Fleet
Hants
GU52 7YD
Director Name | Jeanette Winifred Green |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months (closed 24 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 2 Badgers Close Fleet Hants GU52 7YD |
Director Name | Mrs Susan Jane Cooper |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2009(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 24 June 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 2 Badgers Close Fleet Hants GU52 7YD |
Secretary Name | Shaun Michael Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2009(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 24 June 2022) |
Role | Company Director |
Correspondence Address | 2 Badgers Close Fleet Hants GU52 7YD |
Director Name | Mr David Frederick Green |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 March 2009) |
Role | Company Director |
Correspondence Address | The Lodge 81 Cranmore Lane Aldershot Hampshire GU11 3AP |
Secretary Name | Mr Andrew Jeffrey Stilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 07 September 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Blakeshall Wolverley Kidderminster Worcestershire DY11 5XR |
Secretary Name | Shaun Michael Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 69 Roberts Road Aldershot Hampshire GU12 4RB |
Secretary Name | Mr David Frederick Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 March 2009) |
Role | Company Director |
Correspondence Address | The Lodge 81 Cranmore Lane Aldershot Hampshire GU11 3AP |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | A.j. Homer & S.m. Cooper & K.m. Dudley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £318,480 |
Cash | £97,650 |
Current Liabilities | £31,947 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
4 August 2006 | Delivered on: 17 August 2006 Satisfied on: 5 October 2010 Persons entitled: Aib Group (UK) PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 180 grosvenor road aldershot hants. Fully Satisfied |
---|---|
4 August 2006 | Delivered on: 17 August 2006 Satisfied on: 5 October 2010 Persons entitled: Aib Group (UK) PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 3 beaumont grove aldershot hants. Fully Satisfied |
24 December 1999 | Delivered on: 7 January 2000 Satisfied on: 3 September 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage. Particulars: 180 grosvenor road aldershot GU11 3E5 t/n-HP420330. Fully Satisfied |
24 September 1999 | Delivered on: 12 October 1999 Satisfied on: 3 September 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 6 riverview walnut street close guildford surrey t/n SY605764. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
24 September 1999 | Delivered on: 12 October 1999 Satisfied on: 3 September 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Fully Satisfied |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 June 2016 | Director's details changed for Susan Jane Cooper on 3 June 2016 (2 pages) |
23 June 2016 | Secretary's details changed for Shaun Michael Cooper on 3 June 2016 (1 page) |
23 June 2016 | Director's details changed for Mr Shaun Michael Cooper on 3 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
21 February 2014 | Director's details changed for Susan Jane Cooper on 6 February 2014 (2 pages) |
21 February 2014 | Secretary's details changed for Shaun Michael Cooper on 6 February 2014 (1 page) |
21 February 2014 | Director's details changed for Shaun Michael Cooper on 6 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Susan Jane Cooper on 6 February 2014 (2 pages) |
21 February 2014 | Secretary's details changed for Shaun Michael Cooper on 6 February 2014 (1 page) |
21 February 2014 | Director's details changed for Shaun Michael Cooper on 6 February 2014 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (16 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director david green (1 page) |
18 May 2009 | Appointment terminated secretary david green (1 page) |
18 May 2009 | Secretary appointed shaun michael cooper (2 pages) |
18 May 2009 | Director appointed susan jane cooper (2 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 August 2008 | Director's change of particulars / shaun cooper / 13/08/2008 (1 page) |
9 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members
|
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
15 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
22 March 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | New director appointed (6 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (7 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: saint philips house saint phillips birmingham west midlands B3 2PP (1 page) |
6 September 1999 | Company name changed meaujo (418) LIMITED\certificate issued on 06/09/99 (2 pages) |
26 May 1999 | Incorporation (30 pages) |