Silchester
Hampshire
RG7 2PR
Director Name | Michael Ian Thompson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 15 November 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Seasons Woodham Road, Battlesbridge Wickford Essex SS11 7QL |
Secretary Name | Mr James Ernest Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirama Little Boundes Close London Road Southborough Tunbridge Wells Kent TN4 0RS |
Director Name | Mr A-Tung Deng |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Tiawanese |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Machine Tool Manufacturer |
Correspondence Address | 32 Lane 138 Chia Ho Road Houli Hsiang Taichung Hsien Taiwan |
Director Name | Mrs Pei-Chun Tsai |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Machine Tool Sales Director |
Correspondence Address | 32 Lane 138 Chia Ho Road Houli Hsiang Taichung Hsien Taiwan |
Secretary Name | Mrs Pei-Chun Tsai |
---|---|
Nationality | Taiwanese |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Lane 138 Chia Ho Road Houli Hsiang Taichung Hsien Taiwan |
Director Name | Michael Robert Paget Knight |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 January 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Sands Road Farnham Surrey GU10 1PX |
Secretary Name | Jane Margaret Headland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | 224 Camberwell New Road London SE5 0RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
900 at 1 | P T Nelom LTD 90.00% Ordinary |
---|---|
50 at 1 | D J Matthews 5.00% Ordinary |
50 at 1 | M I Thompson 5.00% Ordinary |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Application to strike the company off the register (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
14 May 2010 | Termination of appointment of a director (1 page) |
14 May 2010 | Termination of appointment of a director (1 page) |
12 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Termination of appointment of Michael Knight as a director (1 page) |
12 May 2010 | Termination of appointment of Michael Knight as a director (1 page) |
17 October 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
17 October 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 May 2007 | Return made up to 19/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 19/04/07; no change of members (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
23 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
6 May 2005 | Accounts made up to 30 June 2004 (4 pages) |
26 August 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
26 August 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
18 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 5 cradock road reading berkshire RG2 0JT (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 5 cradock road reading berkshire RG2 0JT (1 page) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
18 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Ad 08/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: calder & co 1 regent street london SW1Y 4NW (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Ad 08/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: calder & co 1 regent street london SW1Y 4NW (1 page) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
25 January 1999 | Incorporation (17 pages) |