Goring Heath
Reading
RG8 7RT
Secretary Name | Jennifer Louise Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2000(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Secretary |
Correspondence Address | 6 The Glebe Highmoor Cross Henley On Thames Oxfordshire RG9 5EA |
Director Name | Robert Gilbert Brain |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Designer |
Correspondence Address | The Coach House, Satwell Cottage Satwell, Rotherfield Greys Henley On Thames Oxfordshire RG9 4QZ |
Director Name | Mr Simon David Holloway |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queen Annes Gate Reading Berkshire RG4 5DU |
Secretary Name | Robert Gilbert Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Designer |
Correspondence Address | The Coach House, Satwell Cottage Satwell, Rotherfield Greys Henley On Thames Oxfordshire RG9 4QZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £239,140 |
Gross Profit | £5,917 |
Net Worth | -£26,821 |
Current Liabilities | £78,915 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 September 2004 | Dissolved (1 page) |
---|---|
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Statement of affairs (6 pages) |
28 March 2003 | Appointment of a voluntary liquidator (1 page) |
28 March 2003 | Resolutions
|
25 March 2003 | Registered office changed on 25/03/03 from: copyhold farm goring heath pangbourne oxfordshire RG8 7RJ (1 page) |
27 February 2003 | Ad 01/06/01-03/01/03 £ si 117500@1 (2 pages) |
27 February 2003 | Nc inc already adjusted 14/01/03 (1 page) |
27 February 2003 | Ad 01/06/01-03/01/03 £ si 14600@1 (2 pages) |
27 February 2003 | Resolutions
|
8 February 2003 | Return made up to 05/01/03; full list of members (6 pages) |
28 February 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
12 July 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
19 March 2001 | Return made up to 05/01/01; full list of members
|
3 March 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Incorporation (21 pages) |