Southlands Road
Wokingham
Berkshire
RG40 2HS
Director Name | Hilary Hill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(3 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 November 2002) |
Role | Retailer |
Correspondence Address | Beech House Southlands Road Wokingham Berkshire RG40 2HS |
Secretary Name | Hilary Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | Beech House Southlands Road Wokingham Berkshire RG40 2HS |
Director Name | Elizabeth Whitney Bullock |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Hotelier |
Correspondence Address | Stanton Manor Hotel Stanton St Quintin Chippenham Wiltshire SN14 6DQ |
Director Name | Bryan Stanley Thring |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 18 Hornbeam Close Barkham Wokingham Berkshire RG11 4UR |
Secretary Name | Mrs Susan Jayne Thring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Hornbeam Close Barkham Wokingham Berkshire RG11 4UR |
Secretary Name | Clive Ramsey Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 1996) |
Role | Sales Manager |
Correspondence Address | 12 Tamarisk Rise Wokingham Berkshire RG40 1WG |
Secretary Name | Mr Martin Elliott Ranwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Heathfield Down House Heathfield Down Modbury Ivybridge Devon PL21 0SU |
Secretary Name | Kim Saxty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 202 Kidmore Road Caversham Heights Reading Berkshire RG4 7ND |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Borough Chambers St Petersgate Stockport Cheshire SK1 1BE |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £21,107 |
Cash | £21,294 |
Current Liabilities | £450 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2002 | Application for striking-off (1 page) |
29 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 July 2000 (12 pages) |
11 August 2000 | Return made up to 27/07/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 August 1999 | Return made up to 27/07/99; no change of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 September 1998 | Return made up to 27/07/98; no change of members (4 pages) |
28 May 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: c/o businesswise 463 oxford road reading RG30 1HD (1 page) |
2 February 1998 | Secretary resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
30 December 1997 | Secretary resigned (1 page) |
22 August 1997 | Return made up to 27/07/97; full list of members
|
21 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 October 1996 | Return made up to 27/07/96; full list of members
|
23 September 1996 | New director appointed (2 pages) |
11 June 1996 | Full accounts made up to 31 July 1995 (7 pages) |
7 June 1996 | New secretary appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 463 oxford road reading berkshire RG30 1HD (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 50 west street farnham surrey GU9 7DX (1 page) |
3 August 1995 | Return made up to 27/07/95; change of members (16 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |