Willows Maidenhead Road
Windsor
Berkshire
SL4 5UB
Director Name | Patricia Ruth Young |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(33 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 04 September 2013) |
Role | Company Director |
Correspondence Address | Aah Den House Willows Maidenhead Road Windsor Berkshire SL4 5UB |
Secretary Name | Patricia Ruth Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(33 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 04 September 2013) |
Role | Manager |
Correspondence Address | Aah Den House Willows Maidenhead Road Windsor Berkshire SL4 5UB |
Director Name | Mr Damon Russell Young |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(37 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 04 September 2013) |
Role | Company Director |
Correspondence Address | 8 Burbage Road Easton Royal Pewsey Wiltshire SN9 5LT |
Director Name | Mr James Young |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 April 1995) |
Role | Scientific Glassware Engineer |
Correspondence Address | 77 Carlyon Avenue South Harrow Harrow Middlesex HA2 8ST |
Director Name | Mrs Lily Emma Sophia Young |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 May 1995) |
Role | Secretary |
Correspondence Address | 77 Carlyon Avenue South Harrow Harrow Middlesex HA2 8ST |
Secretary Name | Mrs Lily Emma Sophia Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 May 1995) |
Role | Company Director |
Correspondence Address | 77 Carlyon Avenue South Harrow Harrow Middlesex HA2 8ST |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
500 at 1 | David James Young 50.00% Ordinary |
---|---|
250 at 1 | Damon Russell Young 25.00% Ordinary |
250 at 1 | Ms Patricia Ruth Young 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,589 |
Cash | £120 |
Current Liabilities | £176,316 |
Latest Accounts | 31 May 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
4 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (5 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (5 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 21 May 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (6 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 21 February 2013 (6 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (6 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 21 August 2012 (5 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 21 February 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 21 August 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
22 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
22 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
22 March 2011 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Resolutions
|
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Statement of affairs with form 4.19 (27 pages) |
25 February 2010 | Statement of affairs with form 4.19 (27 pages) |
25 February 2010 | Resolutions
|
16 February 2010 | Registered office address changed from Trinity Yard 59 St Leonards Road Windsor London SL4 3BX on 16 February 2010 (4 pages) |
16 February 2010 | Registered office address changed from Trinity Yard 59 st Leonards Road Windsor London SL4 3BX on 16 February 2010 (4 pages) |
2 February 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (11 pages) |
2 February 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (11 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 August 2008 | Director's Change of Particulars / damon young / 31/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 4 redford road, now: burbage road; Area was: , now: easton royal; Post Town was: windsor, now: pewsey; Region was: berkshire, now: wiltshire; Post Code was: SL4 5SS, now: SN9 5LT; Country was: , now: united kingdom (2 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 August 2008 | Director's change of particulars / damon young / 31/01/2008 (2 pages) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Location of register of members (1 page) |
19 October 2007 | Return made up to 31/07/07; full list of members (7 pages) |
19 October 2007 | Return made up to 31/07/07; full list of members (7 pages) |
16 July 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
16 July 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
6 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
6 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members
|
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
26 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
26 September 2003 | Return made up to 31/07/03; full list of members
|
2 April 2003 | Registered office changed on 02/04/03 from: trinity yard 59 st leonards road windsor berkshire SL4 3BX (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: trinity yard 59 st leonards road windsor berkshire SL4 3BX (1 page) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 11 colville road london W3 8BS (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 11 colville road london W3 8BS (1 page) |
23 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
11 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
4 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members
|
10 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
26 April 1999 | Accounts for a small company made up to 31 May 1997 (5 pages) |
26 April 1999 | Return made up to 31/07/97; full list of members (6 pages) |
26 April 1999 | Return made up to 31/07/97; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 31 May 1997 (5 pages) |
26 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Return made up to 31/07/98; no change of members
|
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1999 | Return made up to 31/07/98; no change of members (4 pages) |
26 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
22 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 June 1997 | Return made up to 31/07/96; no change of members (4 pages) |
30 June 1997 | Return made up to 31/07/96; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1994 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1994 (7 pages) |
10 August 1995 | Director resigned (1 page) |
10 August 1995 | Secretary resigned;director resigned (1 page) |
10 August 1995 | Return made up to 31/07/95; full list of members
|
10 August 1995 | Secretary resigned;director resigned (2 pages) |
10 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
10 August 1995 | Director resigned (2 pages) |
11 July 1995 | New secretary appointed;new director appointed (2 pages) |