Spencers Wood
Reading
Berkshire
RG7 1NL
Secretary Name | Angela Tremayng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 August 2010) |
Role | Secretary |
Correspondence Address | 4 Anvil Close Spencers Wood Reading Berkshire RG7 1NL |
Director Name | Michael Stuart Andrews |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Bounty Road Basingstoke Hampshire RG21 3DD |
Secretary Name | Mr Clive Edwin Nutley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Anvil Close Spencers Wood Reading Berkshire RG7 1NL |
Director Name | Anthony David Nutley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 May 2008) |
Role | Company Director |
Correspondence Address | 5 Roxburgh Close Heatherside Camberley Surrey GU15 1AS |
Director Name | Mr Paul Graham Locke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barney Evans Crescent Waterlooville Hampshire PO8 8SR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 9 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,002,466 |
Gross Profit | £548,580 |
Net Worth | £46,092 |
Cash | £1,422 |
Current Liabilities | £311,208 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 October |
18 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2010 | Final Gazette dissolved following liquidation (1 page) |
18 May 2010 | Completion of winding up (1 page) |
18 May 2010 | Completion of winding up (1 page) |
24 July 2009 | Order of court to wind up (1 page) |
24 July 2009 | Order of court to wind up (1 page) |
24 February 2009 | Notice of completion of voluntary arrangement (3 pages) |
24 February 2009 | Notice of completion of voluntary arrangement (3 pages) |
25 June 2008 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
25 June 2008 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
28 May 2008 | Secretary appointed angela tremayng (2 pages) |
28 May 2008 | Appointment Terminated Secretary clive nutley (1 page) |
28 May 2008 | Appointment Terminated Director anthony nutley (1 page) |
28 May 2008 | Appointment terminated secretary clive nutley (1 page) |
28 May 2008 | Appointment terminated director anthony nutley (1 page) |
28 May 2008 | Secretary appointed angela tremayng (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 5 roxburgh close heatherside camberley surrey GU15 1AS (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 5 roxburgh close heatherside camberley surrey GU15 1AS (1 page) |
11 March 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
11 March 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
13 November 2007 | Return made up to 01/11/06; full list of members
|
13 November 2007 | Return made up to 01/11/06; full list of members (7 pages) |
15 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
15 August 2007 | Accounting reference date shortened from 30/11/06 to 30/10/06 (1 page) |
15 August 2007 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
15 August 2007 | Accounting reference date shortened from 30/11/06 to 30/10/06 (1 page) |
15 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
15 August 2007 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
28 April 2007 | Particulars of mortgage/charge (7 pages) |
28 April 2007 | Particulars of mortgage/charge (7 pages) |
9 March 2007 | Particulars of mortgage/charge (9 pages) |
9 March 2007 | Particulars of mortgage/charge (9 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
8 December 2005 | Return made up to 01/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 01/11/05; full list of members (7 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Ad 01/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 2004 | New secretary appointed;new director appointed (2 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 December 2004 | New secretary appointed;new director appointed (2 pages) |
3 December 2004 | Ad 01/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Incorporation (6 pages) |
1 November 2004 | Incorporation (6 pages) |