Spencers Wood
Reading
RG7 1DW
Secretary Name | Adrian John Louth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2001(1 month after company formation) |
Appointment Duration | 14 years, 9 months (closed 13 April 2016) |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Winston Close Spencers Wood Reading RG7 1DW |
Director Name | Glyn David Morgan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 13 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Evesham Road Emmer Green Reading Berkshire RG4 8RD |
Director Name | Michael Alan Bainbridge |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 2002) |
Role | Application Specialist |
Correspondence Address | Ashcroft House Lower Wokingham Road Crowthorne Berkshire RG45 6BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gore And Company Qwest International House 1100 Great West Road Brentford London TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£27,997 |
Cash | £13,866 |
Current Liabilities | £82,044 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
13 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 January 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 December 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (4 pages) |
22 December 2014 | Liquidators statement of receipts and payments to 10 October 2014 (4 pages) |
22 December 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (4 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 12 October 2013 (9 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 12 October 2013 (9 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 12 October 2013 (9 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 12 October 2012 (9 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 12 October 2012 (9 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 12 October 2012 (9 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 12 October 2011 (6 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 12 October 2011 (6 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 12 October 2011 (6 pages) |
26 October 2010 | Appointment of a voluntary liquidator (2 pages) |
26 October 2010 | Statement of affairs with form 4.19 (5 pages) |
26 October 2010 | Resolutions
|
26 October 2010 | Appointment of a voluntary liquidator (2 pages) |
26 October 2010 | Statement of affairs with form 4.19 (5 pages) |
26 October 2010 | Resolutions
|
25 October 2010 | Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY United Kingdom on 25 October 2010 (2 pages) |
25 October 2010 | Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY United Kingdom on 25 October 2010 (2 pages) |
28 July 2010 | Director's details changed for Adrian John Louth on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Glyn David Morgan on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Glyn David Morgan on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Adrian John Louth on 1 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Director's details changed for Adrian John Louth on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Glyn David Morgan on 1 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
10 February 2010 | Registered office address changed from Pakenham House Riseley Business Park Basingstoke Road Riseley, Reading Berkshire RG7 1NW Uk on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Pakenham House Riseley Business Park Basingstoke Road Riseley, Reading Berkshire RG7 1NW Uk on 10 February 2010 (1 page) |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from soanepoint, 6-8 market place reading berkshire RG1 2EG (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from soanepoint, 6-8 market place reading berkshire RG1 2EG (1 page) |
28 September 2007 | Amended accounts made up to 31 May 2007 (4 pages) |
28 September 2007 | Amended accounts made up to 31 May 2007 (4 pages) |
12 September 2007 | Amended accounts made up to 31 May 2007 (4 pages) |
12 September 2007 | Amended accounts made up to 31 May 2007 (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 August 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
18 August 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
2 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
2 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
21 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: twyford suite soanepoint 6-8 market place reading berkshire RG1 2EG (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: twyford suite soanepoint 6-8 market place reading berkshire RG1 2EG (1 page) |
1 August 2003 | Return made up to 01/06/03; full list of members (7 pages) |
1 August 2003 | Return made up to 01/06/03; full list of members (7 pages) |
2 May 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
2 May 2003 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
2 May 2003 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
2 May 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 14 mallard row reading berkshire RG1 6QA (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 14 mallard row reading berkshire RG1 6QA (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members
|
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members
|
18 January 2002 | Registered office changed on 18/01/02 from: ashcroft house lower wokingham road crowthorne berkshire RG45 6BX (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: ashcroft house lower wokingham road crowthorne berkshire RG45 6BX (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
19 July 2001 | Company name changed drivestrobe LIMITED\certificate issued on 19/07/01 (2 pages) |
19 July 2001 | Company name changed drivestrobe LIMITED\certificate issued on 19/07/01 (2 pages) |
1 June 2001 | Incorporation (13 pages) |
1 June 2001 | Incorporation (13 pages) |