Kiln Green
Reading
RG10 9XD
Director Name | Mary Bessie Edith Lyons |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Savannah House Autumn Walk Sandisplatt Road Maidenhead SL6 5ND |
Secretary Name | Mr Desmond Joseph Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scarletts Barn Scarletts Lane Kiln Green Reading RG10 9XD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Menzies Corporate Restructuring 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,987 |
Cash | £74,128 |
Current Liabilities | £490,465 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Withdrawal of application for striking off (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: menzies corporate restructuring 17-19 foley street london W1W 6DW (1 page) |
13 August 2003 | Appointment of a voluntary liquidator (1 page) |
12 August 2003 | Resolutions
|
12 August 2003 | Statement of affairs (6 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: international distribution centre, crabtree road, thorpe egham surrey TW20 8RS (1 page) |
18 March 2003 | Voluntary strike-off action has been suspended (1 page) |
5 November 2002 | Voluntary strike-off action has been suspended (1 page) |
30 July 2002 | Voluntary strike-off action has been suspended (1 page) |
11 July 2002 | Application for striking-off (1 page) |
4 July 2001 | Return made up to 27/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Return made up to 27/03/00; full list of members
|
10 February 2000 | Resolutions
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 21 fern grove feltham middlesex TW14 9AY (1 page) |
7 May 1999 | Return made up to 27/03/99; full list of members
|
16 June 1998 | Ad 02/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
27 March 1998 | Incorporation (20 pages) |