Sonning
Reading
Berkshire
RG4 6XE
Director Name | Mr Peter Dylan Unsworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Bradburys Launton Road Stratton Audley Bicester Oxfordshire OX6 9BW |
Secretary Name | Timothy Pascall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 July 2004) |
Role | Treasurer |
Correspondence Address | The Tile House 26 Pound Lane Sonning Reading Berkshire RG4 6XE |
Director Name | Paul William Fagan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Paralegal |
Correspondence Address | 7a Marine Square Brighton East Sussex BN2 1DL |
Director Name | Anthony James Patterson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 14 October 1999) |
Role | Solicitor |
Correspondence Address | 8a Egbert Street London NW1 8LJ |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Registered Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 1 March 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 April |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Application for striking-off (1 page) |
12 February 2004 | Return made up to 06/01/04; full list of members
|
6 February 2004 | Accounting reference date extended from 01/03/04 to 01/04/04 (1 page) |
29 November 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
5 February 2003 | Return made up to 06/01/03; full list of members (7 pages) |
4 December 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
27 November 2002 | Resolutions
|
8 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
25 July 2001 | Full accounts made up to 3 March 2001 (7 pages) |
30 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
18 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
18 July 2000 | Accounting reference date extended from 30/09/00 to 01/03/01 (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 67 grosvenor street london W1X 9DB (1 page) |
28 March 2000 | Memorandum and Articles of Association (7 pages) |
28 March 2000 | Resolutions
|
10 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Memorandum and Articles of Association (14 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (3 pages) |
27 October 1999 | New secretary appointed;new director appointed (3 pages) |
13 October 1999 | New director appointed (3 pages) |
13 October 1999 | Director resigned (1 page) |
28 September 1999 | Company name changed forsters shelfco 23 LIMITED\certificate issued on 28/09/99 (2 pages) |
23 September 1999 | Incorporation (19 pages) |