Woodcote
Reading
Berkshire
RG8 0PY
Director Name | Mrs Betty Doris Deabill |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | Spring House 9 High Street Milton Abingdon Oxfordshire OX14 5BB |
Director Name | Mr Christopher Robin Deabill |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 January 2000) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Spring House 9 High Street Milton Abingdon Oxfordshire OX14 5BB |
Director Name | Mr Edward Ernest McTeague |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 January 2000) |
Role | Motor Engineer |
Correspondence Address | The Homestead Roke Wallingford Oxfordshire OX10 6JD |
Director Name | Mrs Winifred Rose McTeague |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | The Homestead Roke Wallingford Oxfordshire OX10 6JD |
Secretary Name | Mr Christopher Robin Deabill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring House 9 High Street Milton Abingdon Oxfordshire OX14 5BB |
Director Name | Anthony John McDonnell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(32 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2004) |
Role | Motor Trader |
Correspondence Address | 17 Ivybank Tilehurst Reading Berkshire RG31 5WB |
Secretary Name | Anthony John McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(32 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2004) |
Role | Motor Trader |
Correspondence Address | 17 Ivybank Tilehurst Reading Berkshire RG31 5WB |
Director Name | Matthew James McAdden |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 September 2011) |
Role | Regional Director |
Correspondence Address | Northgate House 54 High Street Dorchester On Thames Oxfordshire OX10 7HN |
Secretary Name | Matthew James McAdden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 September 2011) |
Role | Regional Director |
Correspondence Address | Northgate House 54 High Street Dorchester On Thames Oxfordshire OX10 7HN |
Registered Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £369,121 |
Cash | £91 |
Current Liabilities | £843,629 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 November 2017 | Liquidators' statement of receipts and payments to 10 September 2017 (15 pages) |
---|---|
29 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 October 2016 | Liquidators' statement of receipts and payments to 10 September 2016 (17 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 10 September 2015 (20 pages) |
3 November 2015 | Liquidators statement of receipts and payments to 10 September 2015 (20 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 10 September 2014 (17 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 10 September 2014 (17 pages) |
19 February 2014 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 19 February 2014 (2 pages) |
23 September 2013 | Registered office address changed from 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU on 23 September 2013 (2 pages) |
20 September 2013 | Appointment of a voluntary liquidator (1 page) |
20 September 2013 | Declaration of solvency (6 pages) |
20 September 2013 | Resolutions
|
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Register inspection address has been changed (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2013 | Change of accounting reference date (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (14 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2012 | Annual return made up to 30 August 2011 with a full list of shareholders (14 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 October 2011 | Termination of appointment of Matthew Mcadden as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Matthew Mcadden as a director (2 pages) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Annual return made up to 30 August 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 alignment with parent or subsidiary (1 page) |
13 November 2008 | Return made up to 30/08/08; full list of members
|
14 February 2008 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
18 October 2007 | Return made up to 30/08/07; full list of members
|
31 January 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
3 October 2006 | Return made up to 30/08/06; full list of members (7 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
3 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
10 September 2005 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
8 November 2004 | Return made up to 30/08/04; full list of members (7 pages) |
27 July 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
12 May 2004 | Return made up to 30/08/03; no change of members (7 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: prospect house, 58 queens road, reading, berkshire RG1 4RP (1 page) |
5 May 2004 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: prospect house 58 queens road, reading, berkshire, RG1 4RP (1 page) |
28 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: the beehive station road, goring, reading, berkshire RG8 9HB (1 page) |
23 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
20 November 2001 | Return made up to 30/08/01; full list of members (7 pages) |
9 November 2000 | Return made up to 30/08/00; full list of members (7 pages) |
6 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Declaration of assistance for shares acquisition (3 pages) |
4 February 2000 | Secretary resigned;director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New secretary appointed;new director appointed (3 pages) |
28 January 2000 | Particulars of mortgage/charge (4 pages) |
11 November 1999 | Full accounts made up to 31 October 1998 (10 pages) |
27 August 1999 | Return made up to 30/08/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 31 October 1997 (14 pages) |
17 November 1998 | Return made up to 30/08/98; full list of members (6 pages) |
15 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
28 February 1997 | Full accounts made up to 31 October 1995 (8 pages) |
2 February 1997 | Return made up to 30/08/96; no change of members (4 pages) |
6 October 1995 | Return made up to 30/08/95; full list of members
|
7 September 1995 | Full accounts made up to 31 October 1994 (8 pages) |