Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(49 years, 6 months after company formation) |
Appointment Duration | 15 years (closed 20 March 2018) |
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(54 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 20 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Alexander Greenhorn |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(39 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 8 West Glen Gardens Kilmacolm Renfrewshire PA13 4PX Scotland |
Director Name | Mr Adrian Giles Silber |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(39 years after company formation) |
Appointment Duration | 10 months (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Director Name | Mr Trevor Slater |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(39 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 17 Yewdale 196 Harborne Park Road Harborne Birmingham West Midlands B17 0BP |
Secretary Name | Mr Adrian Giles Silber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(39 years after company formation) |
Appointment Duration | 9 months (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Director Name | Norman Gill Johnston |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1996) |
Role | Group Construction Director |
Correspondence Address | 41 Ashdale Park Lower Wokingham Road Wokingham Berkshire RG11 3QS |
Secretary Name | Paul Gerard McGilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 1 Maclean Place Kittochglen East Kilbride Glasgow G74 4TQ Scotland |
Director Name | George Gibney |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1996(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | High Quarter Cottage Northfield Denny Stirlingshire FK6 6QZ Scotland |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(45 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Secretary Name | Russell Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(45 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 108 Hutton Anniesland Glasgow G12 0FG Scotland |
Director Name | Geoffrey Charles Honeyball |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2002) |
Role | Chartered Accountant |
Correspondence Address | Trotter Down Reading Road Hook Hampshire RG27 9ED |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(46 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(48 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(48 years, 2 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 | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Restoration by order of the court (3 pages) |
12 July 2011 | Bona Vacantia disclaimer (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 | 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) |
23 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG England on 23 February 2010 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
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) |
18 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 September 2009 | Appointment of a voluntary liquidator (1 page) |
8 September 2009 | Statement of affairs with form 4.19 (6 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
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) |
29 September 2008 | Resolutions
|
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 November 2007 | Director resigned (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) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (3 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) |
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) |
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) |
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) |
8 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
17 September 2002 | Resolutions
|
27 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 February 2002 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 May 2001 | Location of register of members (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) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 July 2000 | Secretary's particulars changed (2 pages) |
8 May 2000 | Location of register of members (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 395 george road erdington birmingham B23 7RZ (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
28 September 1999 | Return made up to 01/10/99; full list of members
|
24 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
13 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 November 1997 | Return made up to 01/10/97; full list of members (6 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 February 1996 | New director appointed (2 pages) |
3 November 1995 | Return made up to 01/10/95; full list of members (12 pages) |
3 November 1995 | Secretary's particulars changed (4 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
18 July 1988 | Company name changed marshall davis & co LIMITED\certificate issued on 19/07/88 (2 pages) |
12 September 1953 | Certificate of incorporation (1 page) |
12 September 1953 | Incorporation (21 pages) |