Reading
RG2 8TD
Director Name | Ms Beverley Maria Sheridan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 112 Shirley Avenue Reading RG2 8TD |
Secretary Name | Ms Beverley Maria Sheridan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 112 Shirley Avenue Reading RG2 8TD |
Director Name | Mark Henry Herrmann |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 9 months (resigned 02 June 1995) |
Role | Marketing |
Correspondence Address | The Coombes Sibbertoft Market Harborough Leicestershire LE16 9TZ |
Secretary Name | Dr Georgina Herrmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 9 months (resigned 02 June 1995) |
Role | Archeologist |
Correspondence Address | The Coombes Sibbertoft Market Harborough Leicestershire LE16 9TZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Great Central House Great Centre Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £135,300 |
Gross Profit | £100,319 |
Net Worth | -£12,368 |
Cash | £53 |
Current Liabilities | £118,823 |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
7 February 2002 | Dissolved (1 page) |
---|---|
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2001 | Liquidators statement of receipts and payments (5 pages) |
19 April 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Statement of affairs (12 pages) |
12 October 1999 | Appointment of a voluntary liquidator (1 page) |
12 October 1999 | Resolutions
|
9 September 1999 | Registered office changed on 09/09/99 from: 39 ledgers road slough berkshire SL1 2RQ (1 page) |
28 April 1999 | Accounts made up to 31 January 1998 (9 pages) |
15 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
30 June 1998 | Accounts made up to 31 January 1997 (11 pages) |
16 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Accounts made up to 31 January 1996 (10 pages) |
19 August 1996 | Return made up to 18/08/96; change of members (6 pages) |
19 April 1996 | Director's particulars changed (1 page) |
16 April 1996 | £ nc 10/100 20/03/96 (1 page) |
16 April 1996 | Resolutions
|
31 March 1996 | Resolutions
|
2 January 1996 | Registered office changed on 02/01/96 from: 288 aberdeen avenue slough trading estate slough berks SL1 4HG (1 page) |
29 August 1995 | Return made up to 18/08/95; full list of members (6 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Director resigned (2 pages) |
13 July 1995 | New director appointed (2 pages) |
13 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 20 ridgmount gardens london WC1E 7AR (1 page) |
1 May 1995 | Company name changed mark's game company LIMITED\certificate issued on 02/05/95 (4 pages) |
23 April 1995 | Accounting reference date notified as 31/01 (1 page) |