Reading
RG6 7BN
Secretary Name | Alison James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 20 Melrose Avenue Reading RG6 7BN |
Secretary Name | Raymond Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6,63 South Street Reading Berkshire RG1 4RA |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £2,861 |
Cash | £34,495 |
Current Liabilities | £36,307 |
Latest Accounts | 5 April 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2002 | Application for striking-off (1 page) |
19 February 2002 | Return made up to 02/02/02; full list of members
|
10 October 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
22 February 2001 | Return made up to 02/02/01; full list of members
|
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 April 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
27 March 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
28 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
18 May 1999 | Return made up to 02/02/99; full list of members (6 pages) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: myriad it & technical resourcing 95 station road hampton middlesex TW12 2BD (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Incorporation (7 pages) |