Guildford
Surrey
GU4 7YZ
Director Name | Ms Dianne Susan Ward |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2017(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ |
Director Name | Mr John Henry Venier |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(14 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Bryn Cwm Felinboeth Whitland Camarthanshire SA34 0RS Wales |
Secretary Name | Mrs Elaine Venier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | Sarum Heathvale Bridge Road Ash Vale Aldershot Hants GU12 5ET |
Director Name | Mrs Elaine Venier |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 1999) |
Role | Book Keeper |
Correspondence Address | Sarum Heathvale Bridge Road Ash Vale Aldershot Hants GU12 5ET |
Secretary Name | David Peter Goater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(21 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 26 October 2016) |
Role | Company Director |
Correspondence Address | 55 Jessett Drive Church Crookham Fleet Hampshire GU52 0XB |
Director Name | David Peter Goater |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 October 2016) |
Role | Motor Mechanic |
Correspondence Address | 55 Jessett Drive Church Crookham Fleet Hampshire GU52 0XB |
Director Name | Christopher William Puzey |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2016) |
Role | Motor Mechanic |
Correspondence Address | 7 Tawny Close Feltham Middlesex TW13 7LH |
Telephone | 020 88903191 |
---|---|
Telephone region | London |
Registered Address | Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
220 at £1 | Mr John Henry Venier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,947 |
Cash | £1,186 |
Current Liabilities | £5,292 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 1987 | Delivered on: 30 September 1987 Satisfied on: 21 October 2011 Persons entitled: Cedar Wood Investments Limited 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. Fully Satisfied |
---|
23 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2019 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 February 2019 | Registered office address changed from Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB to Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 4 February 2019 (2 pages) |
1 February 2019 | Liquidators' statement of receipts and payments to 27 November 2018 (9 pages) |
14 December 2017 | Registered office address changed from 29 Saint Dunstans Road Feltham Middlesex TW13 4JY to Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from 29 Saint Dunstans Road Feltham Middlesex TW13 4JY to Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 14 December 2017 (1 page) |
10 December 2017 | Statement of affairs (7 pages) |
10 December 2017 | Resolutions
|
10 December 2017 | Statement of affairs (7 pages) |
10 December 2017 | Appointment of a voluntary liquidator (1 page) |
10 December 2017 | Resolutions
|
10 December 2017 | Appointment of a voluntary liquidator (1 page) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
24 April 2017 | Termination of appointment of John Henry Venier as a director on 31 March 2017 (1 page) |
24 April 2017 | Termination of appointment of John Henry Venier as a director on 31 March 2017 (1 page) |
24 April 2017 | Appointment of Dianne Susan Ward as a director on 11 April 2017 (2 pages) |
24 April 2017 | Appointment of Dianne Susan Ward as a director on 11 April 2017 (2 pages) |
20 March 2017 | Appointment of Harrison James Puttick as a director on 9 February 2017 (3 pages) |
20 March 2017 | Appointment of Harrison James Puttick as a director on 9 February 2017 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Termination of appointment of Christopher William Puzey as a director on 30 September 2016 (2 pages) |
16 November 2016 | Termination of appointment of David Peter Goater as a secretary on 26 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of David Peter Goater as a director on 26 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of David Peter Goater as a secretary on 26 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of David Peter Goater as a director on 26 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of Christopher William Puzey as a director on 30 September 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 25 July 2016 with updates (10 pages) |
13 October 2016 | Confirmation statement made on 25 July 2016 with updates (10 pages) |
6 September 2016 | Director's details changed for Christopher William Puzey on 1 April 2015 (3 pages) |
6 September 2016 | Director's details changed for Christopher William Puzey on 1 April 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2014 | Annual return made up to 25 July 2014 Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 25 July 2014 Statement of capital on 2014-09-26
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Annual return made up to 25 July 2013 Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 25 July 2013 Statement of capital on 2013-08-12
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (16 pages) |
13 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (16 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 September 2011 | Annual return made up to 25 July 2011 (15 pages) |
22 September 2011 | Annual return made up to 25 July 2011 (15 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (15 pages) |
3 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (15 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Return made up to 25/07/09; full list of members (6 pages) |
4 September 2009 | Return made up to 25/07/09; full list of members (6 pages) |
24 August 2009 | Director and secretary's change of particulars / david goater / 02/10/2008 (1 page) |
24 August 2009 | Director and secretary's change of particulars / david goater / 02/10/2008 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2008 | Return made up to 25/07/08; no change of members (7 pages) |
28 October 2008 | Return made up to 25/07/08; no change of members (7 pages) |
20 March 2008 | Director and secretary's change of particulars / david goater / 23/02/2008 (1 page) |
20 March 2008 | Director and secretary's change of particulars / david goater / 23/02/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
2 October 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
23 August 2007 | Return made up to 25/07/07; no change of members
|
23 August 2007 | Return made up to 25/07/07; no change of members
|
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
4 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members
|
24 December 2001 | Registered office changed on 24/12/01 from: 29 beagle close feltham middlesex TW13 7DJ (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 29 beagle close feltham middlesex TW13 7DJ (1 page) |
13 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
21 August 2000 | Return made up to 25/07/00; full list of members
|
21 August 2000 | Return made up to 25/07/00; full list of members
|
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: sarum heathvale bridge road ash vale aldershot, hants GU12 5ET (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: sarum heathvale bridge road ash vale aldershot, hants GU12 5ET (1 page) |
18 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
5 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
8 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
31 July 1996 | Return made up to 25/07/96; no change of members
|
31 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
31 July 1996 | Return made up to 25/07/96; no change of members
|
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
21 August 1995 | Return made up to 25/07/95; full list of members
|
21 August 1995 | Return made up to 25/07/95; full list of members
|
20 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
30 September 1987 | Particulars of mortgage/charge (3 pages) |
30 September 1987 | Particulars of mortgage/charge (3 pages) |