Lower Earley
Reading
Berkshire
RG6 4HF
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Temperance Cottage Langdon Lane Radway Warwickshire CV35 0UQ |
Director Name | Mr William Henry Grafton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Hut Cottage Lower Wield Alresford Hampshire SO24 9RX |
Director Name | Mark Lawrence Charles Skingley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Brimpton Lane Cottage Brimpton Lane Brimpton Common Reading Berkshire RG7 4RX |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 45 Moorfields London EC2Y 9AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£63,149 |
Cash | £4 |
Current Liabilities | £109,240 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 10 June 2017 (overdue) |
---|
23 September 2010 | Order of court to wind up (7 pages) |
---|---|
23 September 2010 | Order of court to wind up (7 pages) |
8 April 2009 | Notice of a court order ending Administration (12 pages) |
8 April 2009 | Notice of a court order ending Administration (12 pages) |
8 August 2008 | Result of meeting of creditors (59 pages) |
8 August 2008 | Result of meeting of creditors (59 pages) |
30 July 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
30 July 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
21 July 2008 | Statement of administrator's proposal (58 pages) |
21 July 2008 | Statement of administrator's proposal (58 pages) |
13 June 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
13 June 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from hanover house 14 hanover square london W1S 1HP (1 page) |
16 May 2008 | Appointment of an administrator (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from hanover house 14 hanover square london W1S 1HP (1 page) |
16 May 2008 | Appointment of an administrator (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2006 | Particulars of mortgage/charge (5 pages) |
18 November 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Return made up to 27/05/06; full list of members (6 pages) |
9 August 2006 | Return made up to 27/05/06; full list of members (6 pages) |
3 February 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
3 February 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
27 May 2005 | Incorporation (19 pages) |
27 May 2005 | Incorporation (19 pages) |