The Reddings
Cheltenham
Gloucestershire
GL51 6UF
Wales
Director Name | Mr David John Norman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 January 2000(same day as company formation) |
Role | Business Owner/Proprietor |
Country of Residence | England |
Correspondence Address | Coppers End Chopping Knife Lane Marlborough Wiltshire SN8 2AT |
Secretary Name | Colin Reid Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2000(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 5 Chalford Avenue The Reddings Cheltenham Gloucestershire GL51 6UF Wales |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£32,436 |
Cash | £10,084 |
Current Liabilities | £251,136 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 May 2007 | Dissolved (1 page) |
---|---|
27 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Statement of affairs (6 pages) |
23 December 2005 | Appointment of a voluntary liquidator (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 141 high street wootton bassett swindon wiltshire SN4 7AZ (1 page) |
29 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
9 April 2005 | Return made up to 26/01/05; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 March 2004 | Return made up to 26/01/04; full list of members
|
3 November 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
31 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
1 March 2002 | Return made up to 26/01/02; full list of members
|
27 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 March 2001 | Return made up to 26/01/01; full list of members
|
13 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: 37 london road newbury berkshire RG14 1JL (1 page) |
26 January 2000 | Incorporation (22 pages) |