Theale
Reading
RG7 4GA
Secretary Name | Katherine Mary McCormick |
---|---|
Status | Closed |
Appointed | 31 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | Parkview 1220 Arlington Business Park Theale Reading RG7 4GA |
Director Name | Wolseley Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2007(105 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 19 April 2016) |
Correspondence Address | Parkview 1220 Arlington Business Park, Theale Reading RG7 4GA |
Director Name | Andrew Ritchie Leck |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1990) |
Role | Company Director |
Correspondence Address | 38 Glasgow Road Kirkintilloch Glasgow Lanarkshire G66 1BJ Scotland |
Director Name | David Bain Fraser |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1990) |
Role | Timber Merchant |
Correspondence Address | 109 Trinity Road Edinburgh Midlothian EH5 3JY Scotland |
Secretary Name | Alison Ismay Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1990) |
Role | Company Director |
Correspondence Address | 109 Trinity Road Edinburgh Midlothian EH5 3JY Scotland |
Director Name | Ian James MacDonald Gray |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(88 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 January 1990) |
Role | Company Director |
Correspondence Address | 88 Ochiltree Dunblane Perthshire FK15 0DF Scotland |
Director Name | Mr Frank Ferguson Andrew |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(88 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stocking Green House Hanslope Milton Keynes Buckinghamshire MK19 7LZ |
Director Name | David Aitken Crozier Montgomery |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Seathaugh Orchil Road Blackford Perthshire PH4 1RG Scotland |
Director Name | Anne Anderson Andrew |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(88 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 November 1990) |
Role | Company Director |
Correspondence Address | 26 Watford Road Radlett Hertfordshire WD7 8LE |
Director Name | Anne Anderson Andrew |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(89 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 26 Watford Road Radlett Hertfordshire WD7 8LE |
Secretary Name | Robert John Lennox Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | 4 Corbiston Way Cumbernauld Glasgow Lanarkshire G67 2JE Scotland |
Director Name | Mr Douglas Robert Gordon Baillie |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 1994) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Laigh Of Rossie Dunning Perthshire PH2 0QY Scotland |
Secretary Name | Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | 26 Strathgryffe Crescent Bridge Of Weir Renfrewshire PA11 3LG Scotland |
Director Name | John Frederick Cunningham Armstrong |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(92 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Riggethill Kippen Stirling Stirlingshire FK8 3HS Scotland |
Director Name | David Conway |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(92 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1997) |
Role | General Manager |
Correspondence Address | 9 Stoneleigh Place Greenock Renfrewshire PA16 7XB Scotland |
Secretary Name | Nicholas John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(94 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 54 Corrour Road Newlands Glasgow Lanarkshire G43 2ED Scotland |
Director Name | Adrian Barden |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | 1 Croxton Gardens Catworth Cambridgeshire PE28 0SE |
Director Name | David Bradley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | Hambleton Grange Burton Leonard Harrogate North Yorkshire HG3 3RX |
Secretary Name | David Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | Hambleton Grange Burton Leonard Harrogate North Yorkshire HG3 3RX |
Director Name | Mr Richard William Clay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | 14 The Drive Roundhay Leeds LS8 1JF |
Secretary Name | Mark Richard Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 23 March 2001) |
Role | Secretary |
Correspondence Address | 2 West Hill Avenue Leeds West Yorkshire LS7 3QH |
Secretary Name | Tina Michelle Weatherhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | Glencoe Hollins Lane, Hampsthwaite Harrogate North Yorkshire HG3 2HL |
Director Name | David Anthony Branson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 32 Chestnut Drive Shenstone Lichfield Staffordshire WS14 0JH |
Director Name | Stephen Paul Webster |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Edward Geoffrey Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2002) |
Role | Chartered Secretary |
Correspondence Address | The Homestead 133 Malvern Road Worcester WR2 4LN |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2002) |
Role | Chartered Secretary |
Correspondence Address | The Homestead 133 Malvern Road Worcester WR2 4LN |
Director Name | Mr Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hawthorn House 2 Wards Drive, Sarratt Rickmansworth Herts WD3 6AE |
Secretary Name | Mark Jonathan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(100 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | 38 Grange Close Church Road Nascot Wood Watford Hertfordshire WD17 4HQ |
Secretary Name | Alison Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(101 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 August 2011) |
Role | Company Director |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Secretary Name | Tom Brophy |
---|---|
Status | Resigned |
Appointed | 05 August 2011(109 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Secretary Name | Graham Middlemiss |
---|---|
Status | Resigned |
Appointed | 23 November 2012(111 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Parkview 1220 Arlington Business Park Theale Reading RG7 4GA |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1990(88 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 February 1992) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
80k at £1 | Firstbase Timber LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (4 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
3 August 2015 | Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
16 March 2015 | Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Appointment of Graham Middlemiss as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Tom Brophy as a secretary (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
9 August 2011 | Appointment of Tom Brophy as a secretary (1 page) |
9 August 2011 | Termination of appointment of Alison Drew as a secretary (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
4 May 2010 | Termination of appointment of Stephen Webster as a director (1 page) |
30 April 2010 | Appointment of Mr Robert Andrew Ross Smith as a director (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Alison Drew on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Alison Drew on 1 October 2009 (1 page) |
5 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 25 scotland street glasgow G5 8NB (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
1 September 2005 | Director's particulars changed (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
16 September 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
11 October 2003 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 July 2002 (7 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
15 February 2002 | Director's particulars changed (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed;new director appointed (4 pages) |
17 July 2001 | Director resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 July 2000 (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 July 1999 (7 pages) |
8 June 2000 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 August 1999 | Dec mort/charge * (4 pages) |
31 August 1999 | Dec mort/charge * (5 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
9 July 1999 | Auditor's resignation (1 page) |
4 February 1999 | Full accounts made up to 31 October 1998 (8 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | Full accounts made up to 31 October 1997 (8 pages) |
5 February 1997 | Full accounts made up to 31 October 1996 (9 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
22 February 1996 | Full accounts made up to 31 October 1995 (13 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Secretary resigned;new secretary appointed (2 pages) |