Ball Hill
Newbury
Berkshire
RG20 0NP
Director Name | Derek James Wheeler |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(7 years after company formation) |
Appointment Duration | 20 years, 10 months (closed 02 February 2017) |
Role | Company Director |
Correspondence Address | 7 Jefferson Close Emmer Green Reading Berkshire RG4 8US |
Secretary Name | Anne Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 February 2017) |
Role | Company Director |
Correspondence Address | Derrydale 15 Hatch Lane Old Basing Hampshire RG24 7EA |
Director Name | Gary Francis Dunlop |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 April 2008(19 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 02 February 2017) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 21 Stratfield Wooden Hill Bracknell Berkshire RG12 8QT |
Director Name | Christopher Edward Dennard |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Roofing Contractor |
Correspondence Address | Woodview Wedmans Lane Rotherwick Basingstoke Hants RG27 9BN |
Director Name | Mr Kevin John McCarthy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 1998) |
Role | Roofing Contractor |
Correspondence Address | 23 Harmanswater Road Bracknell Berkshire RG12 3PR |
Secretary Name | Mr Kevin John McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | 23 Harmanswater Road Bracknell Berkshire RG12 3PR |
Director Name | Mr David Arthur Lawson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 18 May 2008) |
Role | Roofing Contractor |
Correspondence Address | 5 Dukes Lane Gerrards Cross Buckinghamshire SL9 7JZ |
Secretary Name | Anne Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 1 Cheviot Close Linslade Leighton Buzzard Bedfordshire LU7 2UL |
Director Name | Robert Alloway |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 09 January 2004) |
Role | Roofing Surveyor |
Correspondence Address | 2 Pankhurst Drive Harmanswater Bracknell Berkshire RG12 9PS |
Secretary Name | Mr Martin Leonard Woodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View 50 Cranborne Chase, Taw Hill Swindon SN25 1FH |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £8,936,161 |
Gross Profit | £971,738 |
Net Worth | £665,014 |
Cash | £262 |
Current Liabilities | £1,821,837 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 November 2015 | Liquidators statement of receipts and payments to 24 August 2015 (15 pages) |
2 November 2015 | Liquidators' statement of receipts and payments to 24 August 2015 (15 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 24 August 2014 (15 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 24 August 2014 (15 pages) |
13 June 2014 | Registered office address changed from Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP on 13 June 2014 (2 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 24 August 2013 (15 pages) |
1 October 2013 | Liquidators statement of receipts and payments to 24 August 2013 (15 pages) |
26 October 2012 | Liquidators statement of receipts and payments to 24 August 2012 (16 pages) |
26 October 2012 | Liquidators' statement of receipts and payments to 24 August 2012 (16 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 24 August 2011 (13 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 24 August 2011 (13 pages) |
25 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
25 August 2010 | Administrator's progress report to 19 August 2010 (17 pages) |
21 April 2010 | Administrator's progress report to 16 March 2010 (27 pages) |
10 December 2009 | Result of meeting of creditors (30 pages) |
14 November 2009 | Statement of administrator's proposal (30 pages) |
29 September 2009 | Appointment of an administrator (1 page) |
1 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 June 2008 | Appointment terminated director david lawson (1 page) |
28 May 2008 | Director appointed gary dunlop (1 page) |
22 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
29 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
11 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 May 2006 | Return made up to 17/03/06; no change of members (2 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
21 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 April 2005 | Return made up to 17/03/05; full list of members (8 pages) |
8 November 2004 | Return made up to 17/03/04; full list of members (8 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 May 2004 | Director's particulars changed (1 page) |
6 March 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
31 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
20 March 2003 | Return made up to 17/03/03; full list of members
|
6 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 August 2002 | Return made up to 17/03/02; full list of members
|
12 April 2002 | Registered office changed on 12/04/02 from: 1 millside park crouch lane winkfield berkshire SL4 4RZ (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: unit 1 millside park crouch lane winkfield berkshire SL4 4PX (1 page) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 April 2001 | Return made up to 17/03/01; full list of members
|
19 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 June 2000 | Return made up to 17/03/00; full list of members (8 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 April 1998 | Return made up to 17/03/98; full list of members
|
23 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 March 1997 | Return made up to 17/03/97; full list of members (6 pages) |
18 February 1997 | New director appointed (2 pages) |
22 March 1996 | Return made up to 17/02/96; no change of members (4 pages) |
21 March 1996 | Accounts for a medium company made up to 31 December 1995 (11 pages) |
22 May 1995 | Return made up to 17/03/95; full list of members (6 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: fiscal house 367 london road camberley surrey GU15 3HQ (1 page) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
21 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 August 1989 | Registered office changed on 21/08/89 from: 372 old street london EC1V 9LT (1 page) |
2 August 1989 | Memorandum and Articles of Association (8 pages) |