Reigate
Surrey
RH2 0DW
Director Name | Mr John Snowden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(100 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 28 February 2017) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Ashleon House 4 Noyna Road Foulridge Colne Lancashire BB8 7QY |
Secretary Name | Mr Peter Frederick Baldwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(101 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 February 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU |
Director Name | Mr Simon Peter Wellock |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2011(105 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 February 2017) |
Role | Plant Operative |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
Director Name | Barbara Brook |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(85 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 February 2004) |
Role | Civil Servant |
Correspondence Address | 7 Portland Court Heyhouses Lane St Annes On Sea Lancashire FY8 3RP |
Director Name | Alan Snowden |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(85 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 September 2004) |
Role | Retired |
Correspondence Address | Ashleon House 4 Noyna Road Foulridge Colne Lancashire BB8 7QY |
Director Name | Kathleen Wellock |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(85 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Bedford Street Barrowford Nelson Lancashire BB9 6DA |
Secretary Name | Herbert Barrington Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(85 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 18 Bank Fold Barrowford Nelson Lancashire BB9 6JW |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £246,526 |
Cash | £260,555 |
Current Liabilities | £37,960 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
28 November 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 November 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Resolutions
|
20 November 2015 | Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 20 November 2015 (2 pages) |
20 November 2015 | Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 20 November 2015 (2 pages) |
18 November 2015 | Declaration of solvency (3 pages) |
18 November 2015 | Appointment of a voluntary liquidator (1 page) |
18 November 2015 | Appointment of a voluntary liquidator (1 page) |
18 November 2015 | Declaration of solvency (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 January 2012 | Termination of appointment of Kathleen Wellock as a director (1 page) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Termination of appointment of Kathleen Wellock as a director (1 page) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Appointment of Mr Simon Peter Wellock as a director (2 pages) |
12 December 2011 | Appointment of Mr Simon Peter Wellock as a director (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Registered office address changed from 50 Manchester Road Burnley Lancashire BB11 1HJ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 50 Manchester Road Burnley Lancashire BB11 1HJ on 20 July 2010 (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
16 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Director's details changed for Joan Trotman on 21 December 2009 (2 pages) |
15 February 2010 | Director's details changed for John Snowden on 21 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Kathleen Wellock on 21 December 2009 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Joan Trotman on 21 December 2009 (2 pages) |
15 February 2010 | Director's details changed for John Snowden on 21 December 2009 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Kathleen Wellock on 21 December 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 March 2009 | Return made up to 21/12/08; full list of members (5 pages) |
20 March 2009 | Return made up to 21/12/08; full list of members (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Return made up to 21/12/07; full list of members (5 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Return made up to 21/12/07; full list of members (5 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 21/12/05; full list of members (9 pages) |
31 January 2006 | Return made up to 21/12/05; full list of members (9 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
4 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 January 2001 | Return made up to 21/12/00; full list of members
|
4 January 2001 | Return made up to 21/12/00; full list of members
|
4 December 2000 | Registered office changed on 04/12/00 from: 1 carr road nelson lancs BB9 7JU (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: 1 carr road nelson lancs BB9 7JU (1 page) |
9 February 2000 | Return made up to 21/12/99; full list of members; amend
|
9 February 2000 | Return made up to 21/12/99; full list of members; amend
|
12 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
12 January 2000 | Return made up to 21/12/99; full list of members (9 pages) |
12 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
12 January 2000 | Return made up to 21/12/99; full list of members (9 pages) |
29 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
29 December 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
29 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
12 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
12 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
23 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
16 January 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
10 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
10 January 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
10 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|