Reading
RG27 9RN
Director Name | Mr John Sutton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Highfield Road Bramhall Stockport Cheshire SK7 3BE |
Director Name | Kevin Andrew White |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands View Green Lane Ampfield Romsey Hampshire SO51 9BN |
Secretary Name | Mr John Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Highfield Road Bramhall Stockport Cheshire SK7 3BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £992,482 |
Gross Profit | £463,131 |
Net Worth | -£195,074 |
Cash | £4,232 |
Current Liabilities | £347,611 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 September 2006 | Dissolved (1 page) |
---|---|
7 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: acorn house london road hook hampshire RG27 9DY (1 page) |
27 October 2003 | Appointment of a voluntary liquidator (1 page) |
27 October 2003 | Statement of affairs (8 pages) |
27 October 2003 | Resolutions
|
28 August 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
13 August 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
22 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
1 November 2002 | Director's particulars changed (1 page) |
18 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
11 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: c/o hurst & company lancaster gate 21 tiviot dale stockport cheshire SK1 1TD (1 page) |
5 May 2000 | Return made up to 01/04/00; full list of members (8 pages) |
6 January 2000 | Amended full accounts made up to 30 April 1999 (14 pages) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (9 pages) |
6 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Ad 19/08/98--------- £ si 2@1=2 £ ic 185/187 (2 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | £ nc 50000/50100 19/05/98 (1 page) |
26 May 1998 | Ad 19/05/98--------- £ si 90@1=90 £ ic 95/185 (2 pages) |
24 May 1998 | Ad 06/04/98--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
14 April 1998 | New director appointed (2 pages) |
7 April 1998 | Secretary resigned (1 page) |
7 April 1998 | New director appointed (2 pages) |
1 April 1998 | Incorporation (11 pages) |