Silchester
Reading
Berkshire
RG7 2LE
Secretary Name | Mr Richard Laurence Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1996(same day as company formation) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clappers Farm Silchester Reading Berkshire RG7 2LE |
Director Name | Duncan Graham Charles Barbour |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Precision Driver |
Country of Residence | Scotland |
Correspondence Address | Lyndhurst West Dirleton Road North Berwick East Lothian EH39 5DF Scotland |
Director Name | Mr John Richard Foster |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Acotz Brick Lane, Bransgore Christchurch Dorset BH23 8DU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Richard Laurence Alexander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£157,387 |
Cash | £21,437 |
Current Liabilities | £212,884 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Application to strike the company off the register (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
11 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
11 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 October 2009 | Director's details changed for Richard Laurence Alexander on 24 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Richard Laurence Alexander on 24 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 June 2009 | Appointment terminated director john foster (1 page) |
2 June 2009 | Appointment terminated director john foster (1 page) |
2 June 2009 | Appointment terminated director duncan barbour (1 page) |
2 June 2009 | Appointment terminated director duncan barbour (1 page) |
1 June 2009 | Company name changed off-road adventure productions LIMITED\certificate issued on 02/06/09 (2 pages) |
1 June 2009 | Company name changed off-road adventure productions LIMITED\certificate issued on 02/06/09 (2 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
18 November 2003 | Return made up to 24/10/03; full list of members
|
18 November 2003 | Return made up to 24/10/03; full list of members
|
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 November 2002 | Return made up to 24/10/02; full list of members
|
2 November 2002 | Return made up to 24/10/02; full list of members
|
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
5 November 2001 | Return made up to 24/10/01; full list of members
|
5 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
5 November 2001 | Return made up to 24/10/01; full list of members
|
10 January 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 January 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
29 December 2000 | Return made up to 24/10/00; full list of members (8 pages) |
29 December 2000 | Return made up to 24/10/00; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 December 1999 | Return made up to 24/10/99; full list of members (7 pages) |
9 December 1999 | Return made up to 24/10/99; full list of members (7 pages) |
7 December 1998 | Return made up to 24/10/98; no change of members (4 pages) |
7 December 1998 | Return made up to 24/10/98; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
8 September 1998 | Accounting reference date shortened from 31/10/98 to 31/12/97 (1 page) |
8 September 1998 | Accounting reference date shortened from 31/10/98 to 31/12/97 (1 page) |
24 November 1997 | Return made up to 24/10/97; full list of members
|
24 November 1997 | Return made up to 24/10/97; full list of members
|
28 May 1997 | Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1997 | Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: the avenue house hatch lane chapel row bucklebury reading RG7 6NX (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: the avenue house hatch lane chapel row bucklebury reading RG7 6NX (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 16 st john street london EC1M 4AY (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 16 st john street london EC1M 4AY (1 page) |
24 October 1996 | Incorporation (15 pages) |
24 October 1996 | Incorporation (15 pages) |