Wacton
Norwich
Norfolk
NR15 2UN
Secretary Name | Paul Douglas Enticknap |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(36 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 30 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ockleigh Wonersh Common Wonersh Guildford Surrey GU5 0PH |
Director Name | Berkeley Donald Castle |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 November 2009) |
Role | Accountant |
Correspondence Address | Hillcrest Sandquay Road Dartmouth Devon TQ6 9PH |
Director Name | Andrew Hamilton Horn |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 May 2004) |
Role | Development Engineer |
Correspondence Address | Apart 804 Club Marina Portals Nous Costa Den Blanes Mallorca |
Secretary Name | Jean Hankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 22 Wessex Drive Erith Kent DA8 3AF |
Telephone | 01803 834363 |
---|---|
Telephone region | Torquay |
Registered Address | C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
162 at £1 | Berkeley Hamilton Ses Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,241 |
Cash | £55,888 |
Current Liabilities | £68,137 |
Latest Accounts | 25 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
30 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 May 2021 | Liquidators' statement of receipts and payments to 16 March 2021 (15 pages) |
9 April 2020 | Registered office address changed from C/O Enticknap & Co the Old Store the Street Wonersh Guildford Surrey GU5 0PF England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 9 April 2020 (2 pages) |
2 April 2020 | Resolutions
|
2 April 2020 | Declaration of solvency (5 pages) |
2 April 2020 | Appointment of a voluntary liquidator (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 25 March 2019 (9 pages) |
9 July 2019 | Resolutions
|
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 25 March 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
20 September 2017 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
6 June 2016 | Registered office address changed from C/O Enticknap & Co 72a High Street Haslemere Surrey GU27 2LA to C/O Enticknap & Co the Old Store the Street Wonersh Guildford Surrey GU5 0PF on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from C/O Enticknap & Co 72a High Street Haslemere Surrey GU27 2LA to C/O Enticknap & Co the Old Store the Street Wonersh Guildford Surrey GU5 0PF on 6 June 2016 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
2 September 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
8 July 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
3 February 2014 | Director's details changed for David Sidney Barrett on 22 January 2014 (2 pages) |
3 February 2014 | Director's details changed for David Sidney Barrett on 22 January 2014 (2 pages) |
31 December 2013 | Registered office address changed from C/O Enticknap & Co High Street Haslemere Surrey GU27 2LA on 31 December 2013 (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Registered office address changed from C/O Enticknap & Co High Street Haslemere Surrey GU27 2LA on 31 December 2013 (1 page) |
17 July 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
29 November 2011 | Total exemption small company accounts made up to 25 March 2011 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 25 March 2011 (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Total exemption small company accounts made up to 25 March 2010 (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 25 March 2010 (3 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
26 November 2009 | Termination of appointment of Berkeley Castle as a director (2 pages) |
26 November 2009 | Termination of appointment of Berkeley Castle as a director (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 1 sandquay road dartmouth devon TQ6 9PH (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 1 sandquay road dartmouth devon TQ6 9PH (1 page) |
8 January 2008 | Return made up to 31/12/07; no change of members
|
8 January 2008 | Return made up to 31/12/07; no change of members
|
19 August 2007 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
19 August 2007 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
24 August 2006 | Total exemption small company accounts made up to 25 March 2006 (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 25 March 2006 (3 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 25 March 2005 (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 25 March 2005 (3 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 25 March 2004 (3 pages) |
15 July 2004 | Total exemption small company accounts made up to 25 March 2004 (3 pages) |
13 May 2004 | Director resigned (2 pages) |
13 May 2004 | Director resigned (2 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 September 2003 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
20 September 2003 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
13 August 2002 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 25 March 2001 (4 pages) |
11 June 2001 | Accounts for a small company made up to 25 March 2001 (4 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 25 March 2000 (3 pages) |
13 October 2000 | Accounts for a small company made up to 25 March 2000 (3 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 25 March 1999 (3 pages) |
4 August 1999 | Accounts for a small company made up to 25 March 1999 (3 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
23 September 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
23 September 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
18 August 1996 | Accounts for a small company made up to 25 March 1996 (4 pages) |
18 August 1996 | Accounts for a small company made up to 25 March 1996 (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 25 March 1995 (3 pages) |
31 July 1995 | Accounts for a small company made up to 25 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
24 July 1970 | Certificate of incorporation (1 page) |
24 July 1970 | Certificate of incorporation (1 page) |