Woodley
Reading
Berkshire
RG5 3ND
Secretary Name | Mr Alan Michael Stagg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 April 1999) |
Role | Company Director |
Correspondence Address | 69 Egremont Drive Lower Earley Reading Berkshire RG6 3BS |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Barry Vernon Cleave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 2 Marfleet Close Lower Earley Reading Berkshire RG6 3XL |
Registered Address | Lovell House 271 High Street Uxbridge Middlesex UB8 1LQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 May 1997 | Return made up to 22/01/97; full list of members (6 pages) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
15 March 1996 | Ad 04/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 March 1996 | Memorandum and Articles of Association (6 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
14 March 1996 | Ad 04/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
22 January 1996 | Incorporation (10 pages) |