Mortimer Common
Reading
Berkshire
RG7 3RT
Secretary Name | Mrs Ceridwen Davies Caudwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 18 February 1997) |
Role | Company Director |
Correspondence Address | 4 Spring Lane Mortimer Common Reading Berks RG7 3RT |
Director Name | Mrs Sylvia Caupwell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1993) |
Role | Housewife |
Correspondence Address | St Stephens Ars Mortimer Reading Berkshire RG7 3UY |
Secretary Name | Mr David George Caupwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 54 Stephens Firs Mortimer Reading Berkshire RG7 3UY |
Registered Address | 37 Heaton Grove Heaton Bradford BD9 4DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Heaton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
13 September 1996 | Application for striking-off (1 page) |
2 May 1995 | Return made up to 13/12/94; full list of members (6 pages) |