Silchester
Reading
Berkshire
RG7 2PP
Secretary Name | Pamela Lilian Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2002(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | Prospect House Little London Road Silchester Berkshire RG7 2PP |
Director Name | May Coles |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 1994) |
Role | Clerk |
Correspondence Address | 20 Gladstone Court Chesham Buckinghamshire HP5 3AA |
Director Name | Barbara Grace Quy |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(41 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 July 2002) |
Role | Secretary |
Correspondence Address | 5 Hawke Close Rustington Littlehampton West Sussex BN16 2AT |
Secretary Name | May Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 20 Gladstone Court Chesham Buckinghamshire HP5 3AA |
Secretary Name | Barbara Grace Quy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(43 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 July 2002) |
Role | Secretary |
Correspondence Address | 5 Hawke Close Rustington Littlehampton West Sussex BN16 2AT |
Registered Address | Rainbird House Warescot Road Brentwood Essex CM15 9HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £19,898 |
Cash | £17,387 |
Current Liabilities | £626 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2003 | Application for striking-off (1 page) |
8 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
21 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: 79 st john street london EC1M 4DR (1 page) |
2 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
7 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |