Jouldings Lane
Farley Hill
Berkshire
RG7 1UR
Director Name | Mr Richard John Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Jouldings Farm Jouldings Lane Farley Hill Reading Berkshire RG7 1UR |
Secretary Name | Jennifer Sidney Green |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Commercial Director |
Correspondence Address | Jouldings Farm Jouldings Lane Farley Hill Berkshire RG7 1UR |
Director Name | Elizabeth Jane Curtin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 3 Mansfield Road Reading Berkshire RG1 6AL |
Director Name | Mr Alastair John Stewart Nelson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Colliers Lane Henley On Thames Oxfordshire RG9 5LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
24 January 2003 | Dissolved (1 page) |
---|---|
24 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Appointment of a voluntary liquidator (1 page) |
20 September 2002 | Resolutions
|
3 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2001 | Secretary resigned;director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
4 September 2001 | Statement of affairs (15 pages) |
30 August 2001 | Administrative Receiver's report (6 pages) |
10 July 2001 | Appointment of receiver/manager (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 47 boulton road reading berkshire RG2 0NQ (1 page) |
16 March 2001 | Return made up to 15/01/01; full list of members (7 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 15/01/00; full list of members
|
3 May 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Accounts for a medium company made up to 31 March 1999 (12 pages) |
31 March 1999 | Return made up to 15/01/99; full list of members (5 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
30 April 1998 | Return made up to 15/01/98; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 March 1997 | Return made up to 15/01/97; full list of members (6 pages) |
29 April 1996 | Ad 12/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Accounting reference date notified as 31/03 (1 page) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: c/o david rich & partners 8 mill mead staines middlesex TW18 4NJ (1 page) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Incorporation (19 pages) |