FRIENDS OF READING AND DISTRICT CANCER CARE

Register to unlock more data on OkredoRegister

FRIENDS OF READING AND DISTRICT CANCER CARE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02821527

Incorporation date

25/05/1993

Size

-

Contacts

Registered address

Registered address

6 Hillside, Hardwick Road, Whitchurch, Berkshire RG8 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1993)
dot icon03/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2013
First Gazette notice for voluntary strike-off
dot icon06/11/2013
Application to strike the company off the register
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/06/2013
Annual return made up to 2013-05-26 no member list
dot icon29/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/06/2012
Annual return made up to 2012-05-26 no member list
dot icon02/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-05-26 no member list
dot icon26/10/2010
Registered office address changed from 4 Leyside Edgcumbe Park Crowthorne Berkshire RG45 6EL on 2010-10-27
dot icon26/10/2010
Appointment of Mr Nigel Charles Cabeldu as a director
dot icon26/10/2010
Termination of appointment of Mavis Mather as a director
dot icon25/10/2010
Termination of appointment of Roy Mander as a director
dot icon25/10/2010
Termination of appointment of Mavis Mather as a director
dot icon23/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-05-26 no member list
dot icon15/06/2010
Director's details changed for Andrea Davies on 2010-05-26
dot icon15/06/2010
Director's details changed for Gillian Jones on 2010-05-26
dot icon15/06/2010
Director's details changed for Mavis Mather on 2010-05-26
dot icon15/06/2010
Director's details changed for Pauline Ann Hollick on 2010-05-26
dot icon15/06/2010
Director's details changed for Sally Trinder on 2010-05-26
dot icon15/06/2010
Director's details changed for Mr Roy Joseph Mander on 2010-05-26
dot icon06/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Annual return made up to 26/05/09
dot icon09/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/08/2008
Annual return made up to 26/05/08
dot icon24/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon11/06/2007
Annual return made up to 26/05/07
dot icon11/06/2007
Secretary's particulars changed;director's particulars changed
dot icon19/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/06/2006
Annual return made up to 26/05/06
dot icon04/06/2006
Registered office changed on 05/06/06
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon06/06/2005
Annual return made up to 26/05/05
dot icon29/09/2004
Full accounts made up to 2004-03-31
dot icon02/06/2004
Annual return made up to 26/05/04
dot icon02/06/2004
Director resigned
dot icon13/09/2003
Full accounts made up to 2003-03-31
dot icon27/05/2003
Annual return made up to 26/05/03
dot icon27/05/2003
Director's particulars changed
dot icon25/06/2002
Full accounts made up to 2002-03-31
dot icon13/06/2002
Annual return made up to 26/05/02
dot icon17/01/2002
Full accounts made up to 2001-03-31
dot icon15/10/2001
Annual return made up to 26/05/01
dot icon15/10/2001
Director's particulars changed
dot icon15/10/2001
Registered office changed on 16/10/01
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon08/06/2000
Annual return made up to 26/05/00
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon25/07/1999
Annual return made up to 26/05/99
dot icon25/07/1999
Director's particulars changed
dot icon06/07/1999
Secretary resigned
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
Director resigned
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon25/06/1998
Annual return made up to 26/05/98
dot icon29/10/1997
Full accounts made up to 1997-03-31
dot icon24/07/1997
New director appointed
dot icon24/07/1997
Annual return made up to 26/05/97
dot icon29/07/1996
New director appointed
dot icon29/07/1996
Director resigned
dot icon29/07/1996
Annual return made up to 26/05/96
dot icon16/06/1996
Full accounts made up to 1996-03-31
dot icon19/11/1995
Full accounts made up to 1995-03-31
dot icon21/08/1995
Annual return made up to 26/05/95
dot icon15/08/1994
Accounts for a small company made up to 1994-03-31
dot icon10/08/1994
Annual return made up to 26/05/94
dot icon06/08/1994
New director appointed
dot icon03/08/1994
New director appointed
dot icon17/06/1993
Accounting reference date notified as 31/03
dot icon25/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Janet Theresa
Director
26/05/1993 - 24/11/1998
1
Davies, Andrea
Director
27/07/2007 - Present
1
Trinder, Sally
Director
29/06/1994 - Present
2
Sharman, Angela Mary
Director
26/05/1993 - 28/06/1996
1
Mather, Mavis
Director
17/07/1996 - 30/09/2010
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRIENDS OF READING AND DISTRICT CANCER CARE

FRIENDS OF READING AND DISTRICT CANCER CARE is an(a) Dissolved company incorporated on 25/05/1993 with the registered office located at 6 Hillside, Hardwick Road, Whitchurch, Berkshire RG8 7HL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRIENDS OF READING AND DISTRICT CANCER CARE?

toggle

FRIENDS OF READING AND DISTRICT CANCER CARE is currently Dissolved. It was registered on 25/05/1993 and dissolved on 03/03/2014.

Where is FRIENDS OF READING AND DISTRICT CANCER CARE located?

toggle

FRIENDS OF READING AND DISTRICT CANCER CARE is registered at 6 Hillside, Hardwick Road, Whitchurch, Berkshire RG8 7HL.

What does FRIENDS OF READING AND DISTRICT CANCER CARE do?

toggle

FRIENDS OF READING AND DISTRICT CANCER CARE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for FRIENDS OF READING AND DISTRICT CANCER CARE?

toggle

The latest filing was on 03/03/2014: Final Gazette dissolved via voluntary strike-off.