Maidenhead
Berkshire
SL6 6SA
Secretary Name | Mrs Muriel Essie Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(27 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cranbrook Drive Maidenhead Berkshire SL6 6SA |
Director Name | Mr James Evelyn Clarke |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2013(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 November 2016) |
Role | Vice President, Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Mr Nigel Christopher Oliver Spoor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2013(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Mr John Evelyn Clarke |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(27 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 07 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Folly Cottage 21 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ |
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 |
Year | 2013 |
---|---|
Net Worth | £48,358 |
Cash | £14,580 |
Current Liabilities | £7,118 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved following liquidation (1 page) |
1 August 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
1 August 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (10 pages) |
31 May 2016 | Liquidators statement of receipts and payments to 22 March 2016 (10 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (10 pages) |
13 April 2015 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 13 April 2015 (2 pages) |
10 April 2015 | Declaration of solvency (3 pages) |
10 April 2015 | Appointment of a voluntary liquidator (1 page) |
10 April 2015 | Declaration of solvency (3 pages) |
10 April 2015 | Appointment of a voluntary liquidator (1 page) |
10 April 2015 | Resolutions
|
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 July 2013 | Appointment of James Evelyn Clarke as a director (2 pages) |
10 July 2013 | Appointment of Mr Nigel Christopher Oliver Spoor as a director (2 pages) |
10 July 2013 | Appointment of James Evelyn Clarke as a director (2 pages) |
10 July 2013 | Appointment of Mr Nigel Christopher Oliver Spoor as a director (2 pages) |
10 July 2013 | Termination of appointment of John Clarke as a director (1 page) |
10 July 2013 | Termination of appointment of John Clarke as a director (1 page) |
23 May 2013 | Registered office address changed from Folly Cottage 21 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Folly Cottage 21 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ on 23 May 2013 (1 page) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
12 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2008 | Resolutions
|
27 March 2008 | Ad 20/03/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages) |
27 March 2008 | Ad 20/03/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages) |
27 March 2008 | Resolutions
|
19 March 2008 | Nc inc already adjusted 13/03/08 (1 page) |
19 March 2008 | Nc inc already adjusted 13/03/08 (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
4 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 May 2006 | Return made up to 15/02/06; full list of members (2 pages) |
15 May 2006 | Return made up to 15/02/06; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 May 2005 | Return made up to 15/02/05; full list of members (5 pages) |
18 May 2005 | Return made up to 15/02/05; full list of members (5 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 April 2004 | Return made up to 15/02/04; full list of members (5 pages) |
16 April 2004 | Return made up to 15/02/04; full list of members (5 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
20 February 2004 | Location of register of members (1 page) |
20 February 2004 | Location of register of members (1 page) |
20 February 2004 | Location of debenture register (1 page) |
20 February 2004 | Location of register of directors' interests (1 page) |
20 February 2004 | Location of debenture register (1 page) |
20 February 2004 | Location of register of directors' interests (1 page) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
24 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
20 February 2002 | Return made up to 15/02/02; full list of members (5 pages) |
20 February 2002 | Return made up to 15/02/02; full list of members (5 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (5 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (5 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
25 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: st budeaux packhorse road gerrards cross bucks SL9 8JD (1 page) |
19 November 1998 | Location of register of directors' interests (1 page) |
19 November 1998 | Location of register of members (1 page) |
19 November 1998 | Location of register of members (1 page) |
19 November 1998 | Location of register of directors' interests (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: st budeaux packhorse road gerrards cross bucks SL9 8JD (1 page) |
17 April 1998 | Return made up to 15/02/98; full list of members (8 pages) |
17 April 1998 | Return made up to 15/02/98; full list of members (8 pages) |
8 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
8 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
4 March 1997 | Return made up to 15/02/97; full list of members (8 pages) |
4 March 1997 | Return made up to 15/02/97; full list of members (8 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
25 February 1996 | Return made up to 15/02/96; full list of members (7 pages) |
25 February 1996 | Return made up to 15/02/96; full list of members (7 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (25 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (25 pages) |
26 April 1995 | Return made up to 15/02/95; full list of members (14 pages) |
26 April 1995 | Return made up to 15/02/95; full list of members (14 pages) |
30 December 1986 | Full accounts made up to 31 March 1986 (9 pages) |
30 December 1986 | Full accounts made up to 31 March 1985 (9 pages) |
21 October 1963 | Incorporation (10 pages) |
21 October 1963 | Incorporation (10 pages) |