Lambourn
Newbury
Berkshire
RG16 7QE
Director Name | Thomas Christopher Marshall |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Racehorse Trainer |
Correspondence Address | Felstead Court Folly Road Lambourn Newbury Berkshire RG16 7QE |
Secretary Name | Sandra Elizabeth Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Felstead Court Folly Road Lambourn Newbury Berkshire RG16 7QE |
Registered Address | River Place City Road East Manchester M15 4PG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,994 |
Current Liabilities | £558,598 |
Latest Accounts | 30 November 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
27 July 2001 | Dissolved (1 page) |
---|---|
27 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2001 | Liquidators statement of receipts and payments (5 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 43 south street reading berkshire RG1 4QU (1 page) |
4 September 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
13 March 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1997 | Liquidators statement of receipts and payments (5 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Appointment of a voluntary liquidator (1 page) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: felstead court folly road lambourn newbury berkshire RG16 7QE (1 page) |
25 September 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
6 June 1995 | Return made up to 17/05/95; no change of members (4 pages) |