Woodley
Reading
Berkshire
RG5 4DB
Director Name | Mr Ronald Arthur Cro |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Kings Way South Woodham Ferrers Chelmsford Essex CM3 5QH |
Director Name | Patrick Charles Morris |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Thames Cottage Church Square Shepperton Middlesex TW17 9JY |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Ronald Arthur Cro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Kings Way South Woodham Ferrers Chelmsford Essex CM3 5QH |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Andrew George Prodromou |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brookfield Avenue Ealing London W5 1LA |
Director Name | Peter Cozens |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2002) |
Role | Commercial |
Correspondence Address | 1a Maygrove Road London NW6 2EE |
Registered Address | 195 The Vale London W3 7QS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£25,477 |
Current Liabilities | £89,059 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2007 | Dissolved (1 page) |
---|---|
6 January 2005 | Dissolution deferment (1 page) |
6 January 2005 | Completion of winding up (1 page) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | Order of court to wind up (2 pages) |
18 March 2004 | Court order notice of winding up (2 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 September 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 10/04/03; full list of members
|
15 February 2003 | Particulars of mortgage/charge (4 pages) |
11 December 2002 | Director resigned (2 pages) |
15 June 2002 | Return made up to 10/04/02; full list of members (7 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Return made up to 10/04/01; full list of members (7 pages) |
15 November 2001 | Director resigned (1 page) |
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2000 | Ad 18/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
20 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
10 April 2000 | Incorporation (12 pages) |