Eaton Bray
Dunstable
Bedfordshire
LU6 2AX
Director Name | Mr Robert John Matthews |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(15 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Nurseries Eaton Bray Dunstable Bedfordshire LU6 2AX |
Secretary Name | Mr Robert John Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(15 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Nurseries Eaton Bray Dunstable Bedfordshire LU6 2AX |
Director Name | Ian Keith Williams |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1997) |
Role | Distributor |
Correspondence Address | 92 Worcester Road Chichester West Sussex PO19 4EB |
Director Name | Mrs Josephine Linda Williams |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 92 Worcester Road Chichester West Sussex PO19 4EB |
Secretary Name | Mrs Josephine Linda Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 92 Worcester Road Chichester West Sussex PO19 4EB |
Registered Address | Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
100 at £1 | Kenneth Leonard 6.67% Ordinary |
---|---|
500 at £1 | Kim Toni Matthews 33.33% Ordinary A |
500 at £1 | Robert John Matthews 33.33% Ordinary A |
200 at £1 | Kim Toni Matthews 13.33% Ordinary |
200 at £1 | Robert John Matthews 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,070 |
Cash | £11 |
Current Liabilities | £91,634 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2013 | Final Gazette dissolved following liquidation (1 page) |
28 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 August 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (15 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 14 May 2013 (15 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (15 pages) |
5 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 May 2012 | Appointment of a voluntary liquidator (1 page) |
21 May 2012 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 21 May 2012 (2 pages) |
21 May 2012 | Appointment of a voluntary liquidator (1 page) |
21 May 2012 | Resolutions
|
21 May 2012 | Statement of affairs with form 4.19 (6 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Statement of affairs with form 4.19 (6 pages) |
21 May 2012 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 21 May 2012 (2 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr Robert John Matthews on 2 November 2009 (2 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Secretary's details changed for Mr Robert John Matthews on 22 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Robert John Matthews on 2 November 2009 (2 pages) |
26 October 2010 | Director's details changed for Mr Robert John Matthews on 2 November 2009 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Robert John Matthews on 22 October 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 November 2009 | Director's details changed for Kim Toni Matthews on 1 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Robert John Matthews on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Kim Toni Matthews on 1 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Robert John Matthews on 1 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Robert John Matthews on 1 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Robert John Matthews on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Kim Toni Matthews on 1 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Robert John Matthews on 1 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Robert John Matthews on 1 November 2009 (2 pages) |
26 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Robert John Matthews on 22 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Robert John Matthews on 22 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Kim Toni Matthews on 22 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Kim Toni Matthews on 22 October 2009 (2 pages) |
22 May 2009 | Director's Change of Particulars / kim matthews / 30/04/2009 / HouseName/Number was: , now: 4; Street was: 14 lower green, now: evans yard; Area was: , now: heath and reach; Post Town was: tewin, now: nr leighton buzzard; Region was: hertfordshire, now: bedfordshire; Post Code was: AL6 0LB, now: LU7 0EQ (1 page) |
22 May 2009 | Director and secretary's change of particulars / robert matthews / 30/04/2009 (1 page) |
22 May 2009 | Director and Secretary's Change of Particulars / robert matthews / 30/04/2009 / HouseName/Number was: , now: 4; Street was: 14 lower green, now: evans yard; Area was: , now: heath and reach; Post Town was: tewin, now: nr leighton buzzard; Region was: hertfordshire, now: bedfordshire; Post Code was: AL6 0LB, now: LU7 0EQ (1 page) |
22 May 2009 | Director's change of particulars / kim matthews / 30/04/2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
13 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
13 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: unit 18 warnford industrial estate clayton road hayes middx UB3 1BQ (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: unit 18 warnford industrial estate clayton road hayes middx UB3 1BQ (1 page) |
30 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
2 September 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
2 September 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
5 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
5 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
24 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
27 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
29 August 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
29 August 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
5 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
5 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
20 September 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
20 September 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
14 January 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
14 January 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
6 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 22/10/01; full list of members
|
15 December 2000 | Full accounts made up to 30 April 2000 (13 pages) |
15 December 2000 | Full accounts made up to 30 April 2000 (13 pages) |
20 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
3 November 1999 | Return made up to 22/10/99; full list of members
|
3 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
3 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
27 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
27 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Return made up to 22/10/98; full list of members (6 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
16 November 1998 | Return made up to 22/10/98; full list of members (6 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
10 November 1997 | Return made up to 22/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 22/10/97; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
7 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
7 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
13 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
30 October 1995 | Return made up to 29/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 29/10/95; full list of members
|
29 September 1995 | Full accounts made up to 30 April 1995 (8 pages) |
29 September 1995 | Full accounts made up to 30 April 1995 (8 pages) |
1 April 1982 | Allotment of shares (2 pages) |
1 April 1982 | Allotment of shares (2 pages) |