Off Butts Hill Road Woodley
Reading
Berkshire
RG5 4RA
Director Name | Richard Keith Bingham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 August 2010) |
Role | Company Director |
Correspondence Address | 34 Lyndhurst Drive Sevenoaks Kent TN13 2HQ |
Director Name | Paul Hald Lewellen |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 5 months (resigned 01 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 69 Quilp Drive Chelmsford Essex CM1 4YD |
Director Name | Geoffrey Lansbury |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 June 2004) |
Role | Chartered Accountant |
Correspondence Address | St Ivers Corner Doggett Wood Lane Chalfont St Giles Buckinghamshire HP8 4TD |
Director Name | Leonard Geoffrey Franklin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 33 Greenleas Pembury Tunbridge Wells Kent TN2 4NS |
Director Name | Mr William James Fowles |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 12 Waldron Road Broadstairs Kent CT10 1TB |
Secretary Name | Paul Hald Lewellen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 5 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 69 Quilp Drive Chelmsford Essex CM1 4YD |
Director Name | Mr Stephen Paul Hayklan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 1996) |
Role | Surveyor |
Correspondence Address | 3 Riverview Gardens Barnes London SW13 9QY |
Secretary Name | Mrs Teresa Ann O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 September 1992) |
Role | Company Director |
Correspondence Address | 81 Delce Road Rochester Kent ME1 2ES |
Secretary Name | Leslie George Inwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Hampshire RG29 1HT |
Director Name | Mr Christopher Kenneth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood House The Avenue Ascot Berkshire SL5 7LY |
Director Name | Mr Oliver Oliver Iny |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Upper Brook Street Mayfair London W1Y 1PE |
Director Name | Mr Anthony Freudmann |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2005) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lings Coppice London SE21 8SY |
Director Name | Andrew David Bruce |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(9 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 23 March 2000) |
Role | Solicitor |
Correspondence Address | 22 Penrith Road New Malden Surrey KT3 3QS |
Secretary Name | Mr Andrew David Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 February 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 57 Aragon Road Kingston Upon Thames Surrey KT2 5QB |
Director Name | Mr Nicholas Joseph Godfrey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(14 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 48 Red Lion Street London WC1R 4PF |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £424,800 |
Gross Profit | -£37,043 |
Net Worth | £535,695 |
Cash | £368 |
Current Liabilities | £8,786,059 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2010 | Final Gazette dissolved following liquidation (1 page) |
6 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 2010 | Termination of appointment of Jeremy Gorman as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Jeremy Gorman as a secretary (2 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 26 January 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 26 January 2010 (5 pages) |
17 August 2009 | Liquidators statement of receipts and payments to 26 July 2009 (5 pages) |
17 August 2009 | Liquidators' statement of receipts and payments to 26 July 2009 (5 pages) |
2 March 2009 | Liquidators' statement of receipts and payments to 26 January 2009 (5 pages) |
2 March 2009 | Liquidators statement of receipts and payments to 26 January 2009 (5 pages) |
29 August 2008 | Liquidators' statement of receipts and payments to 26 July 2008 (5 pages) |
29 August 2008 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
12 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
12 February 2008 | Liquidators statement of receipts and payments (5 pages) |
28 August 2007 | Liquidators statement of receipts and payments (5 pages) |
28 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 July 2006 | Result of meeting of creditors (1 page) |
27 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
27 July 2006 | Administrator's progress report (8 pages) |
27 July 2006 | Result of meeting of creditors (1 page) |
27 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
27 July 2006 | Administrator's progress report (8 pages) |
2 March 2006 | Administrator's progress report (6 pages) |
2 March 2006 | Administrator's progress report (6 pages) |
29 September 2005 | Statement of administrator's proposal (12 pages) |
29 September 2005 | Statement of administrator's proposal (12 pages) |
29 September 2005 | Amend form 123 nc inc £10000000 (1 page) |
29 September 2005 | Amend form 123 nc inc £10000000 (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: the old control tower kent international airport manston manston road manston kent CT12 5TW (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: the old control tower kent international airport manston manston road manston kent CT12 5TW (1 page) |
19 August 2005 | Appointment of an administrator (1 page) |
19 August 2005 | Appointment of an administrator (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | New secretary appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
1 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
15 April 2004 | Ad 24/03/04--------- £ si 4999000@1=4999000 £ ic 1000/5000000 (2 pages) |
15 April 2004 | £ nc 10000000/19999000 22/03/04 (1 page) |
15 April 2004 | Resolutions
|
15 April 2004 | Ad 24/03/04--------- £ si 4999000@1=4999000 £ ic 1000/5000000 (2 pages) |
15 April 2004 | £ nc 10000000/19999000 22/03/04 (1 page) |
15 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
18 December 2003 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Particulars of mortgage/charge (7 pages) |
20 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
20 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (16 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (16 pages) |
5 August 2002 | Return made up to 13/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 13/07/02; full list of members (8 pages) |
30 November 2001 | Amended full accounts made up to 31 March 2000 (13 pages) |
30 November 2001 | Amended full accounts made up to 31 March 2000 (13 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1996 (16 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1998 (17 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1999 (18 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1996 (16 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1995 (17 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1998 (17 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1995 (17 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1997 (16 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1997 (16 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1999 (18 pages) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
4 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 August 2001 | Return made up to 13/07/01; full list of members
|
9 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
27 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
8 February 2000 | Particulars of mortgage/charge (6 pages) |
8 February 2000 | Particulars of mortgage/charge (6 pages) |
8 February 2000 | Particulars of mortgage/charge (4 pages) |
8 February 2000 | Particulars of mortgage/charge (4 pages) |
8 February 2000 | Particulars of mortgage/charge (5 pages) |
8 February 2000 | Particulars of mortgage/charge (5 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (5 pages) |
27 January 2000 | Particulars of mortgage/charge (5 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (5 pages) |
22 December 1999 | Particulars of mortgage/charge (5 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Return made up to 13/07/99; no change of members (12 pages) |
12 July 1999 | Return made up to 13/07/99; no change of members
|
22 June 1999 | Particulars of mortgage/charge (7 pages) |
22 June 1999 | Particulars of mortgage/charge (7 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 September 1998 | Return made up to 13/07/98; full list of members (12 pages) |
2 September 1998 | Return made up to 13/07/98; full list of members (12 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (9 pages) |
9 April 1998 | Particulars of mortgage/charge (9 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page) |
14 July 1997 | Return made up to 13/07/97; full list of members (13 pages) |
14 July 1997 | Return made up to 13/07/97; full list of members (13 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
16 July 1996 | Return made up to 13/07/96; no change of members (9 pages) |
16 July 1996 | Return made up to 13/07/96; no change of members (9 pages) |
31 March 1996 | Director resigned (1 page) |
17 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
13 September 1995 | Return made up to 13/07/95; no change of members
|
13 September 1995 | Return made up to 13/07/95; no change of members (11 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |