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(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 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(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 January 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | Joseph Green |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 June 1998) |
Role | Consultant |
Correspondence Address | Well House 26 Sussex Road Southsea Hampshire PO5 3EX |
Director Name | John Harry Watson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | Bryony Lodge Malthouse Lane Hambledon Godalming Surrey GU8 4HJ |
Director Name | Diane Florence Agnes Watson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | Bryony Lodge Malthouse Lane Hambledon Godalming Surrey GU8 4HJ |
Director Name | Patricia Mary Ann O'Sullivan |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 12 Rockhampton Close West Norwood London SE27 0NG |
Director Name | Cornelius Kevin O'Sullivan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rockhampton Close West Norwood London SE27 0NG |
Secretary Name | Patricia Mary Ann O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 12 Rockhampton Close West Norwood London SE27 0NG |
Director Name | Mr John Rodgers Broadley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitethorn Sandpit Hall Road Chobham Surrey GU24 8HA |
Director Name | Elizabeth Margaret McCarthy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Bungalow Potton Road St Neots Cambridgeshire PE19 4XJ |
Secretary Name | Elizabeth Margaret McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Bungalow Potton Road St Neots Cambridgeshire PE19 4XJ |
Director Name | Mrs Janet Katherine Sheridan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren House 133 The Ridgeway Northaw Hertfordshire EN6 4BG |
Secretary Name | Mrs Janet Katherine Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren House 133 The Ridgeway Northaw Hertfordshire EN6 4BG |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 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(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 2006) |
Role | Secretary |
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 | £46,100 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
13 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
19 September 2007 | Appointment of a voluntary liquidator (1 page) |
19 September 2007 | Declaration of solvency (3 pages) |
19 September 2007 | Resolutions
|
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
29 December 2006 | Resolutions
|
2 October 2006 | New director appointed (4 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed;new director appointed (4 pages) |
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 | Location of register of members (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) |
6 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 October 2004 | Return made up to 30/05/04; full list of members
|
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 April 2004 | Director resigned (1 page) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 3 March 2002 (3 pages) |
8 July 2002 | Auditor's resignation (2 pages) |
10 June 2002 | Accounting reference date shortened from 31/03/02 to 03/03/02 (1 page) |
10 June 2002 | Accounting reference date shortened from 03/03/03 to 31/12/02 (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 17 the broadway hatfield hertfordshire AL9 5HZ (1 page) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Return made up to 24/06/01; full list of members
|
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
17 August 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
23 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: broadreach house 3+4 the beacons beaconsfield road hatfield hertfordshire AL10 8RS (1 page) |
4 December 1999 | Full accounts made up to 25 January 1999 (11 pages) |
24 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
22 October 1998 | Return made up to 24/06/98; no change of members (6 pages) |
22 October 1998 | Location of register of members (1 page) |
26 August 1998 | Full accounts made up to 25 January 1998 (14 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 2 newman road bromley kent BR1 1RJ (1 page) |
5 February 1998 | Full accounts made up to 26 January 1997 (15 pages) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Return made up to 24/06/97; full list of members (7 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 2 bloomsbury street london WC1B 3ST (1 page) |
13 November 1996 | Full accounts made up to 28 January 1996 (14 pages) |
23 July 1996 | Return made up to 24/06/96; full list of members (7 pages) |
19 June 1995 | Return made up to 24/06/95; full list of members (16 pages) |
19 June 1995 | Location of register of members (non legible) (1 page) |
15 February 1991 | Ad 05/12/90--------- £ si 6100@1=6100 £ ic 40000/46100 (2 pages) |
15 February 1991 | Resolutions
|
25 October 1986 | Return made up to 02/04/86; full list of members (4 pages) |
11 November 1983 | Incorporation (13 pages) |