Southampton
SO17 3AP
Director Name | Margaret Wood |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(8 years, 1 month after company formation) |
Appointment Duration | 19 years (closed 30 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Strathaird Avenue Walney Barrow In Furness Cumbria LA14 3DE |
Secretary Name | Margaret Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(8 years, 1 month after company formation) |
Appointment Duration | 19 years (closed 30 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Strathaird Avenue Walney Barrow In Furness Cumbria LA14 3DE |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 22 July 1992) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Director Name | Karen Wood |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years (resigned 31 July 2000) |
Role | Secretary |
Correspondence Address | Peaseholmes Farm House Peaseholmes Lane Rampside Barrow In Furness Cumbria LA13 0QB |
Secretary Name | Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 22 July 1992) |
Role | Accountant |
Correspondence Address | London & Manchester House Park Green Macclesfield Cheshire SK11 7NG |
Secretary Name | Karen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years (resigned 31 July 2000) |
Role | Secretary |
Correspondence Address | Peaseholmes Farm House Peaseholmes Lane Rampside Barrow In Furness Cumbria LA13 0QB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Russell Alan Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £759 |
Current Liabilities | £24,321 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2019 | Application to strike the company off the register (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
18 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
18 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Director's details changed for Russell Alan Wood on 19 November 2012 (2 pages) |
23 November 2012 | Registered office address changed from 23 Mon Crescent Bitterne Southampton SO18 5QW England on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 23 Mon Crescent Bitterne Southampton SO18 5QW England on 23 November 2012 (1 page) |
23 November 2012 | Director's details changed for Russell Alan Wood on 19 November 2012 (2 pages) |
20 August 2012 | Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG United Kingdom on 20 August 2012 (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Director's details changed for Russell Alan Wood on 26 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Russell Alan Wood on 26 May 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Russell Alan Wood on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Margaret Wood on 30 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Russell Alan Wood on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Margaret Wood on 30 June 2010 (2 pages) |
28 May 2010 | Registered office address changed from Flat 10 English Court 3a Surrey Road Bournemouth Dorset BH2 6BP on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Flat 10 English Court 3a Surrey Road Bournemouth Dorset BH2 6BP on 28 May 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
11 September 2009 | Return made up to 30/06/08; full list of members (3 pages) |
11 September 2009 | Return made up to 30/06/08; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 August 2008 | Return made up to 30/06/07; no change of members
|
15 August 2008 | Return made up to 30/06/07; no change of members
|
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 October 2003 | Return made up to 30/06/03; full list of members (7 pages) |
27 October 2003 | Return made up to 30/06/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members
|
20 July 2001 | Return made up to 30/06/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | Return made up to 30/06/00; full list of members
|
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: peaseholmes farm house peaseholmes lane rampside barrow in furness cumbria LA13 0QB (1 page) |
15 August 2000 | Return made up to 30/06/00; full list of members
|
15 August 2000 | Registered office changed on 15/08/00 from: peaseholmes farm house peaseholmes lane rampside barrow in furness cumbria LA13 0QB (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
4 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
16 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 July 1997 | Return made up to 30/06/97; no change of members
|
10 July 1997 | Return made up to 30/06/97; no change of members
|
30 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: peaseholme farmhouse peaseholme lane rampside barrow in furness cumbria LA13 0QB (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: peaseholme farmhouse peaseholme lane rampside barrow in furness cumbria LA13 0QB (1 page) |
8 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
8 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 15 hill road barrow-in-furness cumbria LA14 4EZ (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 15 hill road barrow-in-furness cumbria LA14 4EZ (1 page) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |