Ockham
Surrey
GU23 6PQ
Director Name | Stuart Edward Rose |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Shaftesbury Road Bournemouth Dorset BH8 8SU |
Director Name | Subhas Patel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 August 2007) |
Role | Managing Director It Consultan |
Correspondence Address | Regency Quays 1 Gweynne Close Pumping Station Road Chiswick London W4 2SX |
Director Name | Stephen Thomas |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 1994) |
Role | Creative Director |
Correspondence Address | 5a Kildare Gardens London W2 5HA |
Secretary Name | Stephen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 1995) |
Role | Creative Director |
Correspondence Address | 5a Kildare Gardens London W2 5HA |
Secretary Name | James Patrick Bourke Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Green Lane House Green Lane Ockham Surrey GU23 6PQ |
Secretary Name | Paththige Nilan Senarath Fernando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 96 Kenley Road Merton Park London SW19 3DS |
Director Name | Paththige Nilan Senarath Fernando |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 96 Kenley Road Merton Park London SW19 3DS |
Secretary Name | Reginald Clive Davis |
---|---|
Status | Resigned |
Appointed | 14 May 2010(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | Solutions House. The Bothy Albury Park Albury Guildford Surrey GU5 9BH |
Registered Address | Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
13.1k at £1 | James Barber 52.50% Ordinary |
---|---|
7.9k at £1 | Resbar Investment LTD 31.50% Ordinary |
2.5k at £1 | Stuart Edward Rose 10.00% Ordinary |
250 at £1 | Andrew North 1.00% Ordinary |
250 at £1 | Audrey North 1.00% Ordinary |
250 at £1 | Caroline Balcombe 1.00% Ordinary |
250 at £1 | Gerald Lipton 1.00% Ordinary |
250 at £1 | Sam Lipton 1.00% Ordinary |
250 at £1 | Timothy Lipton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£253,620 |
Cash | £53 |
Current Liabilities | £264,636 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2014 | Final Gazette dissolved following liquidation (1 page) |
17 May 2014 | Final Gazette dissolved following liquidation (1 page) |
17 February 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 February 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 13 December 2012 (16 pages) |
13 February 2013 | Liquidators statement of receipts and payments to 13 December 2012 (16 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 13 December 2012 (16 pages) |
4 January 2012 | Registered office address changed from Solutions House. the Bothy Albury Park Albury Guildford Surrey GU5 9BH United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Solutions House. the Bothy Albury Park Albury Guildford Surrey GU5 9BH United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Solutions House. the Bothy Albury Park Albury Guildford Surrey GU5 9BH United Kingdom on 4 January 2012 (2 pages) |
3 January 2012 | Statement of affairs with form 4.19 (7 pages) |
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Statement of affairs with form 4.19 (7 pages) |
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Termination of appointment of Reginald Davis as a secretary (1 page) |
1 December 2011 | Termination of appointment of Reginald Davis as a secretary (1 page) |
28 March 2011 | Termination of appointment of James Barber as a secretary (1 page) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Termination of appointment of James Barber as a secretary (1 page) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Appointment of Reginald Clive Davis as a secretary (1 page) |
14 May 2010 | Appointment of Reginald Clive Davis as a secretary (1 page) |
13 April 2010 | Director's details changed for James Barber on 22 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Stuart Edward Rose on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for James Barber on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Stuart Edward Rose on 22 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Registered office address changed from 2 Exmoor Street North Kensington London W10 6BD on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 2 Exmoor Street North Kensington London W10 6BD on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 2 Exmoor Street North Kensington London W10 6BD on 3 December 2009 (1 page) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 September 2009 | Appointment terminated director paththige fernando (1 page) |
9 September 2009 | Appointment terminated secretary paththige fernando (1 page) |
9 September 2009 | Appointment terminated director paththige fernando (1 page) |
9 September 2009 | Appointment terminated secretary paththige fernando (1 page) |
16 May 2009 | Memorandum and Articles of Association (11 pages) |
16 May 2009 | Memorandum and Articles of Association (11 pages) |
12 May 2009 | Company name changed goodfellows design LIMITED\certificate issued on 12/05/09 (2 pages) |
12 May 2009 | Company name changed goodfellows design LIMITED\certificate issued on 12/05/09 (2 pages) |
20 April 2009 | Return made up to 22/03/09; full list of members (6 pages) |
20 April 2009 | Return made up to 22/03/09; full list of members (6 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 April 2008 | Director and secretary's change of particulars / james barber / 01/11/2007 (1 page) |
17 April 2008 | Return made up to 22/03/08; full list of members (7 pages) |
17 April 2008 | Return made up to 22/03/08; full list of members (7 pages) |
17 April 2008 | Director and secretary's change of particulars / james barber / 01/11/2007 (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | New secretary appointed (1 page) |
16 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 April 2004 | Return made up to 22/03/04; full list of members
|
20 April 2004 | Return made up to 22/03/04; full list of members
|
23 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
18 April 2002 | Return made up to 22/03/02; full list of members
|
18 April 2002 | Return made up to 22/03/02; full list of members
|
25 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 April 2001 | Return made up to 22/03/01; full list of members
|
20 April 2001 | Return made up to 22/03/01; full list of members
|
7 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 November 1998 | Return made up to 22/03/98; full list of members; amend (6 pages) |
17 November 1998 | Return made up to 22/03/98; full list of members; amend (6 pages) |
23 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 April 1997 | Return made up to 22/03/97; full list of members
|
23 April 1997 | Return made up to 22/03/97; full list of members
|
19 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
13 May 1996 | Return made up to 22/03/96; no change of members
|
13 May 1996 | Return made up to 22/03/96; no change of members
|
19 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
27 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 September 1994 | Ad 31/03/93--------- £ si 24999@1 (2 pages) |
21 September 1994 | Ad 31/03/93--------- £ si 24999@1 (2 pages) |
22 March 1990 | Incorporation (16 pages) |
22 March 1990 | Incorporation (16 pages) |