Burghfield Common
Reading
Berkshire
RG7 3DA
Director Name | Jeremy Martin Toone |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(same day as company formation) |
Role | Business Consultant/Director |
Correspondence Address | Yew Tree Lodge Toddbrook Hall Reservoir Road Whaley Bridge Derbyshire SK23 7BL |
Secretary Name | Jeremy Martin Toone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(same day as company formation) |
Role | Business Consultant/Director |
Correspondence Address | Yew Tree Lodge Toddbrook Hall Reservoir Road Whaley Bridge Derbyshire SK23 7BL |
Director Name | Keith James Cooper |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(6 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 August 2008) |
Role | Manager |
Correspondence Address | 32 Monument Chase Whitehill Hampshire GU35 9QS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pelican House 10 Currer Street Little Germany Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2008 | Application for striking-off (1 page) |
20 September 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
1 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
23 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
28 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
1 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: yew tree lodge toddbrook hall resevoir road whaley bridge derbyshire SK23 7BL (1 page) |
5 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 37 town street, marple bridge stockport cheshire SK6 5AA (1 page) |
11 February 2002 | New director appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Director resigned (1 page) |