Ruscombe
Reading
Berkshire
RG10 9UA
Director Name | Rachel Burton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 12 September 2006) |
Role | Secretary |
Correspondence Address | 4 Church Lane Ruscombe Reading Berkshire RG10 9UA |
Secretary Name | Rachel Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 12 September 2006) |
Role | Secretary |
Correspondence Address | 4 Church Lane Ruscombe Reading Berkshire RG10 9UA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £955 |
Cash | £17 |
Current Liabilities | £187 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2006 | Application for striking-off (1 page) |
8 September 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
25 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
22 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
13 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
3 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
6 July 2001 | Return made up to 26/06/01; full list of members
|
5 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
6 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 July 1999 | Return made up to 26/06/99; full list of members
|
19 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
2 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (8 pages) |