Heath Ride, Finchampstead
Wokingham
Berkshire
RG40 3QJ
Director Name | Scott Alexander Wylie Brown |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 December 2015) |
Role | Company Director |
Correspondence Address | 21 Raleigh Park Road Botley Oxford OX2 9AZ |
Director Name | Mr Roger Louis Barron |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 October 2007) |
Role | Flooring Contractor |
Correspondence Address | 9 Marlborough Road Chandlers Ford Eastleigh Hampshire SO53 5DJ |
Secretary Name | Mr Roger Louis Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 9 Marlborough Road Chandlers Ford Eastleigh Hampshire SO53 5DJ |
Director Name | Mr Colin Andrew White |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(16 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2007) |
Role | Managing Director |
Correspondence Address | Flat 1 Broomelodge 20 Queens Road Sunninghill Berks SL5 9FN |
Secretary Name | Mr Colin Andrew White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(17 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Flat 1 Broomelodge 20 Queens Road Sunninghill Berks SL5 9FN |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £218,251 |
Cash | £15 |
Current Liabilities | £581,879 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
11 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (5 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 29 July 2015 (5 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (5 pages) |
13 February 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (5 pages) |
13 February 2015 | Liquidators statement of receipts and payments to 29 January 2015 (5 pages) |
13 February 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (5 pages) |
11 August 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (5 pages) |
11 August 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (5 pages) |
11 August 2014 | Liquidators statement of receipts and payments to 29 July 2014 (5 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (5 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (5 pages) |
10 February 2014 | Liquidators statement of receipts and payments to 29 January 2014 (5 pages) |
9 December 2013 | Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 9 December 2013 (2 pages) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Court order insolvency:replacement of liquidator (11 pages) |
15 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Court order insolvency:replacement of liquidator (11 pages) |
15 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (5 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 29 July 2013 (5 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (5 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (5 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 29 January 2013 (5 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (5 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 29 July 2012 (5 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
3 February 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
3 February 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
3 February 2012 | Liquidators statement of receipts and payments to 29 January 2012 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
10 August 2011 | Liquidators statement of receipts and payments to 29 July 2011 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 29 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 29 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
4 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
4 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
4 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
30 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
30 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
28 July 2008 | Administrator's progress report to 2 July 2008 (12 pages) |
28 July 2008 | Administrator's progress report to 2 July 2008 (12 pages) |
28 July 2008 | Administrator's progress report to 2 July 2008 (12 pages) |
27 March 2008 | Result of meeting of creditors (31 pages) |
27 March 2008 | Result of meeting of creditors (31 pages) |
10 March 2008 | Statement of administrator's proposal (27 pages) |
10 March 2008 | Statement of administrator's proposal (27 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: unit 9 cufaude business park cufaude lane bramley, tadley hampshire RG26 5DL (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: unit 9 cufaude business park cufaude lane bramley, tadley hampshire RG26 5DL (1 page) |
10 January 2008 | Appointment of an administrator (1 page) |
10 January 2008 | Appointment of an administrator (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Secretary resigned;director resigned (1 page) |
5 December 2007 | Secretary resigned;director resigned (1 page) |
21 October 2007 | Secretary resigned;director resigned (1 page) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | Secretary resigned;director resigned (1 page) |
21 October 2007 | New secretary appointed (2 pages) |
13 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
13 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
1 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 August 2005 | Location of register of members (1 page) |
5 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: armstrong house aldermaston road sherborne st john basingstoke hampshire RG24 9JZ (1 page) |
5 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: armstrong house aldermaston road sherborne st john basingstoke hampshire RG24 9JZ (1 page) |
5 August 2005 | Location of register of members (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
5 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members
|
27 June 2001 | Return made up to 20/06/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: enterprise house unit 13 enterprise court rankine road basingstoke hampshire RG24 8GE (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: enterprise house unit 13 enterprise court rankine road basingstoke hampshire RG24 8GE (1 page) |
21 July 2000 | Return made up to 20/06/00; full list of members (4 pages) |
21 July 2000 | Return made up to 20/06/00; full list of members (4 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Return made up to 20/06/99; no change of members
|
16 July 1999 | Return made up to 20/06/99; no change of members
|
20 June 1999 | Secretary's particulars changed (1 page) |
20 June 1999 | Secretary's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
25 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
30 June 1997 | Return made up to 20/06/97; full list of members
|
30 June 1997 | Return made up to 20/06/97; full list of members
|
29 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
30 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
30 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
13 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
13 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
8 July 1993 | Particulars of mortgage/charge (3 pages) |
8 July 1993 | Particulars of mortgage/charge (3 pages) |