14 Rotherfield Road
Henley On Thames
RG9 1NN
Director Name | Mr Harold John Hartley Robertson |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(64 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 November 2001) |
Role | Retired |
Correspondence Address | 85 Tongdean Lane Brighton Sussex BN1 5JE |
Director Name | Andrew Malcolm Smith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(64 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 26 January 2004) |
Role | Chartered Surveyor |
Correspondence Address | 54 Smitham Bottom Lane Purley Surrey CR8 3DB |
Director Name | Mr Geoffrey Tobin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(64 years after company formation) |
Appointment Duration | 12 years (resigned 16 December 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tithepit Shaw Lane Warlingham Surrey CR6 9AS |
Secretary Name | Andrew Malcolm Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(64 years after company formation) |
Appointment Duration | 12 years (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 54 Smitham Bottom Lane Purley Surrey CR8 3DB |
Director Name | Anthony Patrick Marshall Adamson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(72 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2003) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 28 Church Way Sanderstead South Croydon Surrey CR2 0JR |
Director Name | Joanne Grimshaw |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(76 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 January 2004) |
Role | Office Manager |
Correspondence Address | 37 Chestnut Avenue Soothsea Portsmouth Hampshire PO4 8AB |
Director Name | Clare Michelle Hughes |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(76 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 January 2004) |
Role | Accounts Assistant |
Correspondence Address | 55 Station Road Portsmouth Hampshire PO3 5BG |
Director Name | Mr Kenneth James Gordon Harvey Ross |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(76 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 July 2009) |
Role | Company Director |
Correspondence Address | Hinton Daubnay House Broadway Lane Hinton Daubney Hampshire PO8 0SG |
Secretary Name | Mr Kenneth James Gordon Harvey Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(76 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 July 2009) |
Role | Company Director |
Correspondence Address | Hinton Daubnay House Broadway Lane Hinton Daubney Hampshire PO8 0SG |
Director Name | Mr Richard David Bennetta |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(76 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 July 2009) |
Role | Property Renovater |
Country of Residence | England |
Correspondence Address | 22 Burnham Wood Fareham Hampshire PO16 7UD |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £881,490 |
Cash | £670 |
Current Liabilities | £1,254,198 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 February 2010 | Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 2 February 2010 (1 page) |
---|---|
2 February 2010 | Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 2 February 2010 (1 page) |
22 January 2010 | Appointment of a liquidator (1 page) |
3 December 2009 | Order of court to wind up (1 page) |
24 July 2009 | Compulsory strike-off action has been suspended (1 page) |
21 July 2009 | Appointment terminated director richard bennetta (1 page) |
21 July 2009 | Appointment terminated director and secretary kenneth ross (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
24 September 2008 | Return made up to 04/12/07; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
17 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: flint lodge mill lane langstone havant hampshire PO9 1RX (1 page) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 March 2006 | Return made up to 04/12/05; full list of members (7 pages) |
16 January 2006 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
19 May 2005 | Secretary resigned (1 page) |
18 March 2005 | Return made up to 04/12/04; full list of members (7 pages) |
30 April 2004 | Return made up to 04/12/03; bulk list available separately (9 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 27 camberwell green london SE5 7AN (1 page) |
12 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
6 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
6 January 2004 | Resolutions
|
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
24 December 2003 | Particulars of mortgage/charge (7 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (5 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
31 December 2002 | Return made up to 04/12/02; full list of members (16 pages) |
13 May 2002 | £ ic 34980/33029 25/03/02 £ sr [email protected]=1951 (1 page) |
13 May 2002 | Resolutions
|
15 February 2002 | S-div 11/02/02 (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | Memorandum and Articles of Association (6 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
28 December 2001 | Return made up to 04/12/01; full list of members
|
19 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
16 January 2001 | New director appointed (2 pages) |
3 January 2001 | Return made up to 04/12/00; change of members (7 pages) |
11 January 2000 | Return made up to 04/12/99; change of members
|
23 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 December 1998 | Return made up to 04/12/98; full list of members
|
2 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 December 1997 | Return made up to 04/12/97; full list of members (13 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 January 1997 | Return made up to 04/12/96; change of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
5 January 1996 | Return made up to 04/12/95; change of members (6 pages) |
31 October 1990 | Ad 23/10/90--------- £ si 6990@1=6990 £ ic 13995/20985 (6 pages) |
31 October 1990 | Resolutions
|
10 February 1987 | Accounts made up to 31 March 1982 (7 pages) |
8 January 1987 | Full accounts made up to 31 March 1986 (12 pages) |
23 January 1986 | Accounts made up to 31 March 1985 (10 pages) |
10 February 1983 | Accounts made up to 31 March 1982 (7 pages) |
5 December 1927 | Incorporation (18 pages) |