Reading
Berkshire
RG1 8BQ
Director Name | John Stewart Olley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1997(58 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Consultant |
Correspondence Address | Ansteys Camp Road Gerrards Cross Buckinghamshire SL9 7PS |
Director Name | Percy Ake Valter Kindberg |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 April 1991(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | Longridge Common Road Ightham Sevenoaks Kent TN15 9AX |
Director Name | Bjorn Mats Sefbom |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 25 April 1991(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 2 Ormond Yard London SW1Y 6JT |
Secretary Name | Ian Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(52 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 25 September 1991) |
Role | Company Director |
Correspondence Address | 279 Daws Heath Road Hadleigh Benfleet Essex SS7 2TY |
Secretary Name | Toni Maria Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 9 Northwood Avenue High Halstow Rochester Kent ME3 8SX |
Director Name | Elling Ellingsen |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 July 1994(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 1996) |
Role | Company Chairman |
Correspondence Address | 10 Mores Gardens London SW3 5BB |
Director Name | Patrick Von Hacht |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 July 1994(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 1996) |
Role | Managing Director |
Correspondence Address | Korsvagen 28 Nacka 13142 Sweden |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield South Yorkshire S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,891,000 |
Gross Profit | £3,529,000 |
Net Worth | £262,000 |
Cash | £2,660,000 |
Current Liabilities | £914,000 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2003 | Dissolved (1 page) |
---|---|
9 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 August 2001 | Liquidators statement of receipts and payments (5 pages) |
24 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (8 pages) |
28 February 2000 | Liquidators statement of receipts and payments (7 pages) |
15 October 1999 | Receiver ceasing to act (1 page) |
14 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 July 1999 | Liquidators statement of receipts and payments (6 pages) |
26 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1998 | Receiver's abstract of receipts and payments (3 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Statement of affairs (25 pages) |
16 January 1998 | Appointment of a voluntary liquidator (1 page) |
14 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
14 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 43 south street reading berkshire RG1 4QU (1 page) |
29 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 April 1996 | Form 3.2 statement of affairs (61 pages) |
21 March 1996 | Administrative Receiver's report (8 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
13 February 1996 | Appointment of receiver/manager (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: limehouse wharf gas house road rochester kent ME1 1PL (1 page) |
24 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |