Emmer Green
Reading
Berkshire
RG4 8LJ
Director Name | Mr Brian Russell Carter |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(71 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 28 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallowfield Cottage The Street Swallowfield Reading Berks RG7 1QY |
Director Name | Mrs Daphne Muriel Jackson |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(71 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Allcroft Road Reading Berkshire RG1 5HN |
Secretary Name | Mr Brian Russell Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(71 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallowfield Cottage The Street Swallowfield Reading Berks RG7 1QY |
Director Name | Diana Hilary Jackson |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(80 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 28 July 2016) |
Role | Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bleachfield Street Alcester B49 5BA |
Director Name | Jane Elizabeth Beales |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(85 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 28 July 2016) |
Role | Director Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grove Road Emmergreen Reading Berkshire RG4 8LJ |
Director Name | Edward Morgan Jackson |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(71 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 1993) |
Role | Managing Director |
Correspondence Address | 63 Allcroft Road Reading Berkshire RG1 5HN |
Director Name | Martin Henry Tansey |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(71 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2004) |
Role | Department Manager |
Correspondence Address | 57 Cockney Hill Tilehurst Reading Berkshire RG3 4HF |
Director Name | Maureen Josephine Scott |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(73 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 20 February 2013) |
Role | Personal Assistant To Managing |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hawkesbury Drive Calcot Reading Berkshire RG3 5ZP |
Director Name | Robert Francis Jackson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 September 1997) |
Role | Retired Medical Practitioner |
Correspondence Address | Red Gables Church Road Worth Crawley West Sussex RH10 7RS |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £442,722 |
Cash | £126,710 |
Current Liabilities | £150,212 |
Latest Accounts | 10 February 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 February |
28 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2016 | Return of final meeting in a members' voluntary winding up (21 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 6 March 2015 (16 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 6 March 2015 (16 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (16 pages) |
24 March 2014 | Satisfaction of charge 1 in full (3 pages) |
24 March 2014 | Satisfaction of charge 3 in full (3 pages) |
20 March 2014 | Registered office address changed from 6 High Street Reading Berkshire RG1 3AS on 20 March 2014 (2 pages) |
19 March 2014 | Declaration of solvency (3 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Total exemption small company accounts made up to 10 February 2013 (8 pages) |
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
20 July 2013 | Satisfaction of charge 2 in full (4 pages) |
6 March 2013 | Termination of appointment of Maureen Scott as a director (1 page) |
1 August 2012 | Total exemption small company accounts made up to 10 February 2012 (7 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (12 pages) |
5 August 2011 | Total exemption small company accounts made up to 10 February 2011 (7 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (12 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 July 2010 | Director's details changed for Jane Elizabeth Beales on 1 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Diana Hilary Jackson on 1 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Diana Hilary Jackson on 1 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (12 pages) |
23 July 2010 | Director's details changed for Mrs Daphne Muriel Jackson on 1 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Mrs Daphne Muriel Jackson on 1 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Jane Elizabeth Beales on 1 June 2010 (2 pages) |
22 June 2010 | Accounts for a small company made up to 10 February 2010 (7 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 July 2009 | Return made up to 26/06/09; full list of members (18 pages) |
4 June 2009 | Accounts for a small company made up to 10 February 2009 (8 pages) |
8 May 2009 | Gbp ic 61107/59292\05/11/08\gbp sr 1815@1=1815\ (1 page) |
31 October 2008 | Accounts for a small company made up to 10 February 2008 (7 pages) |
17 July 2008 | Return made up to 26/06/08; full list of members (20 pages) |
29 July 2007 | Return made up to 26/06/07; change of members
|
18 May 2007 | Accounts for a small company made up to 10 February 2007 (7 pages) |
4 August 2006 | Return made up to 26/06/06; no change of members (10 pages) |
26 May 2006 | Accounts for a small company made up to 10 February 2006 (7 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (15 pages) |
31 May 2005 | Accounts for a small company made up to 10 February 2005 (7 pages) |
6 January 2005 | New director appointed (2 pages) |
6 August 2004 | Return made up to 26/06/04; full list of members (12 pages) |
7 June 2004 | Accounts for a small company made up to 10 February 2004 (7 pages) |
8 May 2004 | Director resigned (1 page) |
31 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
13 May 2003 | Accounts for a small company made up to 10 February 2003 (7 pages) |
24 July 2002 | Return made up to 26/06/02; change of members (9 pages) |
1 July 2002 | Accounts for a small company made up to 10 February 2002 (7 pages) |
26 July 2001 | Return made up to 26/06/01; full list of members (12 pages) |
21 June 2001 | Full accounts made up to 10 February 2001 (15 pages) |
24 July 2000 | Return made up to 26/06/00; change of members (9 pages) |
13 July 2000 | Full accounts made up to 10 February 2000 (15 pages) |
8 June 2000 | New director appointed (2 pages) |
28 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
2 June 1999 | Full accounts made up to 10 February 1999 (17 pages) |
23 July 1998 | Return made up to 26/06/98; full list of members (8 pages) |
10 May 1998 | Full accounts made up to 10 February 1998 (17 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Director resigned (1 page) |
20 July 1997 | Return made up to 26/06/97; full list of members (8 pages) |
20 July 1997 | Full accounts made up to 10 February 1997 (18 pages) |
26 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
26 July 1996 | Full accounts made up to 10 February 1996 (17 pages) |
12 July 1995 | Return made up to 26/06/95; full list of members (8 pages) |
12 July 1995 | Full accounts made up to 10 February 1995 (19 pages) |
22 January 1990 | Resolutions
|
13 November 1989 | Resolutions
|
23 December 1919 | Incorporation (28 pages) |