Earley
Reading
Berkshire
RG6 5UB
Director Name | Mr Michael Anthony Murphy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mill Lane Earley Reading Berkshire RG6 7JE |
Secretary Name | Mr Michael Anthony Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mill Lane Earley Reading Berkshire RG6 7JE |
Director Name | Carole Ann Hughes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sibley Park Road Earley Reading Berkshire RG6 2UB |
Director Name | Mrs Trudie Linda Murphy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Role | Computer Analyst |
Correspondence Address | 16 Mill Lane Earley Reading Berkshire RG6 2JE |
Secretary Name | Mr John Frank Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22b Witches Lane Sevenoaks Kent TN13 2AX |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £421,767 |
Gross Profit | £156,743 |
Net Worth | -£19,804 |
Cash | £5,781 |
Current Liabilities | £171,607 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 July 2007 | Dissolved (1 page) |
---|---|
23 April 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
21 July 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Statement of affairs (7 pages) |
23 July 2003 | Appointment of a voluntary liquidator (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: unit 2 grange farm nelsons lane, hurst reading berkshire RG10 0RR (1 page) |
16 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
26 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
29 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
10 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Return made up to 13/09/00; full list of members (6 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 22B witches lane riverhead sevenoaks kent TN13 2AX (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
9 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
11 November 1999 | Return made up to 13/09/99; no change of members (4 pages) |
13 October 1998 | Return made up to 13/09/98; full list of members (6 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
2 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
9 October 1996 | Return made up to 13/09/96; no change of members (4 pages) |
11 October 1995 | Return made up to 13/09/95; full list of members (6 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |