Newbury
Berkshire
RG14 2LX
Director Name | Keith James Scutter |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1999(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 3 Saxon Court Bishop Auckland County Durham DL14 7UA |
Secretary Name | Nicola Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 August 2003) |
Role | Company Accountant |
Correspondence Address | 2 Spaunton Close Milton Grange Middlesbrough TS8 9RE |
Director Name | Jack Davis |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(30 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 22 August 1992) |
Role | Company Director |
Correspondence Address | Oak Hills 10 Spring Lake Stanmore Middlesex HA7 3BX |
Director Name | Richard Neil Torns |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JL |
Secretary Name | Richard Neil Torns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JL |
Director Name | Hilda Davis |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 53 Homecedars House Elstree Road Bushey Heath Hertfordshire WD2 3EN |
Director Name | Philip Steven Parton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 25 Beech Farm Croft Birmingham West Midlands B31 2LG |
Director Name | Neil Rodrigues |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 12 Bishop Close Darlington County Durham DL1 2DH |
Secretary Name | Neil Rodrigues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 12 Bishop Close Darlington County Durham DL1 2DH |
Secretary Name | Alison Mary Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(39 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | Ingleside Front Street Ingleton County Durham DL2 3HS |
Registered Address | Richmonds House White Rose Way Doncaster South Yorkshire DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | -£43,503 |
Current Liabilities | £43,503 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2003 | Application for striking-off (1 page) |
12 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
28 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
9 July 2001 | Return made up to 21/02/01; full list of members (7 pages) |
15 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 37 broadhurst gardens london NW6 3QT (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: bank chambers 9 kensington bishop auckland county durham DL14 6HX (1 page) |
9 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
24 February 2000 | Return made up to 21/02/00; full list of members
|
16 February 2000 | Registered office changed on 16/02/00 from: folk house church street reading RG1 2SB (1 page) |
3 February 2000 | New secretary appointed;new director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
5 March 1999 | Return made up to 21/02/99; no change of members (5 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: suntex estate thorney lane iver bucks SL0 9JH (1 page) |
2 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
11 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
23 April 1996 | Return made up to 21/02/96; full list of members (5 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
21 April 1995 | Return made up to 21/02/95; full list of members (12 pages) |