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(30 years, 7 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(30 years, 7 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 | John Lawrence Tindale |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 July 1991) |
Role | Finance Director |
Correspondence Address | 2 Amyand Park Gardens Twickenham Middlesex TW1 3HS |
Director Name | George Eric Morris |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 1993) |
Role | Managing Director |
Correspondence Address | 9 Newcomb Close Andover Hampshire SP10 2HT |
Director Name | Clive Douglas Mayhead |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | The Grange Bagwell Lane Winchfield Hampshire RG27 8DB |
Director Name | Keith Gordon |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Services Director |
Correspondence Address | 94 Vespasian Road Roman Way Andover Hampshire SP10 5JP |
Secretary Name | Mr Michael Archibald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lendore Road Frimley Camberley Surrey GU16 7EJ |
Director Name | Mr Michael Allen Thompson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 The Courtyard Theale Reading Berkshire RG7 5BP |
Secretary Name | Mr Michael Allen Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 The Courtyard Theale Reading Berkshire RG7 5BP |
Director Name | John Henry Duncan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 10 Huxley Close Macclesfield Cheshire SK10 3DG |
Director Name | Mr David Anthony Overton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackdown 66 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Director Name | Hayden Keith Davis |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Osborne Tamworth Staffordshire B79 7SZ |
Secretary Name | Hayden Keith Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Osborne Tamworth Staffordshire B79 7SZ |
Director Name | Mr John David Culliford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 1999) |
Role | Chartered Accountants |
Correspondence Address | 7 Cheveridge Close Solihull West Midlands B91 3TT |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Director Name | Martin Robert Kennard |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 1999) |
Role | Commercial Director |
Correspondence Address | Dingle Wood 8 Oak Grove Kidderminster Worcestershire DY10 3AL |
Director Name | Mr David Grundy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(23 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 20 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Saint Peters Close Stonnall Walsall West Midlands WS9 9EN |
Secretary Name | Mr David Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(24 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 20 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Saint Peters Close Stonnall Walsall West Midlands WS9 9EN |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Mr Stephen Robert Shipley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
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 | £100 |
Latest Accounts | 31 December 2005 (18 years, 3 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 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
11 October 2008 | Return of final meeting in a members' voluntary winding up (3 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 | Resolutions
|
19 September 2007 | Declaration of solvency (3 pages) |
19 September 2007 | Appointment of a voluntary liquidator (1 page) |
12 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | New director appointed (4 pages) |
26 September 2006 | New secretary appointed;new director appointed (5 pages) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Location of register of members (1 page) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members
|
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 October 2000 | New secretary appointed (2 pages) |
11 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Resolutions
|
9 October 1998 | Director resigned (1 page) |
28 July 1998 | Return made up to 10/07/98; no change of members
|
3 July 1998 | Company name changed isovel (building services) limit ed\certificate issued on 06/07/98 (6 pages) |
11 November 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
11 November 1997 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
7 October 1997 | Return made up to 10/07/97; full list of members (6 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: walworth road walworth industrial estate andover SP10 5LH (1 page) |
9 January 1997 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
25 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
8 September 1996 | Return made up to 10/07/96; no change of members (4 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New secretary appointed;new director appointed (2 pages) |
18 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (12 pages) |
28 October 1994 | Accounts for a dormant company made up to 31 December 1993 (12 pages) |
28 October 1994 | Resolutions
|
12 October 1983 | Company name changed\certificate issued on 12/10/83 (2 pages) |
17 December 1975 | Incorporation (13 pages) |