Whitchurch On Thames
Reading
RG8 7HH
Director Name | Mr James Alfred Lloyd Howgego |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C106 The Jam Factory 27 Green Walk London SE1 4TQ |
Secretary Name | Mr James Alfred Lloyd Howgego |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C106 The Jam Factory 27 Green Walk London SE1 4TQ |
Director Name | Richard John Bowman Anderton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991 |
Appointment Duration | 12 years, 4 months (resigned 15 April 2004) |
Role | Property Manager |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Mr Colin Morgan Lewis |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991 |
Appointment Duration | 5 years (resigned 29 December 1996) |
Role | Consultant |
Correspondence Address | Holly Brow Bouverie Road Chipstead CR5 3LX |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991 |
Appointment Duration | 5 years (resigned 29 December 1996) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Secretary Name | Mrs Susan Elizabeth Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1996(5 years after company formation) |
Appointment Duration | 8 years (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | Ripswood Westerham Road Limpsfield Chart Oxted Surrey RH8 0SW |
Director Name | Richard Gwynne Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Cloncurry Street London SW6 6DT |
Secretary Name | Rupert Thomas James Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Crescent Wisbech Cambridgeshire PE13 1EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1991 |
Appointment Duration | 3 days (resigned 20 December 1991) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 28 Old Church Street London SW3 5BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £87,696 |
Net Worth | -£133,459 |
Cash | £32,072 |
Current Liabilities | £184,282 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
9 January 2007 | Application for striking-off (1 page) |
30 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 April 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
1 December 2005 | New director appointed (3 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
1 September 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
27 April 2004 | Director resigned (1 page) |
22 April 2004 | Company name changed andertons LTD.\certificate issued on 22/04/04 (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 April 2004 | Return made up to 20/12/03; full list of members (6 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
25 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
22 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page) |
2 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
19 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
24 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 April 1998 | Company name changed anderton & son LIMITED\certificate issued on 02/04/98 (2 pages) |
25 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
11 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
30 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
12 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 December 1991 | Incorporation (14 pages) |