Burghfield
Reading
Berkshire
RG30 3XA
Secretary Name | Simone Pulleyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1998(6 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | Searles Farm Searles Farm Lane Pingewood Burghfield Reading Berkshire RG30 3XA |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,100 |
Cash | £1 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
28 April 2003 | Dissolved (1 page) |
---|---|
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 33 saint georges drive london SW1V 4DG (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2002 | Declaration of solvency (3 pages) |
21 January 2002 | Resolutions
|
21 January 2002 | Appointment of a voluntary liquidator (1 page) |
11 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
24 December 2001 | Full accounts made up to 31 May 2001 (9 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: faulkner house victoria street st albans hertfordshire AL1 3SE (1 page) |
16 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
22 November 2000 | Full accounts made up to 31 May 2000 (9 pages) |
16 March 2000 | Return made up to 17/02/00; no change of members (5 pages) |
30 November 1999 | Full accounts made up to 31 May 1999 (9 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
21 January 1999 | Ad 19/08/98--------- £ si 45099@1=45099 £ ic 1/45100 (2 pages) |
21 January 1999 | Statement of affairs (7 pages) |
28 September 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
28 August 1998 | Nc inc already adjusted 19/08/98 (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: oxford house cliftonville northampton NN1 5PN (1 page) |
24 August 1998 | Memorandum and Articles of Association (47 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | New director appointed (2 pages) |
17 February 1998 | Incorporation (50 pages) |