Tilehurst
Reading
Berkshire
RG31 6JX
Secretary Name | Sharron Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 28 Oak Tree Road Tilehurst Berkshire RG31 6JX |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Ann Marie Orrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Windermere Drive Liverpool Merseyside L33 2DQ |
Secretary Name | Lynne Helen Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2005) |
Role | Company Director |
Correspondence Address | 109 Durley Drive Prenton Wirral CH43 3BG Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £220 |
Cash | £29 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2007 | Application for striking-off (1 page) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
10 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: c/o whitnalls 1ST floor cotton house old hall street liverpool L3 9TX (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
25 July 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |