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(20 years, 10 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(20 years, 10 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 Klaus Albert Kurt Irrgang |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Managing Director |
Correspondence Address | Manor House Market Place Mottram Cheshire SK14 6JD |
Secretary Name | Mr Richard Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB |
Director Name | Mr David Jack Bateman |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | The Gables Preston On Stour Stratford Upon Avon Warwickshire CV37 8NG |
Director Name | William Richard Philps |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 8 Holmewood Ridge Langton Green Tunbridge Wells Kent TN3 0BN |
Director Name | Mr Alan Harris |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Browns Bensfield Best Beech Wadhurst East Sussex TN5 6JR |
Director Name | Mrs Clare Roberta Bateman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | The Gables Preston On Stour Stratford Upon Avon Warwickshire CV37 8NG |
Secretary Name | Mr Michael John Callanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Applecross Close Coventry West Midlands CV4 8JW |
Secretary Name | Neil McCullough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 December 1999) |
Role | Secretary |
Correspondence Address | 5 Gale Close Lutterworth Leicestershire LE17 4LL |
Director Name | Mrs Janet Katherine Sheridan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 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 | 22 February 1999(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (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 Rodgers Broadley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Whitethorn Sandpit Hall Road Chobham Surrey GU24 8HA |
Director Name | David John Evans |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | Little Radley Mackerye End Harpenden Hertfordshire AL5 5DS |
Director Name | Elizabeth Margaret McCarthy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Bungalow Potton Road St Neots Cambridgeshire PE19 4XJ |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(16 years, 8 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 |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(16 years, 8 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 |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(16 years, 8 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 | -£65,286 |
Current Liabilities | £65,286 |
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 | 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 | Resolutions
|
19 September 2007 | Appointment of a voluntary liquidator (1 page) |
10 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Resolutions
|
2 October 2006 | New director appointed (4 pages) |
26 September 2006 | 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 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed;new director appointed (4 pages) |
26 September 2006 | Location of register of members (1 page) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members
|
16 April 2004 | Director resigned (1 page) |
31 October 2003 | Accounting reference date shortened from 03/03/03 to 31/12/02 (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members
|
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) |
27 May 2002 | New secretary 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 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
30 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 April 2001 | Return made up to 05/04/01; full list of members
|
5 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 August 2000 | Return made up to 05/04/00; full list of members
|
29 February 2000 | Director resigned (1 page) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 31 battersea bridge road london SW11 (1 page) |
30 December 1999 | Full accounts made up to 28 March 1999 (14 pages) |
3 February 1999 | Director resigned (1 page) |
27 January 1999 | Accounts for a small company made up to 29 March 1998 (7 pages) |
18 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
22 October 1997 | Secretary's particulars changed (1 page) |
21 August 1997 | Accounts for a small company made up to 30 March 1997 (7 pages) |
17 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
17 September 1996 | Director's particulars changed (1 page) |
15 April 1996 | Return made up to 05/04/96; full list of members
|
1 March 1996 | Location of register of directors' interests (1 page) |
1 March 1996 | Location of register of members (1 page) |
29 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
6 July 1995 | Return made up to 05/04/95; no change of members
|
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 December 1992 | Particulars of mortgage/charge (3 pages) |
17 November 1992 | Memorandum and Articles of Association (13 pages) |
14 October 1985 | Company name changed\certificate issued on 14/10/85 (2 pages) |
4 September 1985 | Certificate of incorporation (1 page) |