Sonning
Reading
Berkshire
RG4 6XE
Secretary Name | Timothy Pascall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 July 2004) |
Role | Treasurer |
Correspondence Address | The Tile House 26 Pound Lane Sonning Reading Berkshire RG4 6XE |
Director Name | Mr Peter Dylan Unsworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Bradburys Launton Road Stratton Audley Bicester Oxfordshire OX6 9BW |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Roger Allan Price |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | Ambleside Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Director Name | John Nicholas Temple |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 December 1998) |
Role | CS |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 December 1998) |
Role | CS |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 1 March 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 April |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Application for striking-off (1 page) |
12 February 2004 | Return made up to 06/01/04; full list of members
|
6 February 2004 | Accounting reference date extended from 01/03/04 to 01/04/04 (1 page) |
29 November 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
5 February 2003 | Return made up to 06/01/03; full list of members (7 pages) |
4 December 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
27 November 2002 | Resolutions
|
7 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
30 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 4 March 2000 (6 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Memorandum and Articles of Association (8 pages) |
27 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
20 September 1999 | Full accounts made up to 6 March 1999 (6 pages) |
26 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 06/01/99; no change of members (4 pages) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
9 November 1998 | Resolutions
|
28 August 1998 | Full accounts made up to 7 March 1998 (6 pages) |
19 August 1998 | Auditor's resignation (1 page) |
22 January 1998 | Return made up to 09/01/98; full list of members (7 pages) |
20 August 1997 | Accounting reference date extended from 28/02/98 to 01/03/98 (1 page) |
20 August 1997 | Full accounts made up to 1 March 1997 (6 pages) |
7 February 1997 | Return made up to 09/01/97; no change of members (7 pages) |
4 December 1996 | Return made up to 07/11/96; full list of members (8 pages) |
19 March 1996 | Resolutions
|
26 January 1996 | Registered office changed on 26/01/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Accounting reference date notified as 28/02 (1 page) |
7 November 1995 | Incorporation (40 pages) |