Wokingham
Berkshire
RG41 3TU
Director Name | Alan Thomson Wright |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2000(29 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | Avonmore Penn Road Beaconsfield HP9 2LS |
Director Name | Mr Andrew Nigel Lloyd |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(30 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Underwood Court Chapel Lane, Binfield Bracknell Berkshire RG42 4AW |
Director Name | Mr Robert Colin Millar |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2002(31 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bottom Barn Manor Farm East Hagbourne Didcot Oxford OX11 9ND |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2000(29 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Dennis Anthony Kennedy |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Holly Place Station Road Shiplake Henley-On-Thames Oxfordshire RG9 3JP |
Director Name | Michael Mark Reakes |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 6 Old Barn Lane Croxley Green Rickmansworth Hertfordshire WD3 3HU |
Secretary Name | Mary Frances Theresa Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Church End Church Lane Wylye Wiltshire BA12 0QZ |
Director Name | Leo Quinn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | Swan Bridge Hook Road North Warnborough Hampshire RG29 1EX |
Director Name | Lindsay John Small |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Braydene Ferry Road Bray Maidenhead Berkshire SL6 2AT |
Registered Address | Mazars 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 | £27,285,000 |
Current Liabilities | £4,996,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 July 2006 | Dissolved (1 page) |
---|---|
10 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport SK4 1BS (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: mazars neville russell regent house heaton lane stock port cheshire SK4 1BS (1 page) |
19 March 2004 | Declaration of solvency (3 pages) |
19 March 2004 | Appointment of a voluntary liquidator (1 page) |
19 March 2004 | Resolutions
|
22 December 2003 | Deferment of dissolution (voluntary) (1 page) |
22 November 2003 | Director's particulars changed (1 page) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page) |
16 September 2002 | Appointment of a voluntary liquidator (1 page) |
16 September 2002 | Declaration of solvency (4 pages) |
16 September 2002 | Resolutions
|
10 July 2002 | Director's particulars changed (1 page) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 February 2002 | New director appointed (3 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (7 pages) |
10 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 August 2001 | Return made up to 01/06/01; full list of members (6 pages) |
18 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
6 December 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 October 2000 | Director's particulars changed (1 page) |
4 September 2000 | Director resigned (1 page) |
26 June 2000 | Auditor's resignation (2 pages) |
23 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (3 pages) |
7 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Location of register of members (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Location of debenture register (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
4 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
15 January 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (4 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 May 1996 | Return made up to 01/06/96; full list of members (6 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
13 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
25 May 1994 | Full accounts made up to 31 December 1993 (6 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (4 pages) |
8 May 1992 | Full accounts made up to 31 December 1991 (3 pages) |
21 May 1991 | Full accounts made up to 31 December 1990 (3 pages) |
19 June 1990 | Full accounts made up to 31 December 1989 (8 pages) |
14 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
28 July 1988 | Full accounts made up to 31 December 1987 (20 pages) |
2 September 1987 | Full accounts made up to 31 December 1986 (23 pages) |
22 September 1970 | Certificate of incorporation (1 page) |
22 September 1970 | Incorporation (16 pages) |