Wokingham
Berkshire
RG11 1EB
Director Name | Kenneth George Manley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | Moorcroft Place Mapleton Road Chartwell Kent TN16 1PS |
Director Name | Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Harlyn House West Street Reigate Surrey RH2 9DB |
Secretary Name | Mr Robert Stephen Stubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maraka Charing Hill Charing Ashford Kent TN27 0NG |
Secretary Name | Michael Ashton-Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Brooklag Cottage Henfold Lane Newdigate Dorking Surrey RH5 5AE |
Secretary Name | Andrew Simon Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 34 Spruce Way Fleet Hampshire GU13 9JB |
Secretary Name | Mr Colin George Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2003) |
Role | Fin Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | Canterbury Foods, Liverpool Street, Hull Hull HU3 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 April 2005 | Director resigned (1 page) |
12 March 2005 | Return made up to 07/02/05; full list of members
|
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
22 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 September 2001 | Resolutions
|
12 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 March 2000 | Return made up to 07/02/00; full list of members (7 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 April 1999 | Return made up to 07/02/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
19 February 1998 | Company name changed express cafes LIMITED\certificate issued on 20/02/98 (2 pages) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
6 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 July 1997 | Return made up to 07/02/97; full list of members (8 pages) |
14 May 1997 | Company name changed express caterers fast food limit ed\certificate issued on 15/05/97 (2 pages) |
3 March 1997 | New secretary appointed (2 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Company name changed breamco 128 LIMITED\certificate issued on 10/04/96 (2 pages) |
1 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned;new director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Accounting reference date notified as 31/12 (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
7 February 1996 | Incorporation (28 pages) |