Reading
Berkshire
RG7 5NT
Director Name | Mr Neil Christopher Rourke |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 November 2010(same day as company formation) |
Role | Diector |
Country of Residence | Gb-Eng |
Correspondence Address | Southcote Picklepythe Lane Beenham Reading RG7 5NT |
Secretary Name | Mr Neil Christopher Rourke |
---|---|
Status | Closed |
Appointed | 02 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Southcote Picklepythe Lane Beenham Reading RG7 5NT |
Director Name | Mr Nicholas Stephen Pomroy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heath End Road Baughurst Tadley Hants RG26 5LX |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £18,292 |
Cash | £3,198 |
Current Liabilities | £367,191 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 December 2017 | Progress report in a winding up by the court (20 pages) |
---|---|
30 December 2016 | INSOLVENCY:Progress report ends 26/11/2016 (13 pages) |
16 December 2015 | Insolvency:annual progress report for period up to 26/11/2015 (16 pages) |
8 December 2014 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 2Nd Floor 33 Blagrave Street Reading RG1 1PW on 8 December 2014 (2 pages) |
8 December 2014 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 2Nd Floor 33 Blagrave Street Reading RG1 1PW on 8 December 2014 (2 pages) |
4 December 2014 | Appointment of a liquidator (1 page) |
15 February 2013 | Order of court to wind up (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
3 February 2012 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 February 2012 (1 page) |
4 January 2012 | Termination of appointment of Nicholas Pomroy as a director (1 page) |
4 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
4 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
3 May 2011 | Company name changed blackwell fabrications LIMITED\certificate issued on 03/05/11
|
24 March 2011 | Appointment of Mr Nicholas Stephen Pomroy as a director (2 pages) |
23 March 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 23 March 2011 (2 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|