Charvil
Reading
Berkshire
RG10 9UL
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 January 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | Mr Richard Gregory |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 September 1998) |
Role | Cleaning Contractor |
Correspondence Address | Hedgerows 2 Adams Court Waterbeach Cambridgeshire CB5 9PP |
Director Name | Mr Leslie Hugh Stopher |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 July 2006) |
Role | Cleaning Contractor |
Correspondence Address | 121 Rook Street Cottenham Cambridge CB4 4QZ |
Secretary Name | Mr Richard Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | Hedgerows 2 Adams Court Waterbeach Cambridgeshire CB5 9PP |
Director Name | Paul Leslie Prime |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(17 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2003) |
Role | Contracts Manager |
Correspondence Address | 40 Little Meadow Bar Hill Cambridge Cambridgeshire CB3 8TD |
Director Name | Mr Philip William Cooper |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Alban Road Letchworth Hertfordshire SG6 2AT |
Secretary Name | Mr Kevin Hartley Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Manor Farm Close Barton Le Clay Bedford Bedfordshire MK45 4TB |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Michael John Poulter |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Redwood Lodge Pump Lane North Marlow Buckinghamshire SL7 3RD |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 2006) |
Role | Accountant |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
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 | £37,965 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
19 September 2007 | Declaration of solvency (3 pages) |
19 September 2007 | Appointment of a voluntary liquidator (1 page) |
19 September 2007 | Resolutions
|
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
29 December 2006 | Resolutions
|
2 October 2006 | New director appointed (4 pages) |
26 September 2006 | New secretary appointed;new director appointed (5 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: enterprise house castle street worcester WR1 3AD (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members
|
5 November 2003 | Director resigned (1 page) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 December 2001 (10 pages) |
23 May 2002 | New director appointed (2 pages) |
6 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
14 January 2002 | Director resigned (1 page) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members
|
24 January 2001 | Registered office changed on 24/01/01 from: 14 stover trading estate millbrook road, yate bristol avon BS37 5JW (1 page) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | New director appointed (2 pages) |
15 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 July 2000 | Full accounts made up to 26 September 1999 (18 pages) |
5 June 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 01/02/00; full list of members
|
27 October 1999 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
27 July 1999 | Full accounts made up to 27 September 1998 (18 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: the stables hexton manor hexton hitchin hertfordshire SG5 3JH (1 page) |
14 June 1999 | Company name changed alpha plus cleaning of cambridge LIMITED\certificate issued on 15/06/99 (2 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Return made up to 01/02/99; full list of members
|
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 98A hartington grove cambridge CB1 4UB (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
2 October 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Ad 08/05/98--------- £ si 2@1=2 £ ic 10501/10503 (2 pages) |
13 May 1998 | Resolutions
|
4 March 1998 | Full accounts made up to 30 November 1997 (12 pages) |
6 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 30 November 1996 (11 pages) |
28 January 1997 | Return made up to 01/02/97; full list of members
|
21 February 1996 | Full accounts made up to 30 November 1995 (11 pages) |
12 February 1996 | Return made up to 01/02/96; full list of members
|
21 March 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
18 January 1990 | Ad 15/11/89--------- £ si 6000@1=6000 £ ic 4501/10501 (2 pages) |
28 April 1976 | Annual return made up to 25/03/76 (15 pages) |