Reading
Berkshire
RG1 6BA
Secretary Name | Hilary Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Garnet Street Reading Berkshire RG1 6BA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 October 2002(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 | 11 October 2002(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 | 11 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,157 |
Net Worth | -£133 |
Cash | £6,939 |
Current Liabilities | £7,072 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 January 2010 | Application to strike the company off the register (3 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 January 2010 | Application to strike the company off the register (3 pages) |
2 November 2009 | Director's details changed for Robert John Seal on 29 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders Statement of capital on 2009-11-02
|
2 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders Statement of capital on 2009-11-02
|
2 November 2009 | Director's details changed for Robert John Seal on 29 October 2009 (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
25 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 January 2008 | Return made up to 11/10/07; full list of members (2 pages) |
16 January 2008 | Return made up to 11/10/07; full list of members (2 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 January 2007 | Return made up to 11/10/06; full list of members (6 pages) |
21 January 2007 | Return made up to 11/10/06; full list of members (6 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o matravers & co bridgwater house century park caspian road altrincham cheshire WA14 5HH (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o matravers & co bridgwater house century park caspian road altrincham cheshire WA14 5HH (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 December 2005 | Return made up to 11/10/05; full list of members (6 pages) |
6 December 2005 | Return made up to 11/10/05; full list of members (6 pages) |
10 November 2004 | Return made up to 11/10/04; full list of members
|
10 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: the white house 2 meadrow godalming GU7 3HN (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: the white house 2 meadrow godalming GU7 3HN (1 page) |
1 November 2004 | Resolutions
|
1 November 2004 | Resolutions
|
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
8 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
28 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 11/10/03; full list of members
|
25 October 2002 | Registered office changed on 25/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 October 2002 | New secretary appointed (3 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New secretary appointed (3 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
11 October 2002 | Incorporation (18 pages) |