Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director Name | Robert Charles Coyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 May 2002) |
Role | Company Director |
Correspondence Address | 4 Priory Close Dorking Surrey RH4 3BG |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 May 2002) |
Role | Company Director |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Director Name | Mr Stanley Harold Davis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 590 Watford Way Mill Hill London NW7 3JH |
Director Name | David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 13 October 2000) |
Role | Chartered Secretary |
Correspondence Address | Penne Lodge 1 Penne Close Radlett Hertfordshire WD7 7PL |
Secretary Name | David Malcolm Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 13 October 2000) |
Role | Chartered Secretary |
Correspondence Address | Penne Lodge 1 Penne Close Radlett Hertfordshire WD7 7PL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Capita Irg Plc Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2001 | Application for striking-off (1 page) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
31 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
14 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 23 ironmonger lane london EC2V 8EY (1 page) |
20 September 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (4 pages) |
28 February 2000 | Ad 07/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New secretary appointed;new director appointed (3 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New director appointed (3 pages) |
28 January 2000 | Incorporation (15 pages) |