Whites Hill
Sulhamstead Abbots Nr Reading
Berkshire
RG7 4EJ
Director Name | Mr Andrew Lewis Parton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Britain |
Correspondence Address | 1 Old School Cottage Highclere Hampshire RG15 9RH |
Secretary Name | Mr John Arthur Kirkpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peacock Cottage Whites Hill Sulhamstead Abbots Nr Reading Berkshire RG7 4EJ |
Director Name | Derek Peter Collins |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 August 2008) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Greenacres Woolton Hill Newbury Berkshire RG20 9TA |
Director Name | Keith Alan Wilkin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 August 2008) |
Role | Electrical Contractor |
Correspondence Address | 48 Beckenham Pace Park Beckenham Kent BR3 5BT |
Director Name | Eric Leonhardt Norberg |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 03 August 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 20 August 2008) |
Role | General Manager |
Correspondence Address | The Yew Tree Hollington Cross Newbury Berkshire RG20 9SE |
Director Name | Andrew James Ryder |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 November 2003) |
Role | Restauranteur |
Correspondence Address | 103c Munster Road Fulham SW6 5RQ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£114,582 |
Cash | £6,381 |
Current Liabilities | £142,102 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2008 | Application for striking-off (1 page) |
17 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2007 (2 pages) |
17 May 2007 | Notice of completion of voluntary arrangement (5 pages) |
21 February 2007 | Return made up to 15/01/07; full list of members (9 pages) |
27 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2006 (6 pages) |
20 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2006 (2 pages) |
3 March 2006 | Return made up to 15/01/06; full list of members (9 pages) |
27 June 2005 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: peacock cottage whites hill sulhamstead abbots reading berkshire RG7 4EJ (1 page) |
18 February 2005 | Return made up to 15/01/05; full list of members
|
7 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
14 February 2004 | New director appointed (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Return made up to 15/01/04; full list of members
|
14 February 2004 | New director appointed (1 page) |
18 September 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (14 pages) |