Wargrave
Reading
Berkshire
RG10 8BD
Secretary Name | Jane Austen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 June 2001) |
Role | Secretary |
Correspondence Address | 7 Dunnock Way Wargrave Reading Berkshire RG10 8LR |
Director Name | Jane Austen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 1996) |
Role | Secretary |
Correspondence Address | 7 Dunnock Way Wargrave Reading Berkshire RG10 8LR |
Director Name | Robert Austen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 1996) |
Role | Sales & Marketing Manager |
Correspondence Address | 7 Dunnock Way Wargrave Reading Berkshire RG10 8LR |
Director Name | Toby Bramwell Findlater Bain |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Imber Park Road Esher Surrey KT10 8JB |
Director Name | Helen Meaney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 1996) |
Role | Refief Receptionist |
Correspondence Address | 15 Hamilton Road Wargrave Reading Berkshire RG10 8BD |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | Strike-off action suspended (1 page) |
5 May 1999 | Full accounts made up to 31 May 1998 (8 pages) |
3 November 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
28 October 1998 | Ad 17/07/98--------- £ si 6@1=6 £ ic 111/117 (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: rosebery lodge south street epsom surrey KT18 7PX (1 page) |
15 June 1998 | Return made up to 19/05/98; full list of members (5 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Return made up to 19/05/97; full list of members (5 pages) |
18 July 1997 | Ad 29/04/97--------- £ si 6@1=6 £ ic 105/111 (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Ad 24/03/96--------- £ si 8@1 (2 pages) |
8 May 1997 | Return made up to 19/05/96; full list of members; amend (7 pages) |
8 May 1997 | Ad 13/10/95--------- £ si 47@1 (2 pages) |
8 May 1997 | Director resigned (1 page) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
25 July 1996 | Return made up to 19/05/96; full list of members (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | New director appointed (4 pages) |
7 November 1995 | Registered office changed on 07/11/95 from: 82 st john street london EC1M 4JN (2 pages) |
7 November 1995 | Director resigned;new director appointed (2 pages) |
7 November 1995 | Ad 13/10/95--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
25 May 1995 | Return made up to 19/05/95; full list of members (12 pages) |
19 May 1994 | Incorporation (12 pages) |