Lands End Charvil
Reading
Berkshire
Rg10 Oub
Director Name | Julia Anne Worthy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2000(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 June 2005) |
Role | Managing Director |
Correspondence Address | 1 Park Villas The Street, Swallowfield Reading Berkshire RG7 1RD |
Secretary Name | Victor Alistair Worthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(6 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 June 2005) |
Role | Builder |
Correspondence Address | Floreat Beggarshill Road Lands End Charvil Reading Berkshire Rg10 Oub |
Secretary Name | Mr Philip Aaron Portch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Headley Road Woodley Reading Berkshire RG5 4JE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £698,617 |
Gross Profit | £263,403 |
Net Worth | -£128,870 |
Cash | £1,556 |
Current Liabilities | £317,899 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2003 | Strike-off action suspended (1 page) |
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: elvaco house 180 high street egham surrey TW20 9DN (1 page) |
11 February 2002 | Return made up to 01/12/01; no change of members (5 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
6 March 2001 | Return made up to 01/12/00; change of members (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
28 July 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 March 2000 | Return made up to 01/12/99; full list of members (6 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
12 January 1999 | Secretary's particulars changed (1 page) |
31 July 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
31 July 1998 | Resolutions
|
3 December 1997 | Return made up to 01/12/97; change of members (6 pages) |
22 April 1997 | Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1997 | Return made up to 01/12/95; full list of members (7 pages) |
21 April 1997 | Return made up to 01/12/96; full list of members (6 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: 81-83 school road tilehurst reading berkshire RG3 5AT (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |