Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(59 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | David Keith Anderson |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(48 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 06 October 1992) |
Role | Managing Director |
Correspondence Address | Woods Hill House 28 Lickey Square Rednal Birmingham B45 8HA |
Director Name | Mr Peter James Sedgbeer |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 1994) |
Role | Sales Director |
Correspondence Address | Church Gate Cottage Church Lane Newton Regis Nr Tamworth Staffordshire B79 0PH |
Secretary Name | Mr Clive Rex Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 55 The Hawnelands Halesowen West Midlands B63 3RT |
Director Name | Eric Tony Paradise |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 1994) |
Role | Manager |
Correspondence Address | 25 Forest Glade Langdon Hills Basildon Essex SS16 6SG |
Director Name | Mr Clive Rex Turner |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 1994) |
Role | Accountant |
Correspondence Address | 55 The Hawnelands Halesowen West Midlands B63 3RT |
Director Name | Mr Allan Richardson Hannah |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(49 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 October 2001) |
Role | Company Divisional Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lowes Close Lower Shiplake Henley On Thames Oxfordshire RG9 3NG |
Director Name | Malcolm Stuart Lee |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(49 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 October 2001) |
Role | Group Finance Director |
Correspondence Address | Orchard Gate, Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(49 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 46 Strawberry Fields Bramley Tadley Hampshire RG26 5QF |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(54 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
500k at 1 | Interserve PLC 100.00% Ordinary |
---|---|
2 at 1 | Mr Trevor Bradbury 0.00% Ordinary |
Latest Accounts | 31 December 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
8 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
24 September 2010 | Liquidators statement of receipts and payments to 13 August 2010 (5 pages) |
23 February 2010 | Registered office address changed from , Mazars Llp Merchant Exchange, Whitworth Street West, Manchester, M1 5WG on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from , Mazars Llp Merchant Exchange, Whitworth Street West, Manchester, M1 5WG on 23 February 2010 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
18 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 September 2009 | Appointment of a voluntary liquidator (1 page) |
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
8 September 2009 | Statement of affairs with form 4.19 (6 pages) |
8 September 2009 | Statement of affairs with form 4.19 (6 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from, interserve house, ruscombe park twyford, reading, berkshire, RG10 9JU (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from, interserve house, ruscombe park twyford, reading, berkshire, RG10 9JU (1 page) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
27 June 2008 | Accounts made up to 31 December 2007 (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
12 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 July 2007 | Accounts made up to 31 December 2006 (4 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
8 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
25 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
17 September 2004 | Accounts made up to 31 December 2003 (5 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
16 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
8 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
27 July 2002 | Accounts made up to 31 December 2001 (5 pages) |
27 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 September 2001 | Accounts made up to 31 December 2000 (4 pages) |
22 May 2001 | Location of register of members (1 page) |
22 May 2001 | Location of register of members (1 page) |
22 May 2001 | Location of debenture register (1 page) |
22 May 2001 | Location of debenture register (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house, ruscombe park, twyford reading, berkshire RG10 9JU (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house, ruscombe park, twyford reading, berkshire RG10 9JU (1 page) |
18 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
18 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
5 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 February 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Secretary's particulars changed (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
18 November 1998 | Return made up to 01/10/98; full list of members (6 pages) |
18 November 1998 | Return made up to 01/10/98; full list of members (6 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 November 1997 | Return made up to 01/10/97; full list of members (7 pages) |
7 November 1997 | Return made up to 01/10/97; full list of members (7 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
18 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
11 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
11 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 June 1991 | Resolutions
|
24 June 1991 | Resolutions
|
31 January 1944 | Certificate of incorporation (1 page) |
31 January 1944 | Certificate of incorporation (1 page) |