Newbury
Berkshire
RG14 6LH
Director Name | Karen Vivienne Burgess |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Kingsland Grange Newbury Berkshire RG14 6LH |
Secretary Name | Karen Vivienne Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Kingsland Grange Newbury Berkshire RG14 6LH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | www.newbury.net |
---|---|
Telephone | 01635 569123 |
Telephone region | Newbury |
Registered Address | 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
1 at 1 | Brian Burgess 50.00% Ordinary |
---|---|
1 at 1 | Ms Karen Vivienne Burgess 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,177 |
Current Liabilities | £56,678 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2013 | Compulsory strike-off action has been suspended (1 page) |
6 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Withdraw the company strike off application (2 pages) |
5 October 2010 | Withdraw the company strike off application (2 pages) |
5 August 2010 | Voluntary strike-off action has been suspended (1 page) |
5 August 2010 | Voluntary strike-off action has been suspended (1 page) |
2 July 2010 | Application to strike the company off the register (3 pages) |
2 July 2010 | Application to strike the company off the register (3 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2010 | Annual return made up to 2 May 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 2 May 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH on 21 January 2010 (1 page) |
21 January 2010 | Annual return made up to 2 May 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH on 21 January 2010 (1 page) |
27 November 2009 | Compulsory strike-off action has been suspended (1 page) |
27 November 2009 | Compulsory strike-off action has been suspended (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Return made up to 02/05/08; no change of members (7 pages) |
19 June 2008 | Return made up to 02/05/08; no change of members (7 pages) |
12 October 2007 | Return made up to 02/05/07; no change of members (7 pages) |
12 October 2007 | Return made up to 02/05/07; no change of members (7 pages) |
31 May 2007 | Return made up to 02/05/06; full list of members (7 pages) |
31 May 2007 | Return made up to 02/05/06; full list of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 October 2005 | Return made up to 02/05/05; full list of members (7 pages) |
10 October 2005 | Return made up to 02/05/05; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 July 2004 | Return made up to 02/05/04; full list of members (7 pages) |
28 July 2004 | Return made up to 02/05/04; full list of members (7 pages) |
10 February 2004 | Return made up to 02/05/03; full list of members (7 pages) |
10 February 2004 | Return made up to 02/05/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 July 2002 | Return made up to 02/05/02; full list of members (7 pages) |
24 July 2002 | Return made up to 02/05/01; full list of members (7 pages) |
24 July 2002 | Return made up to 02/05/01; full list of members (7 pages) |
23 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 September 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
29 September 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
7 July 2000 | Return made up to 02/05/00; full list of members (6 pages) |
7 July 2000 | Return made up to 02/05/00; full list of members (6 pages) |
18 August 1999 | Return made up to 02/05/99; no change of members (6 pages) |
18 August 1999 | Return made up to 02/05/99; no change of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
13 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
3 June 1998 | Return made up to 02/05/98; no change of members (6 pages) |
3 June 1998 | Return made up to 02/05/98; no change of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
5 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
7 August 1997 | Return made up to 02/05/97; full list of members (8 pages) |
7 August 1997 | Return made up to 02/05/97; full list of members (8 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (3 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page) |
11 June 1996 | New secretary appointed;new director appointed (1 page) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Director resigned (3 pages) |
11 June 1996 | New secretary appointed;new director appointed (1 page) |
2 May 1996 | Incorporation (12 pages) |
2 May 1996 | Incorporation (12 pages) |