Shillington
Nr Hitchin
Hertfordshire
SG5 3HH
Secretary Name | Mrs Suzanne Ward |
---|---|
Status | Closed |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Northley House 61 Hanscombe End Road Shillington Nr Hitchin Hertfordshire SG5 3HH |
Director Name | Peter Ward |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Upton End Road Shillington Hertfordshire SG5 3PG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | shillingoak.com |
---|
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £220,152 |
Cash | £135,661 |
Current Liabilities | £281,923 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2020 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
28 August 2019 | Liquidators' statement of receipts and payments to 2 July 2019 (21 pages) |
11 September 2018 | Liquidators' statement of receipts and payments to 2 July 2018 (21 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 January 2018 | Removal of liquidator by court order (20 pages) |
13 September 2017 | Liquidators' statement of receipts and payments to 2 July 2017 (21 pages) |
13 September 2017 | Liquidators' statement of receipts and payments to 2 July 2017 (21 pages) |
14 September 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (17 pages) |
14 September 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (17 pages) |
25 November 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 November 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 July 2015 | Registered office address changed from Grove House 1 Grove Place Bedford MK40 3JJ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 22 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from Grove House 1 Grove Place Bedford MK40 3JJ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 22 July 2015 (2 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Resolutions
|
21 July 2015 | Statement of affairs with form 4.19 (22 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Statement of affairs with form 4.19 (22 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Director's details changed for Mr Tony Peter Ward on 8 March 2010 (3 pages) |
8 July 2010 | Termination of appointment of Peter Ward as a director (2 pages) |
8 July 2010 | Termination of appointment of Peter Ward as a director (2 pages) |
8 July 2010 | Secretary's details changed for Mrs Suzanne Ward on 8 March 2010 (3 pages) |
8 July 2010 | Director's details changed for Mr Tony Peter Ward on 8 March 2010 (3 pages) |
8 July 2010 | Secretary's details changed for Mrs Suzanne Ward on 8 March 2010 (3 pages) |
8 July 2010 | Secretary's details changed for Mrs Suzanne Ward on 8 March 2010 (3 pages) |
8 July 2010 | Director's details changed for Mr Tony Peter Ward on 8 March 2010 (3 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Director's details changed for Mr Tony Peter Ward on 1 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mr Tony Peter Ward on 1 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Director's details changed for Peter Ward on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Tony Peter Ward on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter Ward on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Suzanne Ward on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Suzanne Ward on 1 October 2009 (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Director's details changed for Peter Ward on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Suzanne Ward on 1 October 2009 (1 page) |
20 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
2 June 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
2 June 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
26 November 2008 | Director appointed peter ward (1 page) |
26 November 2008 | Director appointed peter ward (1 page) |
15 October 2008 | Incorporation (21 pages) |
15 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
15 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
15 October 2008 | Incorporation (21 pages) |