | Liquidators statement of receipts and payments (5 pages) |
11 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 1997 | Liquidators statement of receipts and payments (5 pages) |
24 February 1997 | Statement of affairs (10 pages) |
24 February 1997 | Appointment of a voluntary liquidator (1 page) |
3 April 1996 | Declaration of solvency (3 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: lovell house 271 high street uxbridge UB8 1LQ (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Res re assets in specie (1 page) |
25 March 1996 | Appointment of a voluntary liquidator (1 page) |
28 June 1995 | Return made up to 18/04/95; no change of members (4 pages) |
23 March 1995 | New secretary appointed (2 pages) |