Twyford
Reading
Berkshire
RG10 0XJ
Secretary Name | Loretta Wendy Cowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 August 2003) |
Role | Nutritional Therapist |
Correspondence Address | 145 Broad Hinton Twyford Reading Berkshire RG10 0XJ |
Director Name | Loretta Wendy Cowles |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 August 2003) |
Role | Nutritional Therapist |
Correspondence Address | 145 Broad Hinton Twyford Reading Berkshire RG10 0XJ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Loretta Wendy Cowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 April 2000) |
Role | Nutritional Therapist |
Correspondence Address | 145 Broad Hinton Twyford Reading Berkshire RG10 0XJ |
Registered Address | Mayflower House Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £14,524 |
Cash | £10,120 |
Current Liabilities | £7,392 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2003 | Application for striking-off (1 page) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
23 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
28 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
24 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
8 November 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
2 May 2001 | Return made up to 10/01/01; full list of members
|
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon business park station road west horndon brentwood essex CM13 3XL (1 page) |
12 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | Return made up to 10/01/00; full list of members (6 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 145 broad hinton twyford reading berkshire RG10 0XH (1 page) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Secretary's particulars changed (1 page) |
15 September 1999 | Secretary's particulars changed (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: lakewood house horndon business park brentford essex CM13 3XL (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 19 wellesley drive crowthrone berkshire RG45 6AL (1 page) |
8 January 1999 | Return made up to 10/01/99; full list of members (5 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 March 1998 | Return made up to 10/01/98; full list of members (4 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 March 1997 | Return made up to 10/01/97; full list of members (5 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 February 1996 | Return made up to 10/01/96; full list of members (5 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |