Tutts Clump
Reading
Berkshire
RG7 6HX
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1994(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 11 months (closed 11 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhurst Union Lane Headley Thatcham Oxon RG19 8LR |
Secretary Name | Mr Philip Albrighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1999(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (closed 11 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mariners Cottage Mariners Lane Tutts Clump Reading Berkshire RG7 6HX |
Director Name | Nicola Lynn Howes |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(1 week, 5 days after company formation) |
Appointment Duration | 5 years (resigned 10 September 1999) |
Role | Surveyor |
Correspondence Address | 19 Dovehouse Close Eynsham Witney Oxfordshire OX8 1EW |
Secretary Name | Nicola Lynn Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(1 week, 5 days after company formation) |
Appointment Duration | 5 years (resigned 10 September 1999) |
Role | Surveyor |
Correspondence Address | 19 Dovehouse Close Eynsham Witney Oxfordshire OX8 1EW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 2008 |
---|---|
Net Worth | £204,008 |
Cash | £171,665 |
Current Liabilities | £1,017,003 |
Latest Accounts | 31 August 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
27 July 2016 | Liquidators statement of receipts and payments to 26 April 2016 (19 pages) |
27 July 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (19 pages) |
27 July 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (19 pages) |
11 May 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2015 | Liquidators statement of receipts and payments to 22 August 2015 (18 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 22 August 2015 (18 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 22 August 2015 (18 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 22 August 2014 (20 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (20 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (20 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) |
20 November 2013 | Liquidators statement of receipts and payments to 22 August 2013 (16 pages) |
20 November 2013 | Liquidators' statement of receipts and payments to 22 August 2013 (16 pages) |
20 November 2013 | Liquidators' statement of receipts and payments to 22 August 2013 (16 pages) |
19 November 2013 | Court order insolvency:replacement of liquidator (11 pages) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2013 | Court order insolvency:replacement of liquidator (11 pages) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 October 2012 | Liquidators statement of receipts and payments to 22 August 2012 (17 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (17 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (17 pages) |
27 October 2011 | Liquidators statement of receipts and payments to 22 August 2011 (5 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
23 August 2010 | Administrator's progress report to 16 August 2010 (25 pages) |
23 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
23 August 2010 | Administrator's progress report to 16 August 2010 (25 pages) |
23 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
20 August 2010 | Statement of affairs with form 2.14B (8 pages) |
20 August 2010 | Statement of affairs with form 2.14B (8 pages) |
12 April 2010 | Result of meeting of creditors (5 pages) |
12 April 2010 | Result of meeting of creditors (5 pages) |
22 March 2010 | Statement of administrator's proposal (22 pages) |
22 March 2010 | Statement of administrator's proposal (22 pages) |
3 March 2010 | Registered office address changed from Fairmile Henley on Thames Oxfordshire RG9 2JR on 3 March 2010 (2 pages) |
3 March 2010 | Appointment of an administrator (1 page) |
3 March 2010 | Registered office address changed from Fairmile Henley on Thames Oxfordshire RG9 2JR on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Fairmile Henley on Thames Oxfordshire RG9 2JR on 3 March 2010 (2 pages) |
3 March 2010 | Appointment of an administrator (1 page) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 December 2008 | Return made up to 11/08/08; full list of members (4 pages) |
5 December 2008 | Return made up to 11/08/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 October 2007 | Return made up to 11/08/07; full list of members (3 pages) |
8 October 2007 | Return made up to 11/08/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
2 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
2 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
16 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
26 February 2004 | Accounts made up to 31 August 2003 (18 pages) |
26 February 2004 | Accounts made up to 31 August 2003 (18 pages) |
15 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
15 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
4 July 2003 | Accounts made up to 31 August 2002 (23 pages) |
4 July 2003 | Accounts made up to 31 August 2002 (23 pages) |
9 September 2002 | Return made up to 11/08/02; full list of members (8 pages) |
9 September 2002 | Return made up to 11/08/02; full list of members (8 pages) |
3 July 2002 | Accounts made up to 31 August 2001 (12 pages) |
3 July 2002 | Accounts made up to 31 August 2001 (12 pages) |
17 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
17 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
13 September 2001 | Accounts made up to 31 August 2000 (10 pages) |
13 September 2001 | Accounts made up to 31 August 2000 (10 pages) |
4 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
4 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
15 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
15 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
4 July 2000 | Accounts made up to 31 August 1999 (12 pages) |
4 July 2000 | Accounts made up to 31 August 1999 (12 pages) |
30 September 1999 | Accounts made up to 31 August 1998 (12 pages) |
30 September 1999 | Accounts made up to 31 August 1998 (12 pages) |
29 September 1999 | Secretary resigned;director resigned (1 page) |
29 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Return made up to 11/08/99; change of members (7 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Return made up to 11/08/99; change of members (7 pages) |
1 July 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
1 July 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
19 November 1998 | Return made up to 11/08/98; no change of members (5 pages) |
19 November 1998 | Return made up to 11/08/98; no change of members (5 pages) |
2 July 1998 | Accounts made up to 31 August 1997 (13 pages) |
2 July 1998 | Accounts made up to 31 August 1997 (13 pages) |
26 January 1998 | Accounts made up to 31 August 1996 (13 pages) |
26 January 1998 | Accounts made up to 31 August 1996 (13 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 2 the switchback gardner road maidenhead berkshire SL6 7RS (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 2 the switchback gardner road maidenhead berkshire SL6 7RS (1 page) |
15 September 1997 | Return made up to 11/08/97; full list of members (6 pages) |
15 September 1997 | Return made up to 11/08/97; full list of members (6 pages) |
3 July 1997 | Delivery ext'd 3 mth 31/08/96 (1 page) |
3 July 1997 | Delivery ext'd 3 mth 31/08/96 (1 page) |
30 August 1996 | Accounts made up to 31 August 1995 (9 pages) |
30 August 1996 | Accounts made up to 31 August 1995 (9 pages) |
6 June 1996 | Delivery ext'd 3 mth 31/08/95 (1 page) |
6 June 1996 | Delivery ext'd 3 mth 31/08/95 (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | £ nc 1000/100000 12/01/96 (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | £ nc 1000/100000 12/01/96 (1 page) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1995 | Return made up to 11/08/95; full list of members (14 pages) |
11 October 1995 | Return made up to 11/08/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
11 August 1994 | Incorporation (9 pages) |
11 August 1994 | Incorporation (9 pages) |