Charvil
Berkshire
RG10 9QT
Director Name | Mr Jonathan Montague Erskine |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2003(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 25 July 2020) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Chase Maidenhead Berkshire SL6 7QW |
Secretary Name | Mr Julian Charles Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 25 July 2020) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 27 Strathmore Drive Charvil Berkshire RG10 9QT |
Director Name | Eric Johann Frederick Brightwell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Wargrave House School Lane Wargrave Reading RG10 8AA |
Secretary Name | Margaret Ann Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Whistley Close Harmans Water Bracknell Berkshire RG12 9LQ |
Director Name | Kevin John Edwards |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | Court House Farm Wexham Place Framewood Road Fulmer Buckinghamshire SL2 4QU |
Secretary Name | Jeanette Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | Court House Farm Wexham Place Framewood Road Fulmer Berkshire SL2 4QU |
Director Name | Simon Anthony Hewetson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | Chapel House New Street Altrincham Cheshire WA14 2QS |
Secretary Name | Mr Oliver Dean Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House New Street Altrincham Cheshire WA14 2QS |
Registered Address | Bank House 260-268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2014 | Dissolution deferment (1 page) |
26 September 2014 | Dissolution deferment (1 page) |
14 May 2012 | Order of court to wind up (2 pages) |
14 May 2012 | Order of court to wind up (2 pages) |
21 June 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | Compulsory strike-off action has been suspended (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 June 2009 | Full accounts made up to 31 December 2006 (14 pages) |
25 June 2009 | Full accounts made up to 31 December 2007 (14 pages) |
25 June 2009 | Full accounts made up to 31 December 2006 (14 pages) |
25 June 2009 | Full accounts made up to 31 December 2007 (14 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 April 2008 | Return made up to 05/12/07; no change of members (7 pages) |
9 April 2008 | Return made up to 05/12/07; no change of members (7 pages) |
9 February 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 February 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
14 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
3 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
4 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | New secretary appointed (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: bank house 260-268 chapel street salford manchester M3 5JZ (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: bank house 260-268 chapel street salford manchester M3 5JZ (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 1 grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 1 grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
23 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: grenville court britwell road, burnham buckinghamshire SL1 8DF (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: grenville court britwell road, burnham buckinghamshire SL1 8DF (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Ad 20/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 October 2002 | Ad 20/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
27 September 2002 | Company name changed emmalot trading LTD.\certificate issued on 27/09/02 (2 pages) |
27 September 2002 | Company name changed emmalot trading LTD.\certificate issued on 27/09/02 (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New director appointed (3 pages) |
8 January 2002 | Company name changed summercombe 121 LIMITED\certificate issued on 08/01/02 (2 pages) |
8 January 2002 | Company name changed summercombe 121 LIMITED\certificate issued on 08/01/02 (2 pages) |
5 December 2001 | Incorporation (12 pages) |
5 December 2001 | Incorporation (12 pages) |