Woodstock
Oxon
OX20 1TA
Secretary Name | Mr David Moore |
---|---|
Status | Closed |
Appointed | 30 November 2017(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Director Name | Amanda Susan Mumford |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 9 Chipperfield Close New Bradwell Milton Keynes Buckinghamshire MK13 0EP |
Secretary Name | Amanda Susan Mumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 9 Chipperfield Close New Bradwell Milton Keynes Buckinghamshire MK13 0EP |
Secretary Name | Mr Peter Norman Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 November 2012) |
Role | Accountant |
Correspondence Address | 46 Thomas Flawn Road Irthlingborough Wellingborough Northamptonshire NN9 5PA |
Director Name | Richard Graeme Brownsill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2004) |
Role | Company Director |
Correspondence Address | 58 Oxford Street Woodstock Oxfordshire OX20 1TT |
Secretary Name | Nigel Antony Hansford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 10 Bramble Croft Lostock Bolton Greater Manchester BL6 6GW |
Secretary Name | Mr David John Tully |
---|---|
Status | Resigned |
Appointed | 01 June 2014(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2016) |
Role | Company Director |
Correspondence Address | Central Park Montrose Avenue Wigan Greater Manchester WN5 9XL |
Secretary Name | Mr Peter Norman Barratt |
---|---|
Status | Resigned |
Appointed | 13 October 2016(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 1st Floor, 508 Elder House Elder Gate Milton Keynes Bucks MK9 1LR |
Registered Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Ian Francis Lenagan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,729 |
Cash | £2,288 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 October 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
8 May 2019 | Registered office address changed from C/O Wigan Rugby League Club,Central Park Montrose Avenue Pemberton Wigan WN5 9XL England to Robin Park Arena Loire Drive Wigan WN5 0UH on 8 May 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
1 December 2017 | Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to C/O Wigan Rugby League Club,Central Park Montrose Avenue Pemberton Wigan WN5 9XL on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to C/O Wigan Rugby League Club,Central Park Montrose Avenue Pemberton Wigan WN5 9XL on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
13 October 2016 | Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from Central Park Montrose Avenue Wigan Greater Manchester WN5 9XL to 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Central Park Montrose Avenue Wigan Greater Manchester WN5 9XL to 1st Floor, 508 Elder House Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Appointment of Mr David John Tully as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Nigel Hansford as a secretary (1 page) |
7 July 2014 | Appointment of Mr David John Tully as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Nigel Hansford as a secretary (1 page) |
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Appointment of Nigel Antony Hansford as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Peter Barratt as a secretary (2 pages) |
20 November 2012 | Registered office address changed from C/O Workplace Systems Plc Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP on 20 November 2012 (1 page) |
20 November 2012 | Termination of appointment of Peter Barratt as a secretary (2 pages) |
20 November 2012 | Appointment of Nigel Antony Hansford as a secretary (3 pages) |
20 November 2012 | Registered office address changed from C/O Workplace Systems Plc Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP on 20 November 2012 (1 page) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 June 2008 | Return made up to 28/04/08; no change of members (6 pages) |
3 June 2008 | Return made up to 28/04/08; no change of members (6 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 June 2007 | Return made up to 28/04/07; no change of members (6 pages) |
25 June 2007 | Return made up to 28/04/07; no change of members (6 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
24 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 28/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 28/04/04; full list of members (7 pages) |
25 March 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
25 March 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members
|
12 May 2003 | Return made up to 28/04/03; full list of members
|
3 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
3 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
23 April 2001 | Return made up to 28/04/01; full list of members
|
23 April 2001 | Return made up to 28/04/01; full list of members
|
21 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
21 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
24 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
24 September 1999 | Company name changed image wise LIMITED\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed image wise LIMITED\certificate issued on 27/09/99 (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: c/o workplace systems PLC 7 mill square featherstone road wolverton mill south milton keynes MK12 5RA (1 page) |
10 June 1999 | Return made up to 28/04/99; no change of members
|
10 June 1999 | Registered office changed on 10/06/99 from: c/o workplace systems PLC 7 mill square featherstone road wolverton mill south milton keynes MK12 5RA (1 page) |
10 June 1999 | Return made up to 28/04/99; no change of members
|
29 December 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 December 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 April 1996 | Return made up to 28/04/96; no change of members (4 pages) |
25 April 1996 | Return made up to 28/04/96; no change of members (4 pages) |
31 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
31 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 May 1995 | Return made up to 28/04/95; full list of members
|
30 May 1995 | Return made up to 28/04/95; full list of members
|
7 April 1995 | Secretary resigned;director resigned (2 pages) |
7 April 1995 | Secretary resigned;director resigned (2 pages) |