Reading
Berkshire
RG1 7YP
Secretary Name | Mr Paul George Dumond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Philbeach Gardens London SW5 9EE |
Director Name | Mr Michael Andrew Round |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lukes The Common Marlborough Wiltshire SN8 1DL |
Director Name | Michael Andrew Strong |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Harewood Crab Tree Lane, Stoke Andover Hampshire SP11 0LX |
Secretary Name | Mr Michael Andrew Round |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lukes The Common Marlborough Wiltshire SN8 1DL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 08 March 1995(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 May 1997) |
Correspondence Address | 31-33 Bondway London SW8 1SJ |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 May 1997) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Masters House 107 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2004 | Application for striking-off (1 page) |
10 May 2004 | Return made up to 09/03/04; full list of members (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
22 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
17 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
10 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 1230 arlington business park theale berkshire RG7 4TX (1 page) |
3 September 2001 | Director resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 March 1999 | Return made up to 09/03/99; full list of members
|
3 September 1998 | Registered office changed on 03/09/98 from: danka uk PLC danka house london road reading RG6 1BN (1 page) |
11 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
5 March 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 July 1997 | Return made up to 09/03/97; no change of members (6 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: danka uk PLC danka house london road reading berkshire RG6 1BN (1 page) |
21 July 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 31-33 bondway london SW8 1SJ (1 page) |
18 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 May 1996 | Return made up to 09/03/96; full list of members (6 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
27 September 1995 | Resolutions
|
24 April 1995 | Return made up to 09/03/95; full list of members (6 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |