Lower Earley
Reading
Berkshire
RG6 3DG
Secretary Name | Richard Swift |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(3 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Co Director |
Correspondence Address | 18 Trevelyan Way Berkhamsted Hertfordshire HP4 1JG |
Director Name | Basilica Computing Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2002(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | No 1 Avenue One Letchworth Hertfordshire SG9 2HB |
Director Name | Basilica Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2002(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | No 1 Avenue One Letchworth Hertfordshire SG6 2HB |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Peter Geoffrey Hall |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 7 Crawshaws Road Birmingham West Midlands B36 9EN |
Director Name | Richard Swift |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2003) |
Role | Co Director |
Correspondence Address | 18 Trevelyan Way Berkhamsted Hertfordshire HP4 1JG |
Director Name | Bryn Barlow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 July 2001) |
Role | Consultant |
Correspondence Address | Tonayne House Oxford Road, Donnington Newbury Berkshire RG14 2JD |
Director Name | Michele Anna Barlow |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Tonayne House Oxford Road Newbury Berkshire RG14 2JD |
Secretary Name | Michele Anna Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Tonayne House Oxford Road Newbury Berkshire RG14 2JD |
Director Name | Mr Timothy Michael Steele |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Meadow Close Barton Le Clay Bedfordshire MK45 4SB |
Secretary Name | Orbital Telecom Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 2001) |
Correspondence Address | 7 Crawshaws Road Birmingham West Midlands B36 9EN |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £540 |
Current Liabilities | £32,507 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 August 2006 | Dissolved (1 page) |
---|---|
26 May 2006 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
11 April 2003 | Statement of affairs (7 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 1 avenue one letchworth business letchworth park hertfordshire SG6 2HB (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 20 birmingham road walsall WS1 2LT (1 page) |
25 October 2002 | £ nc 100/200 27/08/02 (1 page) |
25 October 2002 | Resolutions
|
25 October 2002 | Ad 02/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
5 July 2002 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
27 June 2002 | Return made up to 12/06/02; full list of members
|
16 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
19 April 2002 | New director appointed (2 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: tonayne house oxford road, donnington newbury berkshire RG14 2JD (1 page) |
18 July 2001 | Director resigned (1 page) |
17 July 2001 | Company name changed form services LIMITED\certificate issued on 17/07/01 (2 pages) |
5 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Company name changed mallardcrest LIMITED\certificate issued on 08/06/01 (2 pages) |
30 May 2001 | New director appointed (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 20 birmingham road walsall WS1 2LT (1 page) |
30 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
17 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 August 1999 | Return made up to 12/06/99; full list of members
|
16 April 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned;director resigned (1 page) |
12 June 1998 | Incorporation (20 pages) |