Kings Somborne
Stockbridge
Hampshire
SO20 6PN
Director Name | Mr Anthony David Smith |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(52 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (closed 25 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 The Dingle Bramhall Stockport Cheshire SK7 3NF |
Secretary Name | Mr Anthony David Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(52 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (closed 25 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Dingle Bramhall Stockport Cheshire SK7 3NF |
Director Name | Dorothy Smith |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 May 1995) |
Role | Company Director |
Correspondence Address | 3 The Dingle Bramhall Stockport Cheshire SK7 3NF |
Director Name | Colleen Claire Smith |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(52 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months (resigned 11 October 2017) |
Role | Pianist & Organist |
Country of Residence | United Kingdom |
Correspondence Address | 103 Noahs Ark Kemsing Sevenoaks Kent TN15 6PD |
Director Name | Mrs Deborah Jane Evans-Dudley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(78 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 03 November 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The Royals Altrincham Road Manchester M22 4BJ |
Telephone | 0161 4911066 |
---|---|
Telephone region | Manchester |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
175.1k at £0.05 | A.d. Smith 43.77% Ordinary |
---|---|
99.9k at £0.05 | Mrs C.c. Smith 24.98% Ordinary |
87k at £0.05 | Mrs V.m. Eaton 21.75% Ordinary |
5.5k at £0.05 | A.d. Holder 1.38% Ordinary |
5.5k at £0.05 | J.h. Smith 1.38% Ordinary |
5.5k at £0.05 | L.e. Harper 1.38% Ordinary |
5.5k at £0.05 | Mrs C.c. Bennett 1.38% Ordinary |
5.5k at £0.05 | Mrs C.m.a. Turner 1.38% Ordinary |
5.5k at £0.05 | R.j. Smith 1.38% Ordinary |
5k at £0.05 | H.b. Eaton 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,183,020 |
Cash | £80,040 |
Current Liabilities | £4,800 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
29 November 2017 | Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
---|---|
15 November 2017 | Appointment of a voluntary liquidator (1 page) |
15 November 2017 | Resolutions
|
15 November 2017 | Declaration of solvency (6 pages) |
14 November 2017 | Termination of appointment of Deborah Jane Evans-Dudley as a director on 3 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 1 November 2017 (1 page) |
11 October 2017 | Termination of appointment of Colleen Claire Smith as a director on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mrs Deborah Jane Evans-Dudley as a director on 11 October 2017 (2 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
13 February 2017 | Register(s) moved to registered inspection location C/O a D Smith 3 the Dingle Bramhall Stockport Cheshire SK7 3NF (2 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 June 2016 | Register(s) moved to registered office address 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ (1 page) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
26 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 June 2015 | Register(s) moved to registered office address 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ (1 page) |
15 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
9 August 2013 | Section 519 (1 page) |
29 July 2013 | Auditor's resignation (2 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
10 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Register(s) moved to registered office address (1 page) |
10 June 2011 | Director's details changed for Colleen Claire Smith on 11 May 2011 (2 pages) |
10 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
11 June 2010 | Director's details changed for Colleen Claire Smith on 15 May 2010 (2 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Director's details changed for Anthony David Smith on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Valerie Mary Eaton on 15 May 2010 (2 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
2 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
15 June 2007 | Return made up to 15/05/07; change of members (7 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
14 June 2006 | Return made up to 15/05/06; full list of members
|
30 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 67 europa business park bird hall lane stockport cheshire SK3 0XA (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members (9 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
10 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
13 June 2002 | Return made up to 15/05/02; full list of members
|
30 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 June 2001 | Return made up to 15/05/01; full list of members (9 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
24 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 June 1999 | Return made up to 15/05/99; no change of members
|
11 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 September 1998 | Auditor's resignation (2 pages) |
1 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
13 June 1997 | Return made up to 15/05/97; no change of members
|
18 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
6 July 1995 | Return made up to 15/05/95; full list of members
|
31 March 1992 | Company name changed\certificate issued on 31/03/92 (2 pages) |
11 April 1974 | Memorandum and Articles of Association (14 pages) |
24 April 1948 | Allotment of shares (4 pages) |
24 April 1948 | Allotment of shares (3 pages) |
24 April 1946 | Allotment of shares (3 pages) |
16 August 1944 | Allotment of shares (3 pages) |
1 May 1939 | Certificate of incorporation (1 page) |
1 May 1939 | Incorporation (30 pages) |