Burghfield Common
Berkshire
RG7 3YX
Secretary Name | Joanne Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | 74 St Johns Road Caversham Reading Berkshire RG4 5AL |
Director Name | Mr Philip Trevor Moseley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 20 August 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Pitchcroft Lane Newport Shropshire TF10 9AU |
Director Name | Christopher John Merry |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Witsend Cottage Heath End Road Baughurst Tadley Hampshire RG26 5LU |
Secretary Name | Stuart Frederick James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Amber Lea Reading Road Burghfield Reading Berkshire RG3 3TG |
Director Name | Celia Margaret James |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | Amber Lea Reading Road Burghfield Village Berkshire RG30 3TG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £242,337 |
Cash | £141,114 |
Current Liabilities | £562,194 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved following liquidation (1 page) |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 May 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (5 pages) |
20 May 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (5 pages) |
20 May 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 May 2013 | Liquidators statement of receipts and payments to 9 May 2013 (5 pages) |
20 May 2013 | Liquidators statement of receipts and payments to 9 May 2013 (5 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 12 November 2012 (5 pages) |
22 November 2012 | Liquidators statement of receipts and payments to 12 November 2012 (5 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 12 November 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (5 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 12 May 2012 (5 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 12 November 2011 (5 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 12 November 2011 (5 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 12 November 2011 (5 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (5 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (5 pages) |
25 May 2011 | Liquidators statement of receipts and payments to 12 May 2011 (5 pages) |
24 January 2011 | Death of a liquidator (1 page) |
24 January 2011 | Death of a liquidator (1 page) |
10 January 2011 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2011 | Liquidators statement of receipts and payments (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments (5 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
22 November 2010 | Liquidators statement of receipts and payments to 12 November 2010 (5 pages) |
13 November 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
13 November 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
12 June 2009 | Administrator's progress report to 10 May 2009 (9 pages) |
12 June 2009 | Administrator's progress report to 10 May 2009 (9 pages) |
30 January 2009 | Result of meeting of creditors (46 pages) |
30 January 2009 | Result of meeting of creditors (46 pages) |
10 January 2009 | Statement of administrator's proposal (38 pages) |
10 January 2009 | Statement of administrator's proposal (38 pages) |
12 December 2008 | Statement of affairs with form 2.14B (9 pages) |
12 December 2008 | Statement of affairs with form 2.14B (9 pages) |
17 November 2008 | Appointment of an administrator (1 page) |
17 November 2008 | Appointment of an administrator (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from unit 10 the markham centre station road theale berkshire RG7 4PE (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from unit 10 the markham centre station road theale berkshire RG7 4PE (1 page) |
30 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: unit 8 markham centre station road theale berkshire RG7 4PE (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: unit 8 markham centre station road theale berkshire RG7 4PE (1 page) |
28 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
28 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
27 July 2005 | Return made up to 09/03/05; full list of members (7 pages) |
27 July 2005 | Return made up to 09/03/05; full list of members
|
21 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
21 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
6 June 2003 | Return made up to 09/03/03; full list of members
|
6 June 2003 | Return made up to 09/03/03; full list of members (7 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
13 September 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
13 September 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: amber lea burghfield reading berkshire RG30 3TG (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: amber lea burghfield reading berkshire RG30 3TG (1 page) |
8 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
3 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
2 January 2002 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
2 January 2002 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
14 April 2001 | Return made up to 09/03/01; full list of members
|
14 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: ashford hill road headley thatcham berkshire RG19 8AJ (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: ashford hill road headley thatcham berkshire RG19 8AJ (1 page) |
10 May 2000 | Ad 04/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2000 | Ad 04/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Incorporation (15 pages) |
9 March 2000 | Incorporation (15 pages) |