Reading
Berkshire
RG4 7PR
Secretary Name | Michelle Mullins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | 7 Hanover Court Riverside Guildford Surrey GU1 1LD |
Director Name | Mr Huw Gwynfor Davies |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 97 Anderton Park Road Moseley Birmingham West Midlands B13 9DS |
Director Name | David Holmes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Chartered Civil Engineer |
Correspondence Address | Little Nearwell Longmeadow Drive Abbey Foregate Shrewsbury Shropshire SY2 6NA Wales |
Director Name | Phillipa Ruth Starr |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Anderton Park Road Moseley Birmingham West Midlands B13 9DS |
Secretary Name | Christine Mary Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Nearwell Longmeadow Drive Abbey Foregate Shrewsbury SY2 6NA Wales |
Director Name | Martin Winterbottom |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 28 March 2003) |
Role | Chartered Civil Engineer |
Correspondence Address | 18 Victoria Gardens Lichfield Staffordshire WS13 8BG |
Director Name | Christine Mary Holmes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 2003) |
Role | Secretary |
Correspondence Address | Little Nearwell Longmeadow Drive Abbey Foregate Shrewsbury SY2 6NA Wales |
Director Name | Rodley Evans |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorne Drive Pontllanfraith Blackwood Gwent NP2 2PP Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2009 | Application for striking-off (1 page) |
4 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
20 February 2009 | Appointment terminated director rodley evans (1 page) |
20 February 2009 | Appointment terminated director david holmes (1 page) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
22 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
9 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
3 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
21 December 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
22 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
4 January 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
23 March 2004 | Return made up to 16/12/03; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 October 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: whittingham riddell 15 belmont shrewsbury shropshire SY1 1TE (1 page) |
23 December 2002 | Return made up to 16/12/02; full list of members (9 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2002 | Return made up to 16/12/01; full list of members (8 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 December 2000 | Return made up to 16/12/00; full list of members (8 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 December 1999 | Return made up to 16/12/99; full list of members
|
15 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 July 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
22 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
17 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Ad 07/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 March 1998 | Location of register of members (1 page) |
19 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Incorporation (16 pages) |