Wargrave
Reading
RG10 8NT
Secretary Name | Headview Premises Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 1996(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 29 April 2003) |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Reading Berkshire RG10 8NT |
Director Name | David Christopher Barr |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 4 Abbots Way Hartford Northwich Cheshire CW8 1NN |
Director Name | Harrison Blair |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 12 The Coppice Halebarns Altrincham Cheshire WA15 0DU |
Director Name | James Peter Douglas |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | Halewood House Farm Kingsley Cheshire WA6 8ET |
Director Name | Timothy Robertson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | General Manager |
Correspondence Address | 6 Rue Saint-Antoine Feluy B-6520 Foreign |
Secretary Name | David Christopher Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 4 Abbots Way Hartford Northwich Cheshire CW8 1NN |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | Mr Christopher Martyn Meade |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(30 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 40 Hays Mews London W1J 5QA |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(30 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 May 1994) |
Role | Secretary |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Miss Susan Jane Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(30 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 1994) |
Role | Secretary |
Correspondence Address | 47 Pheasant Way Cirencester Glos GL7 1BJ Wales |
Director Name | Peter David Garner |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(30 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | Harvest House High Street Meysey Hampton Cirencester Gloucestershire GL7 5JP Wales |
Director Name | Mary Ling |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1995(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Secretary Name | Old Jewry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(30 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 1996) |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Registered Address | C/O Fitzgerald & Co 2 Gatley Road Cheadle Cheshire SK8 1PY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£769 |
Cash | £34 |
Current Liabilities | £803 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2002 | Application for striking-off (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
8 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 September 1998 | Return made up to 08/08/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 11 old jewry london EC2R 8DU (1 page) |
11 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
21 August 1996 | Return made up to 08/08/96; full list of members (8 pages) |
24 April 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 April 1996 | £ sr 499500@1 24/02/95 (1 page) |
22 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 August 1995 | Return made up to 08/08/95; full list of members (10 pages) |