Theale
Reading
RG7 4GA
Director Name | Mr Marc Arthur Ronchetti |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2014(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wolseley Center Harrison Way Leamington Spa CV31 3HH |
Director Name | Wolseley UK Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2014(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 September 2015) |
Correspondence Address | The Wolseley Center Harrison Way Leamington Spa CV31 3HH |
Director Name | Alexander Ramsay Malcolm |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Talla Park Kinross Fife KY13 8AB Scotland |
Director Name | Ronald Robert Hugh Dacre |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2003) |
Role | Company Secretary/Accountant |
Correspondence Address | 21 Keirsbeath Court Kingseat Dunfermline Fife KY12 0UE Scotland |
Secretary Name | Ronald Robert Hugh Dacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2003) |
Role | Company Secretary/Accountant |
Correspondence Address | 21 Keirsbeath Court Kingseat Dunfermline Fife KY12 0UE Scotland |
Director Name | Mr Adrian Barden |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House, 35 Pearce Avenue Lilliput Poole Dorset BH14 8EG |
Secretary Name | Mr Matthew James Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4 St Johns Court Yeadon Leeds W.Yorkshire LS19 7FW |
Secretary Name | Mr Mark Jonathan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 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 |
Director Name | Mr Matthew James Neville |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Brickall Long Marston Stratford Upon Avon Warwickshire CV37 8QL |
Director Name | Stephen Paul Webster |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 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 | Mr Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 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 | Alison Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 2011) |
Role | Company Director |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Mr Robert Andrew Ross Smith |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkview 1220 Arlington Business Park Theale Reading RG7 4GA |
Director Name | Mr Derek John Harding |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
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(11 years, 4 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 |
Director Name | Mr Keith Harold Davenport Jones |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Wolseley Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 August 2014) |
Correspondence Address | Parkview 1220 Arlington Business Park, Theale Reading RG7 4GA |
Registered Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
1 at £1 | Thomson Brothers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2015 | Application to strike the company off the register (3 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
16 March 2015 | Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page) |
15 August 2014 | Termination of appointment of Robert Andrew Ross Smith as a director on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Wolseley Directors Limited as a director on 13 August 2014 (1 page) |
14 August 2014 | Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Marc Arthur Ronchetti as a director on 31 July 2014 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 August 2013 | Termination of appointment of Derek Harding as a director (1 page) |
13 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2012 (17 pages) |
13 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (17 pages) |
13 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2010 (16 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Appointment of Graham Middlemiss as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Tom Brophy as a secretary (1 page) |
7 December 2012 | Appointment of Graham Middlemiss as a secretary (2 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders
|
10 February 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
9 November 2011 | Appointment of Mr Keith Harold Davenport Jones as a director (2 pages) |
9 November 2011 | Termination of appointment of Matthew Neville as a director (1 page) |
10 August 2011 | Termination of appointment of Alison Drew as a secretary (1 page) |
10 August 2011 | Appointment of Tom Brophy as a secretary (1 page) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders
|
26 October 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
1 July 2010 | Appointment of Mr Derek Harding as a director (2 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) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders
|
2 November 2009 | Accounts for a dormant company made up to 31 July 2009 (5 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) |
14 October 2009 | Secretary's details changed for Alison Drew on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Alison Drew on 1 October 2009 (1 page) |
27 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
21 October 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) |
27 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Secretary resigned (1 page) |
28 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 5 randolph place randolph industrial kirkcaldy fife KY1 2YX (1 page) |
17 October 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
10 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
2 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2005 | New director appointed (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (1 page) |
5 April 2005 | Return made up to 27/03/05; full list of members
|
11 January 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
15 November 2004 | Director's particulars changed (1 page) |
7 October 2004 | New director appointed (1 page) |
27 September 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (1 page) |
7 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members
|
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
25 March 2003 | Resolutions
|
18 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
6 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 March 2001 | Return made up to 27/03/01; full list of members (6 pages) |
7 April 2000 | Company name changed lothian fifty (632) LIMITED\certificate issued on 10/04/00 (2 pages) |
6 April 2000 | Resolutions
|
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
5 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (3 pages) |
5 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | Memorandum and Articles of Association (7 pages) |
27 March 2000 | Incorporation (25 pages) |