Padworth Common
Reading
Berks
RG7 4QP
Secretary Name | Malcolm Henry Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 28 Kingsfield Road Herne Bay Kent CT6 7EA |
Director Name | Norman Leslie Henson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 years after company formation) |
Appointment Duration | 8 months (resigned 31 March 1999) |
Role | Printer |
Correspondence Address | 32 Southfield Park North Harrow Harrow Middlesex HA2 6HE |
Director Name | Philip Adrian Shaw |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 years after company formation) |
Appointment Duration | 4 months (resigned 01 December 1998) |
Role | Consultant |
Correspondence Address | 70 Kings Road Chalfont St Giles Buckinghamshire HP8 4HN |
Director Name | Mr John Frederick Read |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 1999) |
Role | Managing Director |
Correspondence Address | 2 Manor Road Tankerton Whitstable Kent CT5 2JT |
Director Name | Company Administrators Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 March 2002 | Receiver ceasing to act (1 page) |
24 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 April 2000 | Statement of Affairs in administrative receivership following report to creditors (27 pages) |
20 December 1999 | Administrative Receiver's report (7 pages) |
5 November 1999 | Appointment of receiver/manager (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
16 July 1999 | Director resigned (1 page) |
28 April 1999 | Ad 21/04/99--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Memorandum and Articles of Association (10 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Director resigned (1 page) |
11 August 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Div 31/07/98 (1 page) |
5 August 1998 | £ nc 1000/500000 31/07/98 (1 page) |
31 July 1998 | Company name changed a & r channel LIMITED\certificate issued on 31/07/98 (2 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
12 November 1997 | Return made up to 31/07/97; full list of members (6 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Director resigned (3 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New secretary appointed (1 page) |
31 July 1996 | Incorporation (15 pages) |