Muswell Hill
London
N10 2EH
Secretary Name | Mrs Grace Florence Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 65 Muswell Avenue London N10 2EH |
Secretary Name | Vivian Nicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | The Old Forge Grendon Bishop Bredenbury Bromyard Herefordshire HR7 4TJ Wales |
Secretary Name | Kay Jeanette Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2008) |
Role | Administrative Manager |
Correspondence Address | 7 Beech Hall Road Highams Park Essex E4 9NJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
2 at £1 | Wildshaw LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,408 |
Cash | £15,234 |
Current Liabilities | £146,993 |
Latest Accounts | 30 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
Next Return Due | 5 January 2017 (overdue) |
---|
30 July 2012 | Delivered on: 8 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 November 2017 | Notice of extension of period of Administration (3 pages) |
---|---|
23 June 2017 | Administrator's progress report (14 pages) |
30 December 2016 | Result of meeting of creditors (2 pages) |
20 December 2016 | Statement of administrator's proposal (43 pages) |
29 November 2016 | Statement of administrator's proposal (44 pages) |
28 November 2016 | Registered office address changed from C/O Kemble Jewellers 46 Chapel Market Islington London N1 9EW to Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE on 28 November 2016 (2 pages) |
25 November 2016 | Statement of administrator's proposal (43 pages) |
24 November 2016 | Appointment of an administrator (1 page) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
1 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
28 September 2015 | Total exemption small company accounts made up to 30 December 2014 (7 pages) |
25 April 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-04-25
|
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2015 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
19 December 2013 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
26 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Michael Paul Saunders on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Michael Paul Saunders on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from ramillies house 2 ramillies street london W1F 7LN (1 page) |
22 September 2008 | Secretary appointed grace saunders (2 pages) |
22 September 2008 | Appointment terminated secretary kay baker (1 page) |
20 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 March 2008 | Return made up to 22/12/07; no change of members (6 pages) |
1 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 January 2005 | Return made up to 22/12/04; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 March 2004 | Return made up to 22/12/03; full list of members
|
22 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
26 February 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
15 July 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
7 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
15 April 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
5 March 2002 | Return made up to 22/12/01; full list of members
|
20 August 2001 | Total exemption full accounts made up to 29 February 2000 (9 pages) |
16 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 28 February 1999 (7 pages) |
4 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
8 February 1999 | Return made up to 22/12/98; full list of members
|
27 July 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: ramillies house 2 ramillies street london W1V 1VF (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
22 December 1997 | Incorporation (16 pages) |