Tidmarsh
Reading
Berkshire
RG8 8EX
Director Name | Mr Michael Graham Hearn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Farm Braydon Swindon Wiltshire SN5 0AA |
Secretary Name | Mr Michael Graham Hearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Farm Braydon Swindon Wiltshire SN5 0AA |
Director Name | Clifford Frederick Hale |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 50 Goodliffe Gardens Tilehurst Reading Berkshire RG31 6FZ |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£88,619 |
Cash | £133 |
Current Liabilities | £204,624 |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 March 2004 | Dissolved (1 page) |
---|---|
23 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
28 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (6 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
9 October 1998 | Resolutions
|
1 October 1998 | Statement of affairs (7 pages) |
1 October 1998 | Appointment of a voluntary liquidator (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: unit 48/49 youngs industrial estate aldermaston berkshire RG7 4PW (1 page) |
24 July 1998 | Return made up to 19/05/98; no change of members (4 pages) |
30 May 1998 | Director resigned (1 page) |
29 December 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 September 1997 | Return made up to 19/05/97; full list of members (6 pages) |
19 June 1996 | Full accounts made up to 31 May 1995 (12 pages) |
26 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |