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(18 years, 1 month 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(18 years, 1 month 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 Terence Alan Damms |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bower Cottage Bland Lane Wadsley Sheffield S6 4BQ |
Director Name | Mr Robert Ian Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks Newstead Abbey Park Nottingham Nottinghamshire NG15 8GD |
Director Name | Mr William Robert Thomson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 February 1993) |
Role | Finance Director & Company Secretary |
Correspondence Address | 39 Sheffield Park Avenue Scunthorpe South Humberside DN15 8PJ |
Secretary Name | Mr William Robert Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 39 Sheffield Park Avenue Scunthorpe South Humberside DN15 8PJ |
Director Name | Mr Stephen Geoffrey Linford |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Brook House School Road Snitterfield Stratford Upon Avon Warwickshire CV37 0JL |
Secretary Name | Mr Stephen Geoffrey Linford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Brook House School Road Snitterfield Stratford Upon Avon Warwickshire CV37 0JL |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 11 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 |
Director Name | Mr John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | Unityed Kingdom |
Correspondence Address | Sandon House Main Street Bishampton Worcestershire WR10 2LX |
Director Name | Mr Stephen Robert Shipley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 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 | -£48,950 |
Current Liabilities | £48,950 |
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 | Resolutions
|
19 September 2007 | Appointment of a voluntary liquidator (1 page) |
19 September 2007 | Declaration of solvency (3 pages) |
30 May 2007 | Return made up to 30/05/07; 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 | New secretary appointed;new director appointed (4 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: enterprise house castle street worcester WR1 3AD (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned;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 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members
|
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) |
15 August 2002 | Director's particulars changed (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: stover trading estate 14 millbrook road yate bristol BS37 5JW (1 page) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 July 2000 | Return made up to 25/06/00; full list of members
|
26 July 2000 | Accounts for a dormant company made up to 26 September 1999 (2 pages) |
27 July 1999 | Return made up to 25/06/99; full list of members (8 pages) |
26 July 1999 | Accounts for a dormant company made up to 27 September 1998 (2 pages) |
27 August 1998 | Company name changed baris dry lining LIMITED\certificate issued on 28/08/98 (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: baris house, nunn brook road, county estate, huthwaite, nottingham NG17 2HU (1 page) |
4 August 1998 | New director appointed (2 pages) |
30 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
9 February 1998 | Accounts for a dormant company made up to 26 September 1997 (2 pages) |
27 July 1997 | Accounts for a dormant company made up to 27 September 1996 (2 pages) |
31 October 1996 | Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page) |
30 October 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
21 December 1995 | Full accounts made up to 28 February 1995 (6 pages) |
13 November 1995 | Resolutions
|
19 September 1995 | Director resigned (2 pages) |
25 July 1995 | Return made up to 25/06/95; no change of members
|
14 January 1994 | Full accounts made up to 28 February 1993 (11 pages) |
6 September 1991 | Full accounts made up to 28 February 1991 (13 pages) |
30 October 1989 | Resolutions
|
27 February 1989 | Resolutions
|
20 February 1989 | Resolutions
|
15 February 1989 | Resolutions
|
9 September 1988 | Memorandum and Articles of Association (5 pages) |