Calleva Park Aldermaston
Reading
Berks
RG7 8NN
Director Name | Mrs Julie Anne Roberts |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(same day as company formation) |
Role | Pre-School Manager |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Secretary Name | Mrs Toni Anne Bunn |
---|---|
Status | Closed |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Julie Anne Roberts 50.00% Ordinary |
---|---|
1 at £1 | Toni Anne Bunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£433 |
Cash | £786 |
Current Liabilities | £1,219 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2015 | Application to strike the company off the register (4 pages) |
14 January 2015 | Application to strike the company off the register (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 January 2014 | Director's details changed for Mrs Julie Anne Roberts on 13 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mrs Julie Anne Roberts on 13 January 2014 (2 pages) |
21 January 2014 | Secretary's details changed for Mrs Toni Anne Bunn on 13 January 2014 (1 page) |
21 January 2014 | Secretary's details changed for Mrs Toni Anne Bunn on 13 January 2014 (1 page) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
8 August 2013 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 8 August 2013 (1 page) |
18 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
18 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|