Theale
Reading
Berkshire
RG7 5BZ
Secretary Name | Naomi Luckett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(1 day after company formation) |
Appointment Duration | 12 years, 6 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | 26 Church Street Theale Reading Berkshire RG7 5BZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
6 at £1 | Steven Gowers 75.00% Ordinary |
---|---|
2 at £1 | Naomi Gowers 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,654 |
Cash | £65,558 |
Current Liabilities | £32,739 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (10 pages) |
---|---|
3 May 2016 | Registered office address changed from 26 Church Street Theale Reading RG7 5BZ to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 May 2016 (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Declaration of solvency (3 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Director's details changed for Steven John Gowers on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
28 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Ad 05/01/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Incorporation (13 pages) |