Winchcombe
Gloucestershire
GL54 5AU
Wales
Secretary Name | Valerie Jane Udale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(6 years, 4 months after company formation) |
Appointment Duration | 16 years (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | Great Farmcote Manor Winchcombe Gloucestershire GL54 5AU Wales |
Director Name | Mr George Anthony Gold |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Cotman Close London NW11 6QD |
Director Name | Hitoshi Nagata |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 5 Danbury Way Woodford Green Essex IG8 7EZ |
Director Name | Matthew David Sillett |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 76 Fairbridge Road London N19 3HY |
Secretary Name | Mr George Anthony Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Cotman Close London NW11 6QD |
Secretary Name | Peter Udale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Gt Farmcote Manor Winchcombe Gloucestershire GL54 5AU Wales |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 1997) |
Role | Cde |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Director Name | Peter Udale |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gt Farmcote Manor Winchcombe Gloucestershire GL54 5AU Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
50.2k at £1 | Peter Udale 72.33% Ordinary A |
---|---|
19.2k at £1 | Valerie Jane Udale 27.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,549,928 |
Cash | £730,587 |
Current Liabilities | £70,491 |
Latest Accounts | 31 March 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
1 December 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
29 June 2015 | Registered office address changed from Great Farmcote Manor Winchcombe Gloucestershire GL54 5AU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 29 June 2015 (2 pages) |
24 June 2015 | Declaration of solvency (3 pages) |
24 June 2015 | Appointment of a voluntary liquidator (1 page) |
14 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
22 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 November 2011 | Director's details changed for Peter Udale on 5 October 2011 (2 pages) |
12 November 2011 | Director's details changed for Peter Udale on 5 October 2011 (2 pages) |
12 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Peter Udale on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Peter Udale on 1 October 2009 (2 pages) |
14 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 November 2007 | Return made up to 06/10/07; no change of members (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
25 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 October 2001 | Return made up to 06/10/01; full list of members
|
2 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 June 2000 | Company name changed cambridge financial products lim ited\certificate issued on 27/06/00 (2 pages) |
18 May 2000 | £ ic 138720/69360 20/04/00 £ sr 69360@1=69360 (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
22 March 2000 | Declaration of shares redemption:auditor's report (3 pages) |
22 March 2000 | Resolutions
|
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
9 November 1998 | Return made up to 06/10/98; full list of members (6 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 8 wychwood court cotswold business village moreton in marsh gloucestershire GL56 (1 page) |
30 October 1997 | £ nc 408164/269444 22/10/97 (1 page) |
24 October 1997 | £ ic 408164/138720 11/10/97 £ sr 269444@1=269444 (1 page) |
16 October 1997 | Return made up to 06/10/97; full list of members
|
18 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 July 1997 | Declaration of shares redemption:auditor's report (3 pages) |
24 March 1997 | Director resigned (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
15 October 1996 | Return made up to 06/10/96; no change of members (6 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
7 March 1995 | Accounting reference date extended from 31/03 to 31/03 (1 page) |
17 October 1994 | Return made up to 06/10/94; full list of members
|
22 November 1993 | Ad 20/10/93--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
22 November 1993 | Resolutions
|
6 October 1993 | Incorporation (18 pages) |