Woolhampton
Berkshire
RG7 5SF
Director Name | Mr Elliot Johnathan Wright |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 09 August 2023) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Bottle Cottage Station Road Woolhampton Reading Berks RG7 5ST |
Director Name | Mr Keith Lewis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 09 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 York Villas Spennymoor County Durham DL16 6LP |
Director Name | John William Ferrie |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Juniper Drive Milton Of Campsie Glasgow G65 8HL Scotland |
Director Name | Robert Telfer McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ellergreen Road Bearsden Glasgow Lanarkshire G61 2RJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Secretary Name | John William Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Juniper Drive Milton Of Campsie Glasgow G65 8HL Scotland |
Director Name | Luke Adam Bartholomew Wessely |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 14 years (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms House Twyford Winchester Hampshire SO21 1QF |
Director Name | Mr Elliot Johnathan Wright |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bottle Cottage Station Road Woolhampton Berkshire RG7 5SF |
Director Name | Mr Elliot Johnathan Wright |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bottle Cottage Station Road Woolhampton Berkshire RG7 5SF |
Secretary Name | Brian Stephen Wessely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2004) |
Role | Retired Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Brooks Hall Cabbage Lane Horsington Templecombe Somerset BA8 0DA |
Director Name | Keith Lewis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2006) |
Role | Roofing Contractor |
Correspondence Address | 117 Durham Road Spennymoor County Durham DL16 6JW |
Secretary Name | Roger George Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2006) |
Role | Company Director |
Correspondence Address | Appletree Cottage Monk Sherborne Hampshire RG26 5HN |
Director Name | Mr Richard Ernest Savin |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Hatfield Close West Byfleet Surrey KT14 6PG |
Director Name | Christopher Paul Sibley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Ashtrees Green Lane East Normandy Surrey GU3 2JL |
Secretary Name | Mr Neil Anthony Roger Winckless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sherborne Road Chessington Surrey KT9 1AT |
Director Name | Mr John James Ayres |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 High Street Old Woking Woking Surrey GU22 9JN |
Director Name | Mr John James Ayres |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 High Street Old Woking Woking Surrey GU22 9JN |
Director Name | Luke Adam Bartholomew Wessely |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Elms House Twyford Winchester Hampshire SO21 1QF |
Registered Address | C/O Brechin Tindal Oatts Solicitors 48 St.Vincent Street Glasgow G2 5HS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2008 |
---|---|
Turnover | £7,565,638 |
Gross Profit | £1,640,817 |
Net Worth | £999,120 |
Cash | £32,090 |
Current Liabilities | £1,230,938 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
6 May 2011 | Administrator's progress report (11 pages) |
---|---|
21 April 2011 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
15 December 2010 | Administrator's progress report (16 pages) |
9 September 2010 | Statement of affairs with form 2.13B(SCOT) (31 pages) |
13 July 2010 | Notice of result of meeting creditors (1 page) |
18 June 2010 | Statement of administrator's proposal (30 pages) |
14 May 2010 | Appointment of an administrator (6 pages) |
13 May 2010 | Appointment of an administrator (6 pages) |
12 April 2010 | Auditor's resignation (2 pages) |
8 April 2010 | Termination of appointment of John Ayres as a director (1 page) |
6 April 2010 | Termination of appointment of Richard Savin as a director (1 page) |
31 March 2010 | Appointment of Mr Keith Lewis as a director (2 pages) |
26 March 2010 | Appointment of Mr John James Ayres as a director (2 pages) |
26 March 2010 | Termination of appointment of Luke Wessely as a director (1 page) |
25 March 2010 | Appointment of Mr Elliot Johnathan Wright as a director (2 pages) |
23 March 2010 | Termination of appointment of John Ayres as a director (2 pages) |
22 March 2010 | Appointment of Elliot Johnathon Wright as a director (3 pages) |
4 March 2010 | Annual return made up to 22 August 2009 with a full list of shareholders (10 pages) |
23 February 2010 | Auditor's resignation (1 page) |
16 February 2010 | Termination of appointment of Elliot Wright as a director (2 pages) |
1 February 2010 | Termination of appointment of Neil Winckless as a secretary (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2010 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Director's details changed for John James Ayres on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John James Ayres on 7 October 2009 (2 pages) |
15 September 2009 | Director appointed john james ayres logged form (3 pages) |
7 April 2009 | Resolutions
|
13 March 2009 | Full accounts made up to 29 February 2008 (19 pages) |
8 September 2008 | Director's change of particulars / emot wright / 08/09/2008 (2 pages) |
8 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
23 July 2008 | Director's change of particulars / richard savin / 20/07/2008 (1 page) |
11 March 2008 | Full accounts made up to 28 February 2007 (13 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
5 November 2007 | Return made up to 22/08/07; full list of members (3 pages) |
6 August 2007 | New director appointed (2 pages) |
13 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
13 February 2007 | Return made up to 22/08/06; full list of members (4 pages) |
6 February 2007 | Director resigned (2 pages) |
24 January 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
8 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
8 July 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
21 June 2006 | Dec mort/charge * (4 pages) |
2 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 September 2005 | Return made up to 22/08/05; full list of members (8 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 January 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
13 September 2004 | Return made up to 22/08/04; no change of members (7 pages) |
18 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
20 August 2003 | Return made up to 22/08/03; no change of members
|
3 July 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Ad 15/04/02-20/04/02 £ si 50000@1 (2 pages) |
4 February 2003 | Ad 21/01/02--------- £ si 29989@1 (2 pages) |
4 February 2003 | Ad 15/10/01--------- £ si 119988@1 (2 pages) |
5 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
3 September 2002 | Return made up to 22/08/02; full list of members (8 pages) |
21 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
12 April 2002 | Dec mort/charge * (4 pages) |
18 March 2002 | Nc inc already adjusted 27/02/02 (1 page) |
18 March 2002 | Resolutions
|
8 March 2002 | New secretary appointed (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: the haugh blairgowerie perthshire PH10 7ER (1 page) |
3 December 2001 | New director appointed (2 pages) |
10 October 2001 | Company name changed allan fenestration LTD.\certificate issued on 10/10/01 (2 pages) |
1 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
22 September 2000 | Return made up to 22/08/00; full list of members
|
27 March 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
4 October 1999 | Return made up to 22/08/99; no change of members (4 pages) |
7 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
1 October 1998 | Return made up to 22/08/98; no change of members (4 pages) |
17 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
24 November 1997 | Company name changed allan roofing (scotland) LIMITED\certificate issued on 25/11/97 (2 pages) |
11 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 August 1996 | Return made up to 22/08/96; no change of members
|
24 June 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 October 1995 | Return made up to 22/08/95; no change of members (4 pages) |
20 October 1994 | Return made up to 22/08/94; full list of members (5 pages) |
15 November 1993 | Partic of mort/charge * (3 pages) |
17 September 1993 | Return made up to 22/08/93; no change of members (4 pages) |
4 January 1993 | Company name changed allan roofing (midlands) LIMITED\certificate issued on 04/01/93 (2 pages) |
16 December 1992 | Ad 13/11/92--------- £ si 21@1=21 £ ic 2/23 (2 pages) |
3 December 1992 | Dec mort/charge * (2 pages) |
30 November 1992 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
8 October 1992 | New secretary appointed (2 pages) |
17 September 1992 | Return made up to 22/08/92; no change of members (4 pages) |
17 September 1992 | Registered office changed on 17/09/92 from: 1987 maryhill road glasgow G20 0AA (1 page) |
17 September 1992 | Return made up to 22/08/91; full list of members (7 pages) |
19 August 1992 | New director appointed (2 pages) |
10 July 1992 | Secretary resigned;director resigned (2 pages) |
21 May 1992 | Strike-off action suspended (1 page) |
1 May 1992 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1990 | Partic of mort/charge 13332 (3 pages) |
30 August 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
30 August 1990 | Registered office changed on 30/08/90 from: 142 queen street glasgow G1 3BU (1 page) |
22 August 1990 | Incorporation (16 pages) |