The Old Orchard Calcot
Reading
Berkshire
RG31 7RF
Secretary Name | Mr Paul Andrew Birt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2005(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 21 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lindhurst Drive Hockley Heath Solihull West Midlands B94 6QD |
Director Name | David John Sims |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Main Street Scarrington Nottingham Nottinghamshire NG13 9BQ |
Secretary Name | Michael John Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage The Old Orchard Calcot Reading Berkshire RG31 7RF |
Director Name | James Tate |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(4 months after company formation) |
Appointment Duration | 1 month (resigned 20 January 2002) |
Role | Accountant |
Correspondence Address | 13 Williams Bristow Road Coventry CV3 5LN |
Director Name | Bernard Robert Norman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackley House Marholm Road Ufford Stamford Lincolnshire PE9 3BL |
Director Name | Malcolm John Little |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leylandii House 3 Shipton Road York North Yorkshire YO30 5RE |
Director Name | Jane Crawford |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve House Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 26 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
21 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
21 November 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 November 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 April 2013 | Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from the Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from the Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages) |
26 March 2013 | Statement of affairs with form 4.19 (6 pages) |
26 March 2013 | Appointment of a voluntary liquidator (1 page) |
26 March 2013 | Resolutions
|
26 March 2013 | Statement of affairs with form 4.19 (6 pages) |
26 March 2013 | Resolutions
|
26 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 January 2013 | Termination of appointment of Jane Crawford as a director on 31 December 2012 (1 page) |
16 January 2013 | Termination of appointment of Jane Crawford as a director (1 page) |
15 November 2012 | Sect 519 (1 page) |
15 November 2012 | Sect 519 (1 page) |
9 September 2012 | Director's details changed for Mr Michael John Russell on 15 September 2011 (2 pages) |
9 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-09-09
|
9 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-09-09
|
9 September 2012 | Director's details changed for Mr Michael John Russell on 15 September 2011 (2 pages) |
29 May 2012 | Group of companies' accounts made up to 26 March 2011 (22 pages) |
29 May 2012 | Group of companies' accounts made up to 26 March 2011 (22 pages) |
27 February 2012 | Director's details changed for Michael John Russell on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Michael John Russell on 27 February 2012 (2 pages) |
14 September 2011 | Termination of appointment of Malcolm John Little as a director on 31 December 2010 (1 page) |
14 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Termination of appointment of Malcolm Little as a director (1 page) |
10 March 2011 | Group of companies' accounts made up to 27 March 2010 (23 pages) |
10 March 2011 | Group of companies' accounts made up to 27 March 2010 (23 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
12 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
12 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
14 September 2009 | Accounts made up to 27 December 2008 (23 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (13 pages) |
14 September 2009 | Full accounts made up to 27 December 2008 (23 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (13 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 April 2009 | Appointment Terminated Director bernard norman (1 page) |
9 April 2009 | Appointment terminated director bernard norman (1 page) |
29 October 2008 | Group of companies' accounts made up to 29 December 2007 (24 pages) |
29 October 2008 | Group of companies' accounts made up to 29 December 2007 (24 pages) |
17 September 2008 | Return made up to 20/08/08; full list of members (13 pages) |
17 September 2008 | Return made up to 20/08/08; full list of members (13 pages) |
27 October 2007 | Group of companies' accounts made up to 30 December 2006 (25 pages) |
27 October 2007 | Group of companies' accounts made up to 30 December 2006 (25 pages) |
22 September 2007 | Return made up to 20/08/07; change of members (8 pages) |
22 September 2007 | Return made up to 20/08/07; change of members (8 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (10 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (10 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
27 October 2005 | Group of companies' accounts made up to 1 January 2005 (25 pages) |
27 October 2005 | Group of companies' accounts made up to 1 January 2005 (25 pages) |
27 October 2005 | Group of companies' accounts made up to 1 January 2005 (25 pages) |
7 October 2005 | Return made up to 20/08/05; full list of members (12 pages) |
7 October 2005 | Return made up to 20/08/05; full list of members (12 pages) |
26 October 2004 | Group of companies' accounts made up to 29 December 2003 (21 pages) |
26 October 2004 | Group of companies' accounts made up to 29 December 2003 (21 pages) |
21 September 2004 | Return made up to 20/08/04; no change of members (8 pages) |
21 September 2004 | Return made up to 20/08/04; no change of members (8 pages) |
30 December 2003 | Resolutions
|
30 December 2003 | Resolutions
|
24 September 2003 | Accounting reference date shortened from 13/01/04 to 31/12/03 (1 page) |
24 September 2003 | Accounting reference date shortened from 13/01/04 to 31/12/03 (1 page) |
31 August 2003 | Group of companies' accounts made up to 13 January 2003 (22 pages) |
31 August 2003 | Group of companies' accounts made up to 13 January 2003 (22 pages) |
31 August 2003 | Return made up to 20/08/03; no change of members (8 pages) |
31 August 2003 | Return made up to 20/08/03; no change of members (8 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
30 September 2002 | Return made up to 20/08/02; full list of members (12 pages) |
30 September 2002 | Return made up to 20/08/02; full list of members (12 pages) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | New director appointed (3 pages) |
26 February 2002 | Ad 28/01/02--------- £ si [email protected]=274260 £ si 1773520@1=1773520 £ ic 2/2047782 (5 pages) |
26 February 2002 | Ad 28/01/02--------- £ si [email protected]=274260 £ si 1773520@1=1773520 £ ic 2/2047782 (5 pages) |
26 February 2002 | Statement of affairs (21 pages) |
26 February 2002 | Statement of affairs (21 pages) |
22 February 2002 | Accounting reference date extended from 31/12/02 to 13/01/03 (1 page) |
22 February 2002 | Accounting reference date extended from 31/12/02 to 13/01/03 (1 page) |
18 February 2002 | Resolutions
|
18 February 2002 | £ nc 1000/2776602 28/01/02 (1 page) |
18 February 2002 | Resolutions
|
18 February 2002 | £ nc 1000/2776602 28/01/02 (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (3 pages) |
11 February 2002 | New director appointed (3 pages) |
21 January 2002 | Particulars of mortgage/charge (6 pages) |
21 January 2002 | Particulars of mortgage/charge (6 pages) |
31 December 2001 | Secretary resigned;director resigned (1 page) |
31 December 2001 | New secretary appointed;new director appointed (4 pages) |
31 December 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
31 December 2001 | New director appointed (4 pages) |
31 December 2001 | New director appointed (4 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 10 snow hill london EC1A 2AL (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (4 pages) |
31 December 2001 | Secretary resigned;director resigned (1 page) |
31 December 2001 | New secretary appointed;new director appointed (4 pages) |
31 December 2001 | New director appointed (4 pages) |
19 December 2001 | Company name changed de facto 956 LIMITED\certificate issued on 19/12/01 (2 pages) |
19 December 2001 | Company name changed de facto 956 LIMITED\certificate issued on 19/12/01 (2 pages) |
20 August 2001 | Incorporation (16 pages) |