Theale
Berkshire
RG7 5HH
Director Name | Mr Mark Edward Mancey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 14 December 2021) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Studlands 36 Silverdale Road Earley Berkshire RG6 7LS |
Secretary Name | Mr Jonathan Michael Harvey |
---|---|
Status | Closed |
Appointed | 12 February 2016(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 December 2021) |
Role | Company Director |
Correspondence Address | 41 Gloucester Road Tewkesbury Gloucestershire GL20 5SS Wales |
Secretary Name | Amber Lorraine Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 51 Stephens Firs Mortimer Reading Berkshire RG7 3XA |
Secretary Name | Mrs Jane Anita Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(3 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 February 2016) |
Role | Company Director |
Correspondence Address | 37a Wigmore Lane Theale Berkshire RG7 5HH |
Director Name | Mr Roy O'Neill |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Stephens Firs Mortimer Berkshire RG7 3UY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0118 9323999 |
---|---|
Telephone region | Reading |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Christopher James Mark Harvey 25.50% Ordinary |
---|---|
51 at £1 | Christopher James Mark Harvey 25.50% Ordinary A |
49 at £1 | Mark Edward Mancey 24.50% Ordinary |
44 at £1 | Mark Edward Mancey 22.00% Ordinary B |
5 at £1 | Mark Edward Mancey 2.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £187,063 |
Cash | £285 |
Current Liabilities | £327,337 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 September 2016 | Delivered on: 12 September 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
28 October 2017 | Satisfaction of charge 044957900001 in full (4 pages) |
---|---|
23 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 August 2017 | Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG to 82 st John Street London EC1M 4JN on 4 August 2017 (2 pages) |
31 July 2017 | Appointment of a voluntary liquidator (1 page) |
31 July 2017 | Resolutions
|
31 July 2017 | Statement of affairs (9 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
12 September 2016 | Registration of charge 044957900001, created on 12 September 2016 (22 pages) |
6 September 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
7 March 2016 | Appointment of Mr Jonathan Michael Harvey as a secretary on 12 February 2016 (2 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
7 March 2016 | Termination of appointment of Jane Anita Harvey as a secretary on 12 February 2016 (1 page) |
14 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
12 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
30 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
12 August 2014 | Registered office address changed from 15B High Street Alton Hampshire GU34 1AW United Kingdom to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 12 August 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
27 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
12 October 2012 | Termination of appointment of Roy O'neill as a director (1 page) |
22 August 2012 | Secretary's details changed for Jane Anita Sayers on 25 July 2012 (1 page) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
25 March 2011 | Resolutions
|
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Appointment of Mr Roy O'neill as a director (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
10 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 15B high street alton hampshire GU34 1AW (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 22A market street alton hampshire GU34 1HA (1 page) |
30 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
30 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
20 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
14 August 2006 | Director's particulars changed (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
15 February 2006 | Resolutions
|
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
29 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 September 2004 | Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2004 | Return made up to 26/07/04; full list of members
|
9 September 2004 | Resolutions
|
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
17 September 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
29 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
4 September 2002 | New director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
26 July 2002 | Incorporation (16 pages) |