Reading
Berkshire
RG6 4XE
Secretary Name | Nicholas David John Denton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 48 Scholars Way Amersham Buckinghamshire HP6 6UW |
Director Name | Mr Michael John Grant |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 July 2002) |
Role | Chief Executive Sra |
Country of Residence | England |
Correspondence Address | 73 Elwill Way Beckenham Kent BR3 6RY |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 March 2002) |
Role | Finance Director Sra |
Correspondence Address | 10 Westcombe Park Road Blackheath London SE3 7RB |
Secretary Name | Peter Charles Trewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Surrenden Crescent Brighton Sussex BN1 6WE |
Director Name | Mr George William Douglas Sutherland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Northbourne Close Earley Reading Berkshire RG6 5YJ |
Director Name | James Kelly Steer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2004) |
Role | Executive |
Correspondence Address | 9 Station Road Hampton Wick Kingston Upon Thames Surrey KT1 4HG |
Secretary Name | Ewan Donald West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2006) |
Role | Senior Civil Servant |
Country of Residence | England |
Correspondence Address | 6 Pembridge Crescent London W11 3DT |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 76 Great Minster House Major Projects Directorate Marsham Street London SW1P 4DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2009 | Application for striking-off (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from major projpects directorate great minster house 76 marsham street london SW1P 4DR (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
1 June 2007 | Return made up to 08/05/07; no change of members (6 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 08/05/06; full list of members
|
21 March 2006 | Full accounts made up to 31 March 2005 (13 pages) |
3 March 2006 | Auditor's resignation (1 page) |
2 March 2006 | Auditor's resignation (1 page) |
28 June 2005 | Return made up to 08/05/05; full list of members
|
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (12 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 55 victoria street london SW1H 0EU (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
13 July 2003 | Return made up to 08/05/03; full list of members (7 pages) |
13 March 2003 | Group of companies' accounts made up to 31 March 2002 (12 pages) |
8 November 2002 | Resolutions
|
30 October 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
3 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
3 August 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | £ nc 100/1000 01/08/01 (1 page) |
8 May 2001 | Incorporation (15 pages) |