Hurst
Reading
Berkshire
RG10 0SY
Director Name | Michael Peter Mills |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | Hillside High Street Pavenham Bedford Bedfordshire MK43 7PD |
Secretary Name | Miss Frances Burke |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 09 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 45 Havelock Road Wealdstone Harrow Middlesex HA3 5SB |
Director Name | Mr John Wingrove |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Sandalwood Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Secretary Name | Mr John Jeffrey French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 29 Badminton Road Maidenhead Berkshire SL6 4QS |
Director Name | Mr Roger Alan Smiles |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 18 Woodside Road Purley Surrey CR8 4LN |
Secretary Name | Michael Ching Kam Low |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 November 1994(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 May 1997) |
Role | Accountant |
Correspondence Address | 34 Shamrock Way Southgate London N14 5RY |
Director Name | Michael Ching Kam Low |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 September 1996(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 May 1997) |
Role | Accountant |
Correspondence Address | 34 Shamrock Way Southgate London N14 5RY |
Director Name | Alan James Herbert |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | Church Cottage Wheeler Close Chadwick End Solihull West Midlands B93 0BW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £23,183,000 |
Gross Profit | £4,195,000 |
Net Worth | £1,000,000 |
Cash | £45,000 |
Current Liabilities | £6,611,000 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
5 August 2003 | Receiver ceasing to act (1 page) |
1 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
7 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
21 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
26 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 November 1998 | Administrative Receiver's report (8 pages) |
23 July 1998 | Appointment of receiver/manager (1 page) |
29 April 1998 | Return made up to 19/03/98; change of members (6 pages) |
26 October 1997 | Notice of resignation of auditor (1 page) |
26 October 1997 | Stat by person ceasing as audito (1 page) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
18 April 1997 | Return made up to 19/03/97; full list of members
|
27 November 1996 | Ad 14/11/96--------- £ si 6000@1=6000 £ ic 184954/190954 (2 pages) |
21 November 1996 | Full group accounts made up to 30 June 1996 (21 pages) |
19 November 1996 | New director appointed (3 pages) |
19 November 1996 | New director appointed (3 pages) |
30 October 1996 | Ad 11/07/96--------- £ si 29@1=29 £ ic 184925/184954 (2 pages) |
9 October 1996 | Recon 30/08/96 (1 page) |
9 October 1996 | Memorandum and Articles of Association (32 pages) |
9 October 1996 | Ad 30/09/96--------- £ si [email protected]=2250 £ si 14376@1=14376 £ ic 168299/184925 (2 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Nc inc already adjusted 30/08/96 (1 page) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1996 | New director appointed (2 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: calder & co 1 regent street london SW1Y 4NW (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 143-161 wandsworth road london SW8 2LZ (1 page) |
1 April 1996 | Return made up to 19/03/96; full list of members (10 pages) |
8 November 1995 | Full group accounts made up to 30 June 1995 (22 pages) |
15 August 1995 | Ad 11/07/95--------- £ si 29@1=29 £ ic 168270/168299 (2 pages) |
15 August 1995 | Resolutions
|
7 March 1995 | Return made up to 19/03/95; change of members (6 pages) |