Bucklebury Common
Reading
Berkshire
RG7 6QG
Secretary Name | Ian Goodhind |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1998(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 15 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamarisk Hampstead Norreys Road Hermitage Berkshire RG18 9RS |
Director Name | Jeremy Simon Hall |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Leasing Consultant |
Correspondence Address | 3 Bromley Lane Hyde Heath Amersham Buckinghamshire HP6 5SQ |
Secretary Name | Mr Austen Edward Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Moat House 16a Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Secretary Name | Jonathan Pengilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 1998) |
Role | Sales Director |
Correspondence Address | 4 Arlington Gardens Chiswick London W4 4EY |
Registered Address | Unit 12 Syon Gate Way Brentford Middlesex TW8 9DD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2006 | Application for striking-off (1 page) |
26 January 2006 | Return made up to 30/01/06; full list of members (6 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: redwood thirtover cold ash newbury berkshire RG16 6RJ (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 April 2004 | Return made up to 30/01/04; full list of members (6 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 January 2003 | Return made up to 30/01/03; full list of members (6 pages) |
18 December 2002 | Secretary's particulars changed (1 page) |
30 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 February 2002 | Return made up to 30/01/02; full list of members
|
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 January 2001 | Return made up to 30/01/01; full list of members (6 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
3 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
13 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 June 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
12 June 1997 | Return made up to 30/01/97; full list of members (6 pages) |
30 January 1996 | Incorporation (16 pages) |