Hazeleigh
Chelmsford
CM3 6QZ
Director Name | Alan Graham Sharp |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helendene Chimney Pot Lane Hazeleigh Essex CM3 6QZ |
Secretary Name | Lindsey Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Helendene Chimney Lane, Hazeleigh Chelmsford Essex CM3 6QZ |
Website | woundproducts.com |
---|---|
Email address | [email protected] |
Telephone | 01708 729000 |
Telephone region | Romford |
Registered Address | Suite 4, 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 |
50 at £1 | Mr Alan Graham Sharp 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lindsey Sharp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £928 |
Cash | £8,848 |
Current Liabilities | £214,085 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 March 2006 | Delivered on: 9 March 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2023 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 February 2023 | Liquidators' statement of receipts and payments to 21 December 2022 (11 pages) |
5 January 2022 | Registered office address changed from Brooklands House Brooklands Approach North Street Romford Essex RM1 1DX to Suite 4, Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 5 January 2022 (2 pages) |
5 January 2022 | Resolutions
|
5 January 2022 | Statement of affairs (8 pages) |
5 January 2022 | Appointment of a voluntary liquidator (3 pages) |
13 October 2021 | Appointment of Mr Alan Graham Sharp as a director on 13 October 2021 (2 pages) |
5 July 2021 | Satisfaction of charge 1 in full (1 page) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2021 | Termination of appointment of Lindsey Sharp as a secretary on 30 April 2021 (1 page) |
1 May 2021 | Cessation of Alan Graham Sharp as a person with significant control on 30 March 2021 (1 page) |
1 May 2021 | Termination of appointment of Alan Graham Sharp as a director on 30 April 2021 (1 page) |
1 May 2021 | Cessation of Lindsey Elizabeth Sharp as a person with significant control on 30 April 2021 (1 page) |
14 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Alan Graham Sharp on 6 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Alan Graham Sharp on 6 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan Graham Sharp on 6 January 2010 (2 pages) |
21 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 June 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
19 June 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
30 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
9 March 2006 | Particulars of mortgage/charge (9 pages) |
9 March 2006 | Particulars of mortgage/charge (9 pages) |
16 February 2006 | Company name changed wound products trading LIMITED\certificate issued on 16/02/06 (2 pages) |
16 February 2006 | Company name changed wound products trading LIMITED\certificate issued on 16/02/06 (2 pages) |
6 January 2006 | Incorporation (15 pages) |
6 January 2006 | Incorporation (15 pages) |