Woodley
RG5 4SJ
Director Name | Ms Caroline Jane Ireland |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2016(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hartigan Place Woodley Reading Berkshire RG5 4SH |
Director Name | Mr Ian Charles Hillyard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2016(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | It Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Orchard, Off Silverdale Road Earley Reading RG6 7LW |
Director Name | Mrs Martina Christie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Director Name | Lance Ralph Christie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Secretary Name | Udlem Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Director Name | Mrs Karen Lesley Heywood |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(10 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 27 April 1994) |
Role | Solicitor |
Correspondence Address | 11 South Drive Sutton Coldfield Birmingham West Midlands B75 7TE |
Director Name | James Edward Rowley |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 1996) |
Role | Solicitor |
Correspondence Address | 2 The Haybarn Sutton Coldfield West Midlands B76 1DE |
Secretary Name | Mrs Karen Lesley Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(10 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 27 April 1994) |
Role | Solicitor |
Correspondence Address | 11 South Drive Sutton Coldfield Birmingham West Midlands B75 7TE |
Director Name | Mr Frederick Charles Richard Haskins |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 07 February 2015) |
Role | Retired None |
Correspondence Address | 37 Hartigan Place Woodley Reading Berkshire RG5 4SH |
Director Name | Mr Robert Lloyd |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 March 1995) |
Role | Marketing Publicity |
Correspondence Address | 50 Hartigan Place Woodley Reading Berkshire RG5 4SH |
Director Name | Mrs Judith Myrtle Green |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 May 1998) |
Role | Teacher |
Correspondence Address | 16 Hartigan Place Woodley Reading Berkshire RG5 4SH |
Secretary Name | Mrs Judith Myrtle Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 May 1998) |
Role | Teacher |
Correspondence Address | 16 Hartigan Place Woodley Reading Berkshire RG5 4SH |
Secretary Name | Mr Christopher Michael David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | March Wind Dark Lane Bognor Regis West Sussex PO21 4AJ |
Secretary Name | Mr Barry Seymour Tattoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(15 years after company formation) |
Appointment Duration | 3 years (resigned 17 June 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 83 Oxford Road Rochford Essex SS4 1TF |
Director Name | Mr Richard Hill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2015(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 38 Hartigan Place Woodley RG5 4SH |
Director Name | David Edward Wright |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(25 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 January 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hartigan Place, Autumn Walk Woodley Reading Berkshire |
Director Name | Ms Amanda Jane Blackwood |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2016(25 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 March 2022) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 45 Hartigan Place Woodley Reading Berkshire RG5 4SH |
Secretary Name | Gateway Real Estate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 April 2014) |
Correspondence Address | Cottis House Locks Hill Rochford Essex SS4 1BB |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2014(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2019) |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Registered Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks from now) |
16 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
5 July 2023 | Termination of appointment of Ian Charles Hillyard as a director on 30 June 2023 (1 page) |
24 May 2023 | Confirmation statement made on 13 May 2023 with updates (11 pages) |
27 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 13 May 2022 with updates (10 pages) |
25 March 2022 | Termination of appointment of Amanda Jane Blackwood as a director on 23 March 2022 (1 page) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
25 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
27 May 2021 | Confirmation statement made on 13 May 2021 with updates (10 pages) |
30 May 2020 | Confirmation statement made on 13 May 2020 with updates (10 pages) |
14 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
25 October 2019 | Appointment of Udlem Ltd as a secretary on 23 October 2019 (2 pages) |
25 October 2019 | Registered office address changed from C/O Gateway Property Management Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE to 21 Church Street Staines-upon-Thames TW18 4EN on 25 October 2019 (1 page) |
25 October 2019 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 23 October 2019 (1 page) |
10 June 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (9 pages) |
11 February 2019 | Appointment of Martina Christie as a director on 11 February 2019 (2 pages) |
11 February 2019 | Appointment of Lance Ralph Christie as a director on 11 February 2019 (2 pages) |
22 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
1 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 April 2016 | Termination of appointment of Richard Hill as a director on 7 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Richard Hill as a director on 7 April 2016 (1 page) |
2 March 2016 | Appointment of Ms Amanda Jane Blackwood as a director on 27 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Ian Charles Hillyard as a director on 27 February 2016 (2 pages) |
2 March 2016 | Appointment of Ms Caroline Jane Ireland as a director on 27 February 2016 (2 pages) |
2 March 2016 | Appointment of Ms Amanda Jane Blackwood as a director on 27 February 2016 (2 pages) |
2 March 2016 | Appointment of Ms Caroline Jane Ireland as a director on 27 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Ian Charles Hillyard as a director on 27 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of David Edward Wright as a director on 24 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of David Edward Wright as a director on 24 January 2016 (2 pages) |
10 February 2016 | Appointment of Andrew Edward Gorman as a director on 24 January 2016 (3 pages) |
10 February 2016 | Appointment of Andrew Edward Gorman as a director on 24 January 2016 (3 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
10 November 2015 | Appointment of David Edward Wright as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of David Edward Wright as a director on 6 November 2015 (2 pages) |
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
19 February 2015 | Termination of appointment of Frederick Charles Richard Haskins as a director on 7 February 2015 (1 page) |
19 February 2015 | Appointment of Richard Hill as a director on 7 February 2015 (2 pages) |
19 February 2015 | Appointment of Richard Hill as a director on 7 February 2015 (2 pages) |
19 February 2015 | Appointment of Richard Hill as a director on 7 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Frederick Charles Richard Haskins as a director on 7 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Frederick Charles Richard Haskins as a director on 7 February 2015 (1 page) |
5 August 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
12 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
1 May 2014 | Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages) |
1 May 2014 | Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages) |
1 May 2014 | Termination of appointment of Gateway Real Estate Services Ltd as a secretary (1 page) |
1 May 2014 | Termination of appointment of Gateway Real Estate Services Ltd as a secretary (1 page) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
16 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (10 pages) |
16 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (10 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (10 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
4 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (10 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (32 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (32 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
9 December 2009 | Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB on 9 December 2009 (1 page) |
7 July 2009 | Return made up to 13/05/09; full list of members (12 pages) |
7 July 2009 | Return made up to 13/05/09; full list of members (12 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
1 July 2008 | Appointment terminated secretary barry tattoo (1 page) |
1 July 2008 | Appointment terminated secretary barry tattoo (1 page) |
17 June 2008 | Return made up to 22/05/08; full list of members (10 pages) |
17 June 2008 | Return made up to 22/05/08; full list of members (10 pages) |
27 March 2008 | Return made up to 22/05/07; full list of members (8 pages) |
27 March 2008 | Return made up to 22/05/07; full list of members (8 pages) |
25 February 2008 | Secretary appointed gateway real estate services LTD (2 pages) |
25 February 2008 | Secretary appointed gateway real estate services LTD (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 83 oxford road rochford essex SS4 1TF (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 83 oxford road rochford essex SS4 1TF (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
10 August 2006 | Return made up to 22/05/06; full list of members (9 pages) |
10 August 2006 | Return made up to 22/05/06; full list of members (9 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: march house 2 sussex street bognor regis west sussex PO21 1SF (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: march house 2 sussex street bognor regis west sussex PO21 1SF (1 page) |
2 August 2005 | Return made up to 22/05/05; full list of members (9 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Return made up to 22/05/05; full list of members (9 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
17 June 2004 | Return made up to 22/05/04; full list of members
|
17 June 2004 | Return made up to 22/05/04; full list of members
|
30 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
30 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
28 May 2003 | Return made up to 22/05/03; full list of members (13 pages) |
28 May 2003 | Return made up to 22/05/03; full list of members (13 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
19 June 2002 | Return made up to 22/05/02; full list of members (13 pages) |
19 June 2002 | Return made up to 22/05/02; full list of members (13 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
16 June 2001 | Return made up to 22/05/01; full list of members (9 pages) |
16 June 2001 | Return made up to 22/05/01; full list of members (9 pages) |
21 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
21 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
30 May 2000 | Return made up to 22/05/00; full list of members
|
30 May 2000 | Return made up to 22/05/00; full list of members
|
26 January 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
26 January 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
16 May 1999 | Return made up to 22/05/99; full list of members (12 pages) |
16 May 1999 | Return made up to 22/05/99; full list of members (12 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
28 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
1 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
1 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
4 July 1997 | Return made up to 22/05/97; full list of members (9 pages) |
4 July 1997 | Return made up to 22/05/97; full list of members (9 pages) |
18 February 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
18 February 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
21 May 1996 | Return made up to 22/05/96; change of members (6 pages) |
21 May 1996 | Return made up to 22/05/96; change of members (6 pages) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
15 March 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
10 May 1995 | Return made up to 22/05/95; full list of members (16 pages) |
10 May 1995 | Return made up to 22/05/95; full list of members (16 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
30 March 1995 | Resolutions
|
30 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
15 April 1993 | Compulsory strike-off action has been discontinued (1 page) |
15 April 1993 | Compulsory strike-off action has been discontinued (1 page) |
22 December 1992 | First Gazette notice for compulsory strike-off (1 page) |
22 December 1992 | First Gazette notice for compulsory strike-off (1 page) |
8 August 1990 | Resolutions
|
19 June 1990 | Company name changed\certificate issued on 19/06/90 (2 pages) |
19 June 1990 | Company name changed\certificate issued on 19/06/90 (2 pages) |
22 May 1990 | Incorporation (15 pages) |
22 May 1990 | Incorporation (15 pages) |