Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director Name | Mr Roger James Newton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(8 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 08 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Mr David Michael Lattimore |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
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 | 08 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables Eastfield Lane Whitchurch Reading Berkshire RG8 7EJ |
Secretary Name | Andrew Harvey Watkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 West Street Harrow-On-The-Hill Middlesex HA1 3EN |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfields 67 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EU |
Secretary Name | Unigate (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 July 2000) |
Correspondence Address | 60 Wood Lane London W12 7RP |
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 | £100 |
Latest Accounts | 31 March 2005 (19 years 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 (7 pages) |
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
13 March 2006 | Application for striking-off (1 page) |
19 July 2005 | New director appointed (3 pages) |
23 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 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
|
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 August 2002 | New director appointed (3 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 December 2001 | New director appointed (3 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 (6 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
25 September 2000 | Secretary resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: unigate house wood lane london W12 7RP (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
5 May 2000 | Return made up to 31/03/00; no change of members (5 pages) |
5 May 2000 | Director's particulars changed (1 page) |
14 January 2000 | Director resigned (1 page) |
31 August 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 (5 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
2 April 1998 | Return made up to 31/03/98; full list of members (6 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 (6 pages) |
6 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 (5 pages) |
24 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
21 April 1995 | Secretary resigned;new secretary appointed (4 pages) |