Burghfield Bridge
Reading
Berkshire
RG30 3XL
Secretary Name | Jacqueline McCouid |
---|---|
Status | Closed |
Appointed | 20 January 2006(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 April 2015) |
Role | Company Director |
Correspondence Address | 1 Bridge House Bridge Close Burghfield Bridge Reading Berkshire RG30 3XL |
Director Name | Kay Hibburt |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Broad Lane Bracknell Berkshire RG12 9BX |
Secretary Name | Christine Lycett Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2005) |
Role | Florist |
Correspondence Address | Jesters Tothill Burghclere Berkshire RG20 9ED |
Secretary Name | Chantelle Maye |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 September 2006) |
Role | Co Director |
Correspondence Address | Jesters Tothill Burghclere Berkshire RG20 9ED |
Secretary Name | Ms Chantelle Maye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 September 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Jesters Tothill Burghclere Berkshire RG20 9ED |
Director Name | Kathryn Aimee McCouid |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 2009) |
Role | Florist |
Correspondence Address | 1 Bridge House Burghfield Bridge Close Burghfield Bridge Reading Berkshire RG30 3XL |
Secretary Name | Kathryn Aimee McCouid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(2 years, 11 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 1 Bridge House Burghfield Bridge Close Burghfield Bridge Reading Berkshire RG30 3XL |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Jacqueline Mccouid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,960 |
Cash | £4,309 |
Current Liabilities | £101,560 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | Liquidators' statement of receipts and payments to 8 September 2014 (16 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 8 September 2014 (16 pages) |
6 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 8 September 2014 (16 pages) |
18 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 September 2013 | Registered office address changed from 36 Victoria Road Mortimer Reading Berkshire RG7 3SE England on 20 September 2013 (2 pages) |
19 September 2013 | Appointment of a voluntary liquidator (1 page) |
19 September 2013 | Resolutions
|
19 September 2013 | Statement of affairs with form 4.19 (7 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
18 September 2012 | Registered office address changed from Unit 2 Emit House 28 Franklin Avenue Tadley Hampshire RG26 4ET on 18 September 2012 (1 page) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 January 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Jacqueline Mccouid on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Jacqueline Mccouid on 6 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Secretary's details changed for Jacqueline Mccouid on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Jacqueline Mccouid on 6 October 2010 (2 pages) |
18 August 2010 | Amended accounts made up to 31 October 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 December 2009 | Termination of appointment of Kathryn Mccouid as a director (1 page) |
4 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Termination of appointment of Kathryn Mccouid as a secretary (1 page) |
4 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Appointment of Jacqueline Mccouid as a secretary (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 1 bideford close woodley reading RG5 3SE (1 page) |
22 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 November 2008 | Return made up to 06/10/07; full list of members (3 pages) |
17 November 2008 | Director's change of particulars / jacqueline mccouid / 14/11/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / kathryn mccouid / 14/11/2008 (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: gds house fronds park frouds lane aldermaston reading berkshire RG7 4LH (1 page) |
22 December 2006 | Return made up to 06/10/06; full list of members (2 pages) |
7 November 2006 | Director's particulars changed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 28 franklin avenue tadley hants RG26 4ET (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: jesters tothill burghclere berkshire RG20 9ED (1 page) |
25 September 2006 | Secretary resigned (1 page) |
7 August 2006 | Accounts made up to 31 October 2005 (1 page) |
31 March 2006 | New director appointed (2 pages) |
20 January 2006 | New secretary appointed (3 pages) |
13 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Return made up to 06/10/05; full list of members (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Accounts made up to 31 October 2004 (2 pages) |
14 April 2005 | Memorandum and Articles of Association (2 pages) |
14 April 2005 | Ad 19/09/03-01/02/05 £ si 1@1 (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
15 February 2005 | Company name changed birds of a feather LIMITED\certificate issued on 15/02/05 (2 pages) |
26 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
6 October 2003 | Incorporation (7 pages) |