Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mrs Gillian Nuttall Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillhead Cottage Hillhead Bradwell Hope Valley Derbyshire S33 9HY |
Director Name | Mr David Rowlands |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(2 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 16 July 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Stumperlowe Close Sheffield South Yorkshire S10 3PP |
Director Name | Mary Ling |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Secretary Name | Mr Paul Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 January 2012) |
Role | Company Director |
Correspondence Address | The Rise 5 Carrwood Avenue Bramhall Stockport Cheshire SK7 2PX |
Director Name | Christopher Langan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2001) |
Role | Solicitor |
Correspondence Address | Flat 1 20 Lymington Road London NW6 1HY |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£1,041,530 |
Cash | £379 |
Current Liabilities | £80,749 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved following liquidation (1 page) |
6 September 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 September 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 June 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (13 pages) |
6 June 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (13 pages) |
6 June 2016 | Liquidators statement of receipts and payments to 26 April 2016 (13 pages) |
18 August 2015 | Receiver's abstract of receipts and payments to 3 March 2015 (2 pages) |
18 August 2015 | Receiver's abstract of receipts and payments to 3 March 2015 (2 pages) |
18 August 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
18 August 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
18 August 2015 | Receiver's abstract of receipts and payments to 3 March 2015 (2 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
13 May 2015 | Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 13 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 13 May 2015 (2 pages) |
12 May 2015 | Appointment of a voluntary liquidator (2 pages) |
12 May 2015 | Statement of affairs with form 4.19 (6 pages) |
12 May 2015 | Statement of affairs with form 4.19 (6 pages) |
12 May 2015 | Appointment of a voluntary liquidator (2 pages) |
12 May 2015 | Resolutions
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 February 2015 | Receiver's abstract of receipts and payments to 16 January 2013 (2 pages) |
3 February 2015 | Receiver's abstract of receipts and payments to 16 January 2014 (2 pages) |
3 February 2015 | Receiver's abstract of receipts and payments to 16 January 2015 (2 pages) |
3 February 2015 | Receiver's abstract of receipts and payments to 16 January 2014 (2 pages) |
3 February 2015 | Receiver's abstract of receipts and payments to 16 July 2014 (2 pages) |
3 February 2015 | Receiver's abstract of receipts and payments to 16 July 2013 (2 pages) |
3 February 2015 | Receiver's abstract of receipts and payments to 16 January 2015 (2 pages) |
3 February 2015 | Receiver's abstract of receipts and payments to 16 July 2013 (2 pages) |
3 February 2015 | Receiver's abstract of receipts and payments to 16 January 2013 (2 pages) |
3 February 2015 | Receiver's abstract of receipts and payments to 16 July 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 June 2014 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2014-06-17
|
30 October 2012 | Notice of appointment of receiver or manager (2 pages) |
30 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
30 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
30 October 2012 | Notice of appointment of receiver or manager (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Termination of appointment of Paul Fitzgerald as a secretary (1 page) |
24 January 2012 | Notice of appointment of receiver or manager (2 pages) |
24 January 2012 | Termination of appointment of Paul Fitzgerald as a secretary (1 page) |
24 January 2012 | Notice of appointment of receiver or manager (2 pages) |
13 December 2011 | Termination of appointment of Mary Ling as a director (1 page) |
13 December 2011 | Termination of appointment of Mary Ling as a director (1 page) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 June 2010 | Director's details changed for Mary Ling on 2 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mary Ling on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mary Ling on 2 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
28 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
28 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: c/o hartley linfoot & whitham princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: c/o hartley linfoot & whitham princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
7 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
5 June 2006 | Accounting reference date extended from 29/07/05 to 31/07/05 (1 page) |
5 June 2006 | Accounting reference date extended from 29/07/05 to 31/07/05 (1 page) |
26 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 31 July 2004 (12 pages) |
4 August 2005 | Full accounts made up to 31 July 2004 (12 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
21 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
7 June 2003 | Return made up to 08/05/03; full list of members
|
7 June 2003 | Return made up to 08/05/03; full list of members
|
23 May 2003 | Full accounts made up to 29 July 2002 (11 pages) |
23 May 2003 | Full accounts made up to 29 July 2002 (11 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: c/o paul fitzgerald & co the rise 5 carrwood avenue bramhall stockport cheshire SK7 2PX (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: c/o paul fitzgerald & co the rise 5 carrwood avenue bramhall stockport cheshire SK7 2PX (1 page) |
25 June 2002 | Full accounts made up to 29 July 2001 (12 pages) |
25 June 2002 | Full accounts made up to 29 July 2001 (12 pages) |
7 June 2002 | Return made up to 08/05/02; full list of members
|
7 June 2002 | Return made up to 08/05/02; full list of members
|
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
8 June 2001 | Full accounts made up to 29 July 2000 (12 pages) |
8 June 2001 | Full accounts made up to 29 July 2000 (12 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (1 page) |
15 December 2000 | Particulars of mortgage/charge (10 pages) |
15 December 2000 | Particulars of mortgage/charge (7 pages) |
15 December 2000 | Particulars of mortgage/charge (1 page) |
15 December 2000 | Particulars of mortgage/charge (7 pages) |
15 December 2000 | Particulars of mortgage/charge (10 pages) |
28 July 2000 | Accounting reference date shortened from 30/09/00 to 29/07/00 (1 page) |
28 July 2000 | Accounting reference date shortened from 30/09/00 to 29/07/00 (1 page) |
6 June 2000 | Return made up to 08/05/00; full list of members
|
6 June 2000 | Return made up to 08/05/00; full list of members
|
6 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: renishaw foundry main road, renishaw sheffield south yorkshire S21 3UY (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: renishaw foundry main road, renishaw sheffield south yorkshire S21 3UY (2 pages) |
10 February 2000 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
10 February 2000 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
11 June 1999 | Return made up to 08/05/99; full list of members; amend (6 pages) |
11 June 1999 | Return made up to 08/05/99; full list of members; amend (6 pages) |
27 May 1999 | Return made up to 08/05/99; full list of members
|
27 May 1999 | Return made up to 08/05/99; full list of members
|
26 January 1999 | Registered office changed on 26/01/99 from: derby road chesterfield S40 2EB (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: derby road chesterfield S40 2EB (1 page) |
18 August 1998 | Ad 21/07/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
18 August 1998 | Ad 21/07/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
25 June 1998 | Memorandum and Articles of Association (10 pages) |
25 June 1998 | Memorandum and Articles of Association (10 pages) |
18 June 1998 | New director appointed (3 pages) |
18 June 1998 | £ nc 100/500000 14/05/98 (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | £ nc 100/500000 14/05/98 (1 page) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (3 pages) |
9 June 1998 | Company name changed greentrack LIMITED\certificate issued on 10/06/98 (3 pages) |
9 June 1998 | Company name changed greentrack LIMITED\certificate issued on 10/06/98 (3 pages) |
8 May 1998 | Incorporation (16 pages) |
8 May 1998 | Incorporation (16 pages) |