Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(73 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2007(78 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | David George Parkes |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1988(59 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 1993) |
Role | Executive Director |
Correspondence Address | Bowling Green House Evenley Brackley Northamptonshire NN13 5SA |
Director Name | Edwin Bennett Hartley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1988(59 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 1993) |
Role | Steel Stockholder |
Correspondence Address | 8 Mainwaring Road Over Peover Knutsford Cheshire WA16 8TR |
Director Name | William Ford |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1988(59 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 1995) |
Role | Chartered Engineer |
Correspondence Address | The Old School House 4 Vine Court Road Sevenoaks Kent TN13 3UU |
Director Name | Douglas Keith Rae |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1988(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 1991) |
Role | Steel Stockholder |
Correspondence Address | Millview Farm Mark Lane Fulwood Sheffield South Yorkshire S10 4PY |
Director Name | Alan John Brett |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1988(59 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 1993) |
Role | Steel Stockholder |
Correspondence Address | A 15 Park Lane Old Basing Basingstoke Hampshire RG24 7HF |
Director Name | Ian Bell Rae |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1988(59 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 1993) |
Role | Steel Stockholder |
Correspondence Address | Elmgrove Monikie Dundee DD5 4TF Scotland |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1988(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 1990) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Mr John Richard Rolph |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1989(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Laxton Newark Nottinghamshire NG22 0NX |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1990(61 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 December 1990) |
Role | Company Director |
Correspondence Address | 1 Mackie Avenue Hassocks West Sussex BN6 8NH |
Secretary Name | Phillip John Ashforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Phillip John Ashforth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Mr Ian Harding |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(64 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Secretary Name | Mr Ian Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(64 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Director Name | Richard Haigh Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(66 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield House Goose Hill Headley Newbury Berkshire RG15 8AU |
Secretary Name | Richard John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(68 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 23a Wharf Hill Winchester Hampshire SO23 9NQ |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 27 Clifton Road Winchester Hampshire SO22 5BU |
Director Name | Geoffrey Charles Honeyball |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | Trotter Down Reading Road Hook Hampshire RG27 9ED |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(70 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(72 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Registered Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 31 August 2016 (overdue) |
---|
4 July 2023 | Order of court - dissolution void (1 page) |
---|---|
29 June 2012 | Final Gazette dissolved following liquidation (1 page) |
29 March 2012 | Return of final meeting of voluntary winding up (3 pages) |
6 January 2011 | Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XQ on 6 January 2011 (2 pages) |
6 January 2011 | Resolutions
|
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
20 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
6 May 2009 | Accounts made up to 31 December 2008 (4 pages) |
26 September 2008 | Resolutions
|
2 September 2008 | Accounts made up to 31 December 2007 (4 pages) |
28 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
6 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
19 July 2007 | Accounts made up to 31 December 2006 (4 pages) |
17 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
2 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
19 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
7 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
6 August 2004 | Accounts made up to 31 December 2003 (5 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 1 albion way kelvin industrial estate east kilbride, glasgow lanarkshire G75 0YN (1 page) |
28 June 2004 | Location of register of members (1 page) |
10 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
12 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
24 September 2002 | Resolutions
|
21 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
25 July 2002 | Accounts made up to 31 December 2001 (5 pages) |
7 February 2002 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
3 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
31 August 2001 | Accounts made up to 31 December 2000 (3 pages) |
20 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
7 September 2000 | Return made up to 17/08/00; full list of members (5 pages) |
4 July 2000 | Secretary's particulars changed (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 191 west george street glasgow G2 2LB (1 page) |
23 March 2000 | Location of register of members (1 page) |
18 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 November 1999 | Accounts made up to 4 April 1999 (3 pages) |
27 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
21 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: kingsway west dundee DD3 8SF (1 page) |
29 January 1999 | Accounts made up to 5 April 1998 (3 pages) |
16 September 1998 | Return made up to 17/08/98; full list of members (8 pages) |
14 July 1998 | Director's particulars changed (1 page) |
2 February 1998 | Accounts made up to 6 April 1997 (3 pages) |
24 October 1997 | New director appointed (6 pages) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | Return made up to 17/08/97; full list of members (8 pages) |
30 July 1997 | New secretary appointed (1 page) |
22 January 1997 | Company name changed brown & tawse tubes LIMITED\certificate issued on 23/01/97 (2 pages) |
8 October 1996 | Accounts made up to 31 March 1996 (3 pages) |
16 August 1996 | Return made up to 17/08/96; full list of members (8 pages) |
27 September 1995 | Return made up to 15/08/95; full list of members (9 pages) |
15 September 1995 | Accounts made up to 2 April 1995 (3 pages) |
14 August 1995 | Director resigned (2 pages) |
26 June 1995 | New director appointed (3 pages) |
15 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
11 January 1989 | Accounts made up to 31 March 1988 (3 pages) |
2 February 1988 | Full accounts made up to 31 March 1987 (15 pages) |
3 October 1985 | Accounts made up to 31 March 1985 (16 pages) |
1 June 1929 | Incorporation (19 pages) |