Silchester
Reading
Berkshire
RG7 2NJ
Secretary Name | Mrs Wendy Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre School Lane Silchester Reading Berkshire RG7 2NJ |
Director Name | Trevor John William Burton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years |
Role | Managing Director |
Correspondence Address | Highfields Yew Tree Close Bramley Green Hampshire RG26 5UP |
Director Name | Kelly-Jane White |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Renown Way Chineham Basingstoke Hampshire RG24 8XD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
28 February 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
19 August 2004 | Dissolved (1 page) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Notice of completion of voluntary arrangement (12 pages) |
10 March 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2003 (2 pages) |
25 February 2003 | Appointment of a voluntary liquidator (1 page) |
25 February 2003 | Statement of affairs (7 pages) |
25 February 2003 | Resolutions
|
10 February 2003 | Registered office changed on 10/02/03 from: unit j telford road basingstoke hampshire RG21 6YU (1 page) |
12 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 October 2002 (5 pages) |
28 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Particulars of mortgage/charge (4 pages) |
16 October 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
28 February 2001 | Return made up to 03/02/01; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: highfield yewtree close bramley green basingstoke hampshire RG26 5UQ (1 page) |
21 February 2000 | Return made up to 03/02/00; full list of members
|
26 March 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
10 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
18 March 1998 | Full accounts made up to 31 January 1998 (9 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
4 July 1997 | Particulars of mortgage/charge (7 pages) |
5 March 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
6 February 1997 | Return made up to 03/02/97; full list of members
|
11 March 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
31 January 1996 | Return made up to 03/02/96; full list of members
|
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | New director appointed (2 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Ad 03/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |