Upper Bucklebury
Berkshire
RG7 6QH
Director Name | Anthony Wheatley Hayden Cadd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2001(10 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Production Manager |
Correspondence Address | 11 Carlile Gardens Twyford Berkshire RG10 9BU |
Director Name | Mr Michael Terence Fairman |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 1998) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wedmore Road Clevedon North Somerset BS21 7UY |
Secretary Name | Mrs Jean Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 January 1996) |
Role | Company Director |
Correspondence Address | 4 Corbett Gardens Woodley Reading Berkshire RG5 4JY |
Director Name | Gillian Margaret Thomas |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 July 2002) |
Role | Technical Assistant |
Correspondence Address | The Oaks 47 Broad Lane Upper Bucklebury Reading Berkshire RG7 6QH |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £6,577 |
Current Liabilities | £6,738 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 September 2003 | Dissolved (1 page) |
---|---|
27 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2002 | Statement of affairs (5 pages) |
28 August 2002 | Appointment of a voluntary liquidator (1 page) |
28 August 2002 | Resolutions
|
10 August 2002 | Registered office changed on 10/08/02 from: 32 queens road reading berkshire RG1 4BA (1 page) |
27 July 2002 | Director resigned (1 page) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
24 July 2001 | Return made up to 20/06/01; full list of members
|
24 July 2001 | Ad 29/05/01--------- £ si 19780@1=19780 £ ic 220/20000 (2 pages) |
27 February 2001 | Memorandum and Articles of Association (17 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | Nc inc already adjusted 15/02/01 (2 pages) |
20 February 2001 | Company name changed chiltern chemicals (oxon) LTD.\certificate issued on 20/02/01 (2 pages) |
9 February 2001 | New director appointed (2 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
1 August 2000 | Return made up to 20/06/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
13 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
9 October 1998 | Director resigned (1 page) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
24 June 1998 | Return made up to 20/06/98; no change of members
|
30 September 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
18 July 1997 | Return made up to 20/06/97; full list of members
|
24 March 1997 | New secretary appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
22 August 1996 | Return made up to 20/06/96; no change of members
|
29 November 1995 | Registered office changed on 29/11/95 from: 34 queens rd reading RG1 4BA (1 page) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
18 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |