Woodstock
Oxon
OX20 1TA
Director Name | Julius Green |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(1 year, 3 months after company formation) |
Appointment Duration | 22 years (closed 18 February 2020) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 57 A Sheen Lane London SW14 0AN |
Secretary Name | Mr David Moore |
---|---|
Status | Closed |
Appointed | 30 November 2017(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Secretary Name | Matthew William Edward Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Secretary Name | Mr Peter Norman Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | 46 Thomas Flawn Road Irthlingborough Wellingborough Northamptonshire NN9 5PA |
Secretary Name | Nigel Antony Hansford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(16 years 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 4GW |
Secretary Name | Mr David John Tully |
---|---|
Status | Resigned |
Appointed | 01 June 2014(17 years, 7 months 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(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | C/O Wigan Rigby League Club, Central Park Montrose Pemberton Wigan Lancashire WN5 9XL |
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 |
1.000k at £1 | Ian Francis Lenagan 100.00% Ordinary |
---|---|
1 at £1 | S. Lenegan 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,549,626 |
Cash | £32 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 December 1999 | Delivered on: 18 December 1999 Persons entitled: Hsbc Bank PLC 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. See the mortgage charge document for full details. Outstanding |
---|
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 508 Elder House Elder Gate Milton Keynes Bucks MK9 1LR England to C/O Wigan Rigby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL on 30 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
19 October 2016 | Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages) |
19 October 2016 | Registered office address changed from Central Park Montrose Avenue Wigan Greater Manchester WN5 9XL to 508 Elder House Elder Gate Milton Keynes Bucks MK9 1LR on 19 October 2016 (1 page) |
19 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) |
29 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 May 2015 | Amended total exemption full accounts made up to 31 December 2013 (8 pages) |
9 December 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
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) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 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) |
9 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 December 2009 | Amended accounts made up to 31 December 2008 (8 pages) |
25 November 2009 | Director's details changed for Julius Green on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Ian Francis Lenagan on 25 November 2009 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 November 2007 | Return made up to 05/11/07; no change of members (7 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 November 2006 | Return made up to 05/11/06; full list of members
|
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 October 2004 | Return made up to 05/11/04; full list of members (7 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
7 May 2004 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
31 December 2003 | Return made up to 05/11/03; full list of members
|
30 July 2003 | Full accounts made up to 31 December 2001 (13 pages) |
25 November 2002 | Return made up to 05/11/02; full list of members
|
14 November 2001 | Registered office changed on 14/11/01 from: c/o workplace systems PLC precedent drive rookley milton keynes MK13 8PP (1 page) |
7 November 2001 | Return made up to 05/11/01; full list of members
|
28 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
22 March 2001 | £ nc 1000/1000000 20/02/01 (1 page) |
22 March 2001 | Ad 20/02/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
13 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Return made up to 05/11/99; full list of members
|
22 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 January 1999 | Return made up to 05/11/98; no change of members
|
8 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 April 1998 | New director appointed (2 pages) |
17 April 1998 | Company name changed imago LIMITED\certificate issued on 20/04/98 (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 7 mill square featherstone road wolverton mill milton keynes MK12 5RA (1 page) |
20 November 1997 | Return made up to 05/11/97; full list of members (6 pages) |
27 January 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New director appointed (3 pages) |
27 January 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Resolutions
|
13 January 1997 | Company name changed foray 982 LIMITED\certificate issued on 13/01/97 (2 pages) |
5 November 1996 | Incorporation (25 pages) |