Woodford Halse
Daventry
Northamptonshire
NN11 3RG
Secretary Name | Jean Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 25 May 2012) |
Role | Secretary |
Correspondence Address | Flax, Farland Eydon Road Woodford Halse Daventry Northamptonshire NN11 3RG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Mr James Douglas Murray 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jean Margaret Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,881 |
Cash | £2,775 |
Current Liabilities | £16,681 |
Latest Accounts | 6 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 06 April |
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2023 | Application to strike the company off the register (3 pages) |
18 January 2023 | Previous accounting period shortened from 31 May 2022 to 6 April 2022 (1 page) |
18 January 2023 | Micro company accounts made up to 6 April 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
15 July 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
7 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 (1 page) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
23 May 2018 | Notification of Jean Margaret Murray as a person with significant control on 18 May 2018 (2 pages) |
23 May 2018 | Withdrawal of a person with significant control statement on 23 May 2018 (2 pages) |
23 May 2018 | Notification of James Douglas Murray as a person with significant control on 18 May 2018 (2 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Termination of appointment of Jean Murray as a secretary (1 page) |
25 May 2012 | Registered office address changed from Flax, Farland Eydon Road Woodford Halse Daventry Northamptonshire NN11 3RG on 25 May 2012 (1 page) |
25 May 2012 | Termination of appointment of Jean Murray as a secretary (1 page) |
25 May 2012 | Registered office address changed from Flax, Farland Eydon Road Woodford Halse Daventry Northamptonshire NN11 3RG on 25 May 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 June 2010 | Director's details changed for James Douglas Murray on 25 May 2010 (2 pages) |
24 June 2010 | Director's details changed for James Douglas Murray on 25 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 July 2009 | Secretary's change of particulars / jean murray / 30/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / james murray / 30/04/2009 (1 page) |
14 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
14 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
14 July 2009 | Secretary's change of particulars / jean murray / 30/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / james murray / 30/04/2009 (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 8 moreton road eydon northamptonshire NN11 3PA (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 8 moreton road eydon northamptonshire NN11 3PA (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 March 2008 | Return made up to 27/05/07; full list of members (3 pages) |
19 March 2008 | Return made up to 27/05/07; full list of members (3 pages) |
7 February 2008 | Return made up to 27/05/06; full list of members (2 pages) |
7 February 2008 | Return made up to 27/05/06; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 August 2005 | Return made up to 27/05/05; full list of members (6 pages) |
11 August 2005 | Return made up to 27/05/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
1 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 August 2002 | Return made up to 27/05/02; full list of members (6 pages) |
16 August 2002 | Return made up to 27/05/02; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
22 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 August 1999 | Return made up to 27/05/99; no change of members (4 pages) |
5 August 1999 | Return made up to 27/05/99; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
3 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
3 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
9 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 31 May 1996 (7 pages) |
20 October 1996 | Full accounts made up to 31 May 1996 (7 pages) |
29 May 1996 | Return made up to 27/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 27/05/96; no change of members (4 pages) |
21 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
21 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
11 July 1995 | Return made up to 27/05/95; full list of members (6 pages) |
11 July 1995 | Return made up to 27/05/95; full list of members (6 pages) |
15 June 1994 | Registered office changed on 15/06/94 from: suite 9133 72 new bond street london W1Y 9DD (1 page) |
15 June 1994 | Director resigned;new director appointed (2 pages) |
15 June 1994 | Registered office changed on 15/06/94 from: suite 9133 72 new bond street london W1Y 9DD (1 page) |
15 June 1994 | Director resigned;new director appointed (2 pages) |
27 May 1994 | Incorporation (15 pages) |
27 May 1994 | Incorporation (15 pages) |