Reading
Berkshire
RG8 8AG
Secretary Name | Gillian Pollock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Purley Rise, Purley On Thames Reading RG8 8AE |
Website | www.handyman247.co.uk |
---|
Registered Address | Hollymeade Clydesdale Road Braintree Essex CM7 2NX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree West |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Anthony Pollock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,668 |
Current Liabilities | £17,472 |
Latest Accounts | 12 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 January |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 12 January 2015 (11 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (11 pages) |
18 March 2015 | Previous accounting period shortened from 31 August 2015 to 12 January 2015 (1 page) |
2 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
17 March 2014 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
16 April 2013 | Total exemption full accounts made up to 31 August 2012 (17 pages) |
10 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption full accounts made up to 31 August 2011 (16 pages) |
31 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption full accounts made up to 31 August 2010 (17 pages) |
1 September 2010 | Director's details changed for Mr Anthony James Selwyn Pollock on 25 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
16 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
12 September 2008 | Location of debenture register (1 page) |
12 September 2008 | Location of register of members (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 30 purley rise, purley on thames reading RG8 8AE (1 page) |
12 May 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
21 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
3 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
25 September 2006 | Return made up to 25/08/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
19 October 2005 | Return made up to 25/08/05; full list of members (6 pages) |
25 August 2004 | Incorporation (8 pages) |