Bath Road
Hare Hatch
Berkshire
RG10 9SA
Secretary Name | Karen Jane Dight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1995(12 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 17 April 2012) |
Role | Company Director |
Correspondence Address | Hare Hatch House Bath Road Hare Hatch Reading Berkshire RG10 9SA |
Director Name | Karen Jane Dight |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 17 April 2012) |
Role | Administrator |
Correspondence Address | Hare Hatch House Bath Road Hare Hatch Reading Berkshire RG10 9SA |
Secretary Name | Stephen Jonathon Dight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994 |
Appointment Duration | 2 years (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | Hamilton House Wargrave Berkshire RG10 8DD |
Director Name | Martin Anthony Goodkind |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994 |
Appointment Duration | 1 year (resigned 28 June 1995) |
Role | Advertising Consultant |
Correspondence Address | 114 Cholmley Gardens London NW6 1UP |
Director Name | Philip Mark Cox |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 1999) |
Role | Financial Adviser |
Correspondence Address | Vine Cottage Dovedale Blockley Moreton In March Gloucester GL56 9HN Wales |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £745,321 |
Gross Profit | £463,769 |
Net Worth | £127,867 |
Cash | £21,493 |
Current Liabilities | £369,251 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2012 | Final Gazette dissolved following liquidation (1 page) |
17 January 2012 | Liquidators' statement of receipts and payments to 11 January 2012 (5 pages) |
17 January 2012 | Liquidators' statement of receipts and payments to 11 January 2012 (5 pages) |
17 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 January 2012 | Liquidators statement of receipts and payments to 11 January 2012 (5 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 12 November 2011 (5 pages) |
2 December 2011 | Liquidators statement of receipts and payments to 12 November 2011 (5 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 12 November 2011 (5 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 12 May 2011 (5 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (5 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 12 November 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 12 May 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 12 May 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 12 May 2010 (5 pages) |
19 November 2009 | Liquidators' statement of receipts and payments to 12 November 2009 (5 pages) |
19 November 2009 | Liquidators' statement of receipts and payments to 12 November 2009 (5 pages) |
19 November 2009 | Liquidators statement of receipts and payments to 12 November 2009 (5 pages) |
6 June 2009 | Liquidators' statement of receipts and payments to 12 May 2009 (5 pages) |
6 June 2009 | Liquidators statement of receipts and payments to 12 May 2009 (5 pages) |
6 June 2009 | Liquidators' statement of receipts and payments to 12 May 2009 (5 pages) |
10 December 2008 | Liquidators' statement of receipts and payments to 12 November 2008 (5 pages) |
10 December 2008 | Liquidators' statement of receipts and payments to 12 November 2008 (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 12 November 2008 (5 pages) |
5 June 2008 | Liquidators' statement of receipts and payments to 12 November 2008 (5 pages) |
5 June 2008 | Liquidators' statement of receipts and payments to 12 November 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 12 November 2008 (5 pages) |
26 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 November 2007 | Liquidators statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 November 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
21 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2004 | Statement of affairs (7 pages) |
17 May 2004 | Appointment of a voluntary liquidator (1 page) |
17 May 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
17 May 2004 | Statement of affairs (7 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Appointment of a voluntary liquidator (1 page) |
15 May 2004 | Secretary's particulars changed (1 page) |
15 May 2004 | Secretary's particulars changed (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
15 August 2003 | Full accounts made up to 30 April 2002 (14 pages) |
15 August 2003 | Full accounts made up to 30 April 2002 (14 pages) |
25 July 2003 | Return made up to 29/06/03; full list of members
|
25 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
11 June 2002 | Full accounts made up to 30 April 2001 (14 pages) |
11 June 2002 | Full accounts made up to 30 April 2001 (14 pages) |
6 March 2002 | Return made up to 29/06/01; full list of members (7 pages) |
6 March 2002 | Return made up to 29/06/01; full list of members (7 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 September 2000 | Return made up to 29/06/00; full list of members (6 pages) |
19 September 2000 | Return made up to 29/06/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Return made up to 29/06/99; full list of members (5 pages) |
15 July 1999 | Return made up to 29/06/99; full list of members (5 pages) |
22 December 1998 | Return made up to 29/06/98; full list of members (5 pages) |
22 December 1998 | Return made up to 29/06/98; full list of members (5 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 August 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 August 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 January 1997 | Ad 15/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 January 1997 | Ad 15/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 January 1997 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 January 1997 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
30 September 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
30 September 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
17 July 1996 | Return made up to 29/06/96; full list of members
|
17 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: hammon house 89 high street wargrave reading berkshire RG10 8DD (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: hammon house 89 high street wargrave reading berkshire RG10 8DD (1 page) |
2 November 1995 | Return made up to 29/06/95; full list of members (6 pages) |
2 November 1995 | Return made up to 29/06/95; full list of members
|
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: hamilton house wargrave berkshire RG10 8DD (1 page) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: hamilton house wargrave berkshire RG10 8DD (1 page) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
7 July 1994 | Director resigned;new director appointed (2 pages) |
7 July 1994 | Director resigned;new director appointed (2 pages) |
29 June 1994 | Incorporation (12 pages) |
29 June 1994 | Incorporation (12 pages) |