Earley
Reading
Berkshire
RG6 1HW
Director Name | Mr Barry Alan Church |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 11 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Worsley Court Nantwich Road Minshull Vernon Whalleys Green Middlewich Cheshire CW10 0LT |
Director Name | Clare Anne Church |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | Fermaine 14 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Secretary Name | Clare Anne Church |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | Fermaine 14 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Secretary Name | Delia Anne Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 223 Church Road Earley Reading Berkshire RG6 1HW |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Princess House 11-13 Ledward Street Winsford Cheshire CW7 3EH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Net Worth | -£87,257 |
Cash | £2,234 |
Current Liabilities | £91,618 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2005 | Application for striking-off (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 October 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
31 July 2003 | Return made up to 23/04/03; full list of members (7 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 223 church road earley reading berkshire RG6 1HW (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |