SCULTHORPE LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4QD

Company number 03102571
Status Liquidation
Incorporation Date 15 September 1995
Company Type Private Limited Company
Address SUITE 300, 105 LONDON STREET, READING, BERKSHIRE, RG1 4QD
Home Country United Kingdom
Nature of Business 5530 - Restaurants
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Order of court to wind up; Return made up to 15/09/08; full list of members; Total exemption small company accounts made up to 31 December 2005. The most likely internet sites of SCULTHORPE LIMITED are www.sculthorpe.co.uk, and www.sculthorpe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Sculthorpe Limited is a Private Limited Company. The company registration number is 03102571. Sculthorpe Limited has been working since 15 September 1995. The present status of the company is Liquidation. The registered address of Sculthorpe Limited is Suite 300 105 London Street Reading Berkshire Rg1 4qd. . AHMED, Khurshida Quazi is a Secretary of the company. AHMED, Shamim is a Director of the company. Secretary SURDHAR, Harbajan Singh has been resigned. Nominee Secretary TOP SECRETARIES LIMITED has been resigned. Director SURDHAR, Harbajan Singh has been resigned. Director SURDHAR, Harjinder Singh has been resigned. Nominee Director TOP DIRECTORS LIMITED has been resigned. The company operates in "Restaurants".


Current Directors

Secretary
AHMED, Khurshida Quazi
Appointed Date: 01 July 1996

Director
AHMED, Shamim
Appointed Date: 28 June 1996
58 years old

Resigned Directors

Secretary
SURDHAR, Harbajan Singh
Resigned: 28 June 1996
Appointed Date: 25 October 1995

Nominee Secretary
TOP SECRETARIES LIMITED
Resigned: 25 October 1995
Appointed Date: 15 September 1995

Director
SURDHAR, Harbajan Singh
Resigned: 28 June 1996
Appointed Date: 25 October 1995
65 years old

Director
SURDHAR, Harjinder Singh
Resigned: 28 June 1996
Appointed Date: 25 October 1995
70 years old

Nominee Director
TOP DIRECTORS LIMITED
Resigned: 25 October 1995
Appointed Date: 15 September 1995

SCULTHORPE LIMITED Events

12 Oct 2009
Order of court to wind up
10 Mar 2009
Return made up to 15/09/08; full list of members
10 Apr 2008
Total exemption small company accounts made up to 31 December 2005
10 Apr 2008
Total exemption small company accounts made up to 31 December 2006
14 Feb 2008
Total exemption small company accounts made up to 31 December 2004
...
... and 35 more events
04 Dec 1995
New director appointed

31 Oct 1995
Registered office changed on 31/10/95 from: high road londonthorpe grantham lincs. NG31 9RU
31 Oct 1995
Secretary resigned
31 Oct 1995
Director resigned
15 Sep 1995
Incorporation

SCULTHORPE LIMITED Charges

15 October 2004
Rent deposit deed
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Shirwell Limited
Description: A rent deposit of £7,000.
13 December 1996
Mortgage deed
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 120 122 & 124 chatham street reading berkshire…