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(10 years, 3 months 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(10 years, 3 months 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 John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | Unityed Kingdom |
Correspondence Address | Sandon House Main Street Bishampton Worcestershire WR10 2LX |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(5 months after company formation) |
Appointment Duration | 9 years, 10 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 | Graham William Stafford Lockyer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | The Cherry Tree Old Tewkesbury Road, Norton Gloucester Gloucestershire GL2 9LR Wales |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 August 2005) |
Role | Accountant |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Director Name | Mr John Rodgers Broadley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitethorn Sandpit Hall Road Chobham Surrey GU24 8HA |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Secretary Name | Peter Edward Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 August 2005) |
Role | Accountant |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
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 |
Latest Accounts | 31 December 2005 (18 years, 3 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 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
11 October 2008 | Return of final meeting in a members' voluntary winding up (3 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 | Declaration of solvency (3 pages) |
19 September 2007 | Appointment of a voluntary liquidator (1 page) |
10 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2006 | Resolutions
|
6 October 2006 | Registered office changed on 06/10/06 from: enterprise house castle street worcester WR1 3AD (1 page) |
6 October 2006 | New secretary appointed;new director appointed (5 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (4 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 August 2005 | Company name changed maclellan cleaning & support ser vices LIMITED\certificate issued on 05/08/05 (2 pages) |
22 April 2005 | Return made up to 05/04/05; full list of members
|
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members
|
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members (9 pages) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director's particulars changed (1 page) |
2 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 May 2002 | Return made up to 22/04/02; full list of members (7 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 (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 14 millbrook road yate bristol BS17 5JW (1 page) |
16 July 2001 | Company name changed jordan nuclear engineering limit ed\certificate issued on 16/07/01 (2 pages) |
12 July 2001 | New director appointed (2 pages) |
23 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 July 2000 | Accounts made up to 26 September 1999 (8 pages) |
23 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
18 April 2000 | Return made up to 22/04/99; full list of members (6 pages) |
26 July 1999 | Accounts made up to 27 September 1998 (8 pages) |
6 August 1998 | Auditor's resignation (1 page) |
19 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
9 February 1998 | Accounts made up to 26 September 1997 (8 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | £ nc 1000/100000 26/09/97 (1 page) |
6 October 1997 | Resolutions
|
6 October 1997 | Ad 26/09/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 June 1997 | Company name changed jordan nuclear & environmental e ngineering LIMITED\certificate issued on 12/06/97 (2 pages) |
22 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: st james's court brown street manchester M2 2JF. (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | New director appointed (3 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
16 July 1996 | Company name changed hallco 86 LIMITED\certificate issued on 17/07/96 (2 pages) |
22 April 1996 | Incorporation (15 pages) |