Furnace Green
Crawley
West Sussex
RH10 6ND
Secretary Name | Mr Ashvin Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Newmarket Road Furnace Green Crawley West Sussex RH10 6ND |
Director Name | Dr John James Robinson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(15 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 12 January 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forge Lane Petersham Richmond Surrey TW10 7BF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Wanda Bartkienicz |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 July 2003) |
Role | Architect |
Correspondence Address | 25 Brushwood Drive Chorleywood Rickmansworth Hertfordshire WD3 5RS |
Director Name | Christopher Car |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2006) |
Role | Salesman |
Correspondence Address | 145 Swakeleys Road Ickenham Middlesex UB10 8DL |
Secretary Name | Christopher Car |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2002) |
Role | Salesman |
Correspondence Address | 19 Heathcroft London W5 3DB |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(6 years after company formation) |
Appointment Duration | 4 days (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Dara Car |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | 145 Swakeleys Road Ickenham Middlesex UB10 8DL |
Director Name | Dara Car |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 145 Swakeleys Road Ickenham Middlesex UB10 8DL |
Secretary Name | Christopher Car |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 145 Swakeleys Road Ickenham Middlesex UB10 8DL |
Director Name | David Roy Prager |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2008) |
Role | Managing Director |
Correspondence Address | 15 Mandeville Drive Surbiton Surrey KT6 5DT |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Times House, Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £811,796 |
Current Liabilities | £10,289 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Accounts for a small company made up to 31 August 2007 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 August 2007 (7 pages) |
7 January 2009 | Director appointed dr john james robinson (1 page) |
7 January 2009 | Director appointed dr john james robinson (1 page) |
6 January 2009 | Appointment terminated director david prager (1 page) |
6 January 2009 | Appointment Terminated Director david prager (1 page) |
7 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
17 December 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
17 December 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
5 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
5 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
6 November 2006 | Location of debenture register (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: times house throwley way sutton surrey SM1 4AF (1 page) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: times house throwley way sutton surrey SM1 4AF (1 page) |
6 November 2006 | Location of debenture register (1 page) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Return made up to 15/08/06; full list of members (2 pages) |
6 November 2006 | Return made up to 15/08/06; full list of members (2 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 17 chiltern business village arundel road uxbridge middlesex UB8 2SN (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 17 chiltern business village arundel road uxbridge middlesex UB8 2SN (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
23 August 2004 | Return made up to 15/08/04; full list of members (2 pages) |
23 August 2004 | Return made up to 15/08/04; full list of members (2 pages) |
5 July 2004 | Accounts for a medium company made up to 31 August 2003 (14 pages) |
5 July 2004 | Accounts for a medium company made up to 31 August 2003 (14 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members
|
28 August 2003 | New secretary appointed (2 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
19 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: blays house churchfield road chalfont st peter buckinghamshire SL9 9EW (1 page) |
7 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Company name changed optima chemicals LIMITED\certificate issued on 27/08/99 (2 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
22 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
22 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Return made up to 20/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 20/08/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
4 October 1996 | Return made up to 20/08/96; no change of members (4 pages) |
4 October 1996 | Return made up to 20/08/96; no change of members (4 pages) |
7 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
7 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 18-20 misbourne house chiltern hill chalfont st peter buckinghamshire SL9 9UE (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 18-20 misbourne house chiltern hill chalfont st peter buckinghamshire SL9 9UE (1 page) |
10 August 1995 | Return made up to 20/08/95; no change of members
|
23 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 September 1994 | Registered office changed on 23/09/94 from: belfry house bell lane hertford hertfordshire SG14 1BP (1 page) |
23 September 1994 | Return made up to 20/08/94; full list of members
|
23 September 1994 | Registered office changed on 23/09/94 from: belfry house bell lane hertford hertfordshire SG14 1BP (1 page) |
12 October 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |
12 October 1993 | Registered office changed on 12/10/93 from: 64 whitchurch road cardiff CF4 3LX (1 page) |
12 October 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |
12 October 1993 | Registered office changed on 12/10/93 from: 64 whitchurch road cardiff CF4 3LX (1 page) |
12 October 1993 | Resolutions
|
4 October 1993 | Company name changed reedworth LIMITED\certificate issued on 05/10/93 (2 pages) |
4 October 1993 | Company name changed reedworth LIMITED\certificate issued on 05/10/93 (2 pages) |
20 August 1993 | Incorporation (16 pages) |
20 August 1993 | Incorporation (16 pages) |