Charvil
Reading
Berkshire
RG10 9UL
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2001(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | Michael Colin Bottjer |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 December 2001) |
Role | Group Chief Executive |
Correspondence Address | Larchlands Larch Avenue Sunninghill Berkshire SL5 0AP |
Director Name | Christopher Edward Sedgwick |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(26 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 19 July 1991) |
Role | Secretary |
Correspondence Address | The Cedars 20 First Avenue Worthing West Sussex BN14 9NJ |
Secretary Name | Christopher Edward Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(26 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | The Cedars 20 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Lyn Richardson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 October 1998) |
Role | Chartered Secretary |
Correspondence Address | 46 Strawberry Fields Bramley Tadley Hampshire RG26 5QF |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 October 1998) |
Role | Secretary |
Correspondence Address | 46 Strawberry Fields Bramley Tadley Hampshire RG26 5QF |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(37 years, 1 month 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 |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £24,664 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 January 2008 | Liquidators statement of receipts and payments (5 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: interserve house ruscombe park, twyford reading berkshire RG10 9JU (1 page) |
12 December 2006 | Declaration of solvency (3 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Appointment of a voluntary liquidator (1 page) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
16 July 2003 | Return made up to 21/06/03; 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 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
26 September 2002 | Resolutions
|
27 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
10 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
23 May 2001 | Location of register of members (1 page) |
23 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) |
16 March 2001 | Company name changed grouplant (huddersfield) LIMITED\certificate issued on 16/03/01 (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
5 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | Secretary resigned;director resigned (1 page) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
18 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
30 June 1995 | Return made up to 21/06/95; full list of members (12 pages) |
1 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
29 September 1988 | Full accounts made up to 31 December 1987 (5 pages) |
14 January 1987 | Full accounts made up to 30 March 1986 (6 pages) |
23 February 1982 | Accounts made up to 31 March 1980 (10 pages) |
9 November 1964 | Incorporation (12 pages) |