Reading
Berkshire
RG2 8QR
Secretary Name | Mr John Arthur Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 28 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Brimhill Rise Chapmanslade Westbury Wiltshire BA13 4AX |
Director Name | Mr Dennis Mackle |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2012(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Glendale Gardens Wembley Middox HA9 8PS |
Director Name | Mr David Harvey Scott |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Parkwood Road Tatsfield Westerham Kent TN16 2LT |
Director Name | Mr Jeremy Paul Burden |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumbleton Stores Main Road Dumbletone Evesham Worcestershire WR11 6TH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £2,303,255 |
Gross Profit | £208,532 |
Net Worth | £23,658 |
Cash | £23,098 |
Current Liabilities | £827,652 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2017 | Final Gazette dissolved following liquidation (1 page) |
28 February 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 February 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (14 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 18 December 2015 (14 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (14 pages) |
9 February 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (16 pages) |
9 February 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (16 pages) |
9 February 2015 | Liquidators statement of receipts and payments to 18 December 2014 (16 pages) |
20 January 2015 | Auditor's resignation (1 page) |
20 January 2015 | Auditor's resignation (1 page) |
4 February 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (16 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (16 pages) |
4 February 2014 | Liquidators statement of receipts and payments to 18 December 2013 (16 pages) |
19 July 2013 | Registered office address changed from Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 19 July 2013 (2 pages) |
19 July 2013 | Registered office address changed from Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 19 July 2013 (2 pages) |
3 January 2013 | Appointment of a voluntary liquidator (1 page) |
3 January 2013 | Appointment of a voluntary liquidator (1 page) |
3 January 2013 | Statement of affairs with form 4.19 (7 pages) |
3 January 2013 | Statement of affairs with form 4.19 (7 pages) |
3 January 2013 | Resolutions
|
3 January 2013 | Resolutions
|
31 December 2012 | Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 31 December 2012 (2 pages) |
31 December 2012 | Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 31 December 2012 (2 pages) |
15 August 2012 | Appointment of Dennis Mackle as a director (3 pages) |
15 August 2012 | Appointment of Dennis Mackle as a director (3 pages) |
12 June 2012 | Termination of appointment of David Scott as a director (1 page) |
12 June 2012 | Termination of appointment of David Scott as a director (1 page) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
16 April 2012 | Termination of appointment of Jeremy Burden as a director (2 pages) |
16 April 2012 | Termination of appointment of Jeremy Burden as a director (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Appointment of Mr Jeremy Paul Burden as a director (3 pages) |
1 March 2012 | Appointment of Mr Jeremy Paul Burden as a director (3 pages) |
1 March 2012 | Resolutions
|
18 May 2011 | Full accounts made up to 30 June 2010 (14 pages) |
18 May 2011 | Full accounts made up to 30 June 2010 (14 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Appointment of Mr Dave Scott as a director (3 pages) |
1 March 2011 | Appointment of Mr Dave Scott as a director (3 pages) |
13 December 2010 | Registered office address changed from Unit 5 the Cobden Centre Folly Brook Road Emerald Park Emersons Green Bristol BS16 7FQ on 13 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from Unit 5 the Cobden Centre Folly Brook Road Emerald Park Emersons Green Bristol BS16 7FQ on 13 December 2010 (2 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Nigel Roger Rixon on 15 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Nigel Roger Rixon on 15 May 2010 (2 pages) |
6 May 2010 | Full accounts made up to 30 June 2009 (13 pages) |
6 May 2010 | Full accounts made up to 30 June 2009 (13 pages) |
23 July 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
23 July 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
29 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
28 May 2009 | Ad 10/07/08-10/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 May 2009 | Ad 10/07/08-10/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 July 2008 | Director appointed nigel roger rixon (2 pages) |
29 July 2008 | Director appointed nigel roger rixon (2 pages) |
17 July 2008 | Secretary appointed john arthur lewis (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 31 falmouth road reading RG2 8QR uk (1 page) |
17 July 2008 | Secretary appointed john arthur lewis (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 31 falmouth road reading RG2 8QR uk (1 page) |
15 May 2008 | Incorporation (13 pages) |
15 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
15 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
15 May 2008 | Incorporation (13 pages) |