Burghfield Common
Reading
Berkshire
RG7 3JF
Director Name | John Wilson Arkley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oak Drive Burghfield Common Reading Berkshire RG7 3JF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0118 9835331 |
---|---|
Telephone region | Reading |
Registered Address | 80 Borough Road Middlesbrough TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £401 |
Current Liabilities | £20,562 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2017 | Registered office address changed from 5 Oak Drive Burghfield Common Reading Berkshire RG7 3JF to 80 Borough Road Middlesbrough TS1 2JN on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of John Wilson Arkley as a director on 29 March 2017 (1 page) |
9 June 2017 | Registered office address changed from 5 Oak Drive Burghfield Common Reading Berkshire RG7 3JF to 80 Borough Road Middlesbrough TS1 2JN on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of John Wilson Arkley as a director on 29 March 2017 (1 page) |
6 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 17 November 2011
|
20 March 2012 | Statement of capital following an allotment of shares on 17 November 2011
|
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
5 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
7 June 2010 | Director's details changed for John Wilson Arkley on 7 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for John Wilson Arkley on 7 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John Wilson Arkley on 7 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
7 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
7 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
13 June 2007 | Return made up to 07/05/07; no change of members (6 pages) |
13 June 2007 | Return made up to 07/05/07; no change of members (6 pages) |
29 November 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
29 November 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
9 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
31 October 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
15 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Nc inc already adjusted 07/05/04 (1 page) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Nc inc already adjusted 07/05/04 (1 page) |
7 May 2004 | Incorporation (16 pages) |
7 May 2004 | Incorporation (16 pages) |