Spencers Wood
RG7 1DY
Director Name | Mr Glenn Richardson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 268 Reading Road Wokingham Reading Berkshire RG41 5AA |
Secretary Name | Mr Glenn Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 268 Reading Road Wokingham Reading Berkshire RG41 5AA |
Director Name | Mr Russell Lee Cook |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sandringham Gardens Muscliffe Bournemouth BH9 3QW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | emssolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 9561222 |
Telephone region | Reading |
Registered Address | Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
50 at £1 | Derek John Akam 50.00% Ordinary |
---|---|
50 at £1 | Glenn Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,715 |
Cash | £288,882 |
Current Liabilities | £1,142,157 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
29 March 2017 | Liquidators' statement of receipts and payments to 24 January 2017 (11 pages) |
11 February 2016 | Registered office address changed from 24B Portman Road Reading Berkshire RG30 1EA to Bridge House London Bridge London SE1 9QR on 11 February 2016 (1 page) |
4 February 2016 | Appointment of a voluntary liquidator (1 page) |
4 February 2016 | Declaration of solvency (3 pages) |
4 February 2016 | Resolutions
|
18 January 2016 | Satisfaction of charge 053858030001 in full (1 page) |
24 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 August 2013 | Registration of charge 053858030001 (7 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 March 2010 | Director's details changed for Mr Derek John Akam on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Glenn Richardson on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
18 March 2009 | Appointment terminated director russell cook (1 page) |
12 December 2008 | Full accounts made up to 30 September 2008 (5 pages) |
4 April 2008 | Return made up to 08/03/08; no change of members
|
5 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 April 2007 | Return made up to 08/03/07; full list of members
|
30 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 August 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 August 2006 | Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page) |
29 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
29 March 2006 | New director appointed (2 pages) |
27 April 2005 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (16 pages) |