Checkendon
Oxfordshire
RG8 0UP
Secretary Name | Kevin Malcolm Why |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(63 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 107 Woodward Close Winnersh Wokingham Berkshire RG41 5UT |
Director Name | Kevin Malcolm Why |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(68 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Accountant |
Correspondence Address | 107 Woodward Close Winnersh Wokingham Berkshire RG41 5UT |
Director Name | Mrs Sarah Jane Cope |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 81 Kidmore Road Caversham Reading Berkshire RG4 7NQ |
Registered Address | River Place City Road East Manchester M15 4PG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £160,339 |
Cash | £127,747 |
Current Liabilities | £879,647 |
Latest Accounts | 30 June 1996 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 May 2002 | Dissolved (1 page) |
---|---|
20 February 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
15 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 43 south street reading RG1 4QU (1 page) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (7 pages) |
19 April 1999 | Liquidators statement of receipts and payments (8 pages) |
31 March 1998 | Appointment of a voluntary liquidator (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Statement of affairs (28 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: unit 1 riverview richfield avenue reading berkshire RG1 8EQ (1 page) |
18 February 1998 | Return made up to 14/11/97; full list of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 14/11/96; full list of members
|
24 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
21 November 1995 | Return made up to 14/11/95; change of members (6 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |