Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Anthony Kenneth Smythe |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2005(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 June 2011) |
Role | Accountant |
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(50 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Clive Anthony Gilbert |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 1995) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Brookend Holberrow Green Redditch Worcestershire B96 6SF |
Director Name | Peter Cecil How |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Regents Norfolk Road Edgbaston Birmingham West Midlands B15 3PP |
Director Name | Christopher James Parkinson |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | Raygarth Windermere Cumbria LA23 1AX |
Director Name | David Summerfield |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Air Conditioning Engineer |
Correspondence Address | 18 Knowle Wood Road Dorridge Solihull West Midlands B93 8JJ |
Secretary Name | Clive Sidney Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 159 Aston Cantlow Road Wilmcote Stratford Upon Avon Warwickshire CV37 9XW |
Director Name | Mr Terence Keith Parsons Stead |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Derry Close 1 The Derry Ashton Keynes Swindon SN6 6PW |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | Malcolm Stuart Lee |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2001) |
Role | Group Finance Director |
Correspondence Address | Orchard Gate, Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Director Name | Graham John Wentzell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2001) |
Role | Civil Engineer |
Correspondence Address | 1 Tithe Court Glebelands Road Wokingham Berkshire RG40 1DS |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (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 | 18 December 2001(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | Mr Stephen Michael Jones |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Silver Crescent Chiswick London W4 5SF |
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 |
15.5k at 1 | How Group Limited 99.99% Ordinary |
---|---|
1 at 1 | Mr Trevor Bradbury 0.01% Ordinary |
Latest Accounts | 31 December 2007 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2011 | Final Gazette dissolved following liquidation (1 page) |
29 March 2011 | Liquidators statement of receipts and payments to 16 March 2011 (5 pages) |
29 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
29 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2010 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
27 September 2010 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
27 September 2010 | Liquidators' statement of receipts and payments to 8 September 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 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) |
30 October 2009 | Director's details changed for Anthony Kenneth Smythe 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 | 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) |
30 October 2009 | Director's details changed for Anthony Kenneth Smythe on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
15 September 2009 | Appointment of a voluntary liquidator (2 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Statement of affairs with form 4.19 (6 pages) |
15 September 2009 | Appointment of a voluntary liquidator (2 pages) |
15 September 2009 | Resolutions
|
15 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 02/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 June 2008 | Accounts 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 02/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 02/10/07; 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) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
11 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 September 2004 | Accounts made up to 31 December 2003 (5 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Secretary resigned;director resigned (1 page) |
8 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
27 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 July 2002 | Accounts made up to 31 December 2001 (5 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
17 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 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) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page) |
18 October 2000 | Return made up to 02/10/00; full list of members (5 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (5 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: intersection house 110 birmingham road west bromwich west midlands B70 6RX (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: intersection house 110 birmingham road west bromwich west midlands B70 6RX (1 page) |
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) |
11 October 1999 | Return made up to 02/10/99; full list of members (5 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (5 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) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1998 | Return made up to 02/10/98; no change of members
|
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
10 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
10 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 1996 | Declaration of mortgage charge released/ceased (2 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (3 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (18 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (18 pages) |
21 August 1979 | Memorandum and Articles of Association (11 pages) |
21 August 1979 | Memorandum and Articles of Association (11 pages) |
30 May 1969 | Company name changed\certificate issued on 30/05/69 (2 pages) |
30 May 1969 | Company name changed\certificate issued on 30/05/69 (2 pages) |
24 October 1957 | Certificate of incorporation (2 pages) |
24 October 1957 | Certificate of incorporation (2 pages) |