Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director Name | Mr Peter William Thornton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 August 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beaulieu Stapley Lane Ropley SO24 0EL |
Director Name | Mr David Michael Lattimore |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 February 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Forge House Coates Cirencester Gloucestershire GL7 6NH Wales |
Director Name | Gordon Caleb Summerfield |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | The Gables Eastfield Lane Whitchurch Reading Berkshire RG8 7EJ |
Director Name | John Graham Worby |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southway Stoke Park Avenue Farnham Royal Slough SL2 3BJ |
Secretary Name | Christopher David Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | 7 Buttercup Close Linford Bordon Hampshire GU35 0YR |
Secretary Name | Mr Richard John Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 3 Froghall Drive Wokingham Berkshire RG11 2LE |
Secretary Name | Martin Francis Stafford Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Green Lane Dockenfield Farnham Surrey GU10 4JD |
Director Name | Mr Mark Skipwith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 School Lane Itchen Abbas Winchester Hampshire SO21 1BE |
Secretary Name | Mr Mark Skipwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 School Lane Itchen Abbas Winchester Hampshire SO21 1BE |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfields 67 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EU |
Registered Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Application for striking-off (1 page) |
23 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 December 2004 | New director appointed (3 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 February 2004 | Director resigned (1 page) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
9 September 2003 | Resolutions
|
26 August 2003 | Director resigned (1 page) |
13 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
7 August 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 September 2001 | Memorandum and Articles of Association (12 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members
|
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: unigate house wood lane london W12 7RP (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
5 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Return made up to 31/03/00; no change of members (6 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
7 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
26 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
21 March 1996 | Secretary's particulars changed (2 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |