Whichurch On Thames
Reading
RG8 7EX
Secretary Name | James Alexander Brodie |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2001(3 years, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | Dingledell High Street, Whitchurch On Thames Reading Berkshire RG8 7EX |
Director Name | Kenneth Alan Brittain |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Manor House Duck Lake Maids Moreton Buckingham Bucks MK18 1RG |
Secretary Name | Kenneth Alan Brittain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Manor House Duck Lake Maids Moreton Buckingham Bucks MK18 1RG |
Secretary Name | Mr David Alexander Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 April 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dingledell High Street Whichurch On Thames Reading RG8 7EX |
Director Name | Mr David Alexander Brodie |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 03 April 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dingledell High Street Whichurch On Thames Reading RG8 7EX |
Director Name | Mark Andrew Clements |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2001) |
Role | Carpenter |
Correspondence Address | 12 Mulberry Close Weybridge Surrey KT13 8RA |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £220,465 |
Gross Profit | £109,313 |
Net Worth | -£237,492 |
Cash | £1,026 |
Current Liabilities | £137,737 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 June 2004 | Dissolved (1 page) |
---|---|
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: lime house mere way ruddingting fields business park ruddington nottinghamshire NG11 6JW (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Statement of affairs (5 pages) |
18 March 2003 | Appointment of a voluntary liquidator (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ (1 page) |
18 April 2002 | Total exemption full accounts made up to 31 July 2001 (16 pages) |
20 February 2002 | Return made up to 09/12/01; full list of members
|
20 February 2002 | New secretary appointed (1 page) |
20 February 2002 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
30 May 2001 | Full accounts made up to 31 July 2000 (16 pages) |
8 May 2001 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
28 February 2001 | Return made up to 09/12/00; full list of members (7 pages) |
29 December 2000 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
29 December 1999 | Return made up to 09/12/99; full list of members
|
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: 29/45 high street edgware middlesex HA8 7UU (1 page) |
22 January 1999 | Return made up to 09/12/98; full list of members (6 pages) |
4 January 1999 | New secretary appointed;new director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: barn court 10 station road helmdon brackley northamptonshire NN13 5QT (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
9 December 1997 | Incorporation (10 pages) |