92210 St Cloud
France
Director Name | Mr James Anthony Maudsley Tuke |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(3 months after company formation) |
Appointment Duration | 15 years (closed 06 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wincanton Road Southfields London SW18 5TZ |
Director Name | James Robert Gemmell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 2 Cherryhurst Cottages Partridge Lane Newdigate Surrey RH5 5EE |
Secretary Name | Victoria Le Roy Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cherryhurst Cottages Partridge Lane Newdigate Surrey RH5 5EE |
Secretary Name | Mr Peter John Michael Hoskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chadley Park View Road Woldingham Surrey CR3 7DJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Bridgstones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
682 at £0.1 | Paul Findley 6.04% Ordinary |
---|---|
5.2k at £0.1 | Michael Hawksley 46.07% Ordinary |
5k at £0.1 | James Tuke 44.29% Ordinary |
191 at £0.1 | David Tuke 1.69% Ordinary |
50 at £0.1 | Phoebe Harries 0.44% Ordinary |
32 at £0.1 | Charles Kernot 0.28% Ordinary |
25 at £0.1 | Simon Crawley-boevey 0.22% Ordinary |
13 at £0.1 | John Mocatta 0.12% Ordinary |
13 at £0.1 | Judy Hawksley 0.12% Ordinary |
12 at £0.1 | Anthony Wells 0.11% Ordinary |
12 at £0.1 | Geoffrey Hawksley 0.11% Ordinary |
12 at £0.1 | Helen Hutton 0.11% Ordinary |
12 at £0.1 | Hilary Bentley 0.11% Ordinary |
12 at £0.1 | Patrick Le Gouellec De Schwarz 0.11% Ordinary |
8 at £0.1 | Anil Shah 0.07% Ordinary |
6 at £0.1 | Anthony Irwin 0.05% Ordinary |
6 at £0.1 | Wendy Hawksley 0.05% Ordinary |
2 at £0.1 | George Metcalfe 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£288,498 |
Cash | £147 |
Current Liabilities | £380,183 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 15 February 2014 (13 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (13 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (13 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 15 February 2013 (13 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Appointment of a voluntary liquidator (1 page) |
27 February 2012 | Statement of affairs with form 4.19 (6 pages) |
1 February 2012 | Registered office address changed from 60 Moorgate London EC2R 6EL United Kingdom on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 60 Moorgate London EC2R 6EL United Kingdom on 1 February 2012 (2 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 February 2010 | Termination of appointment of Peter Hoskin as a secretary (1 page) |
4 February 2010 | Director's details changed for James Anthony Maudsley Tuke on 2 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (10 pages) |
4 February 2010 | Director's details changed for Michael Hawksley on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for James Anthony Maudsley Tuke on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Hawksley on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 28 Grays Inn Road London WC1X 8HR on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 28 Grays Inn Road London WC1X 8HR on 2 February 2010 (1 page) |
2 February 2010 | Termination of appointment of Peter Hoskin as a secretary (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 January 2009 | Return made up to 10/12/08; full list of members (10 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 March 2008 | Return made up to 10/12/07; full list of members (11 pages) |
5 March 2008 | Director's change of particulars / michael hawksley / 03/09/2007 (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: the business village 3-9 broomhill road london SW18 4JQ (1 page) |
17 September 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 January 2007 | Ad 04/08/06-17/10/06 £ si [email protected] (5 pages) |
18 January 2007 | Return made up to 10/12/06; full list of members (12 pages) |
22 June 2006 | Resolutions
|
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 January 2006 | Return made up to 10/12/05; full list of members (8 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 February 2005 | Return made up to 10/12/04; full list of members
|
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 December 2003 | Return made up to 10/12/03; full list of members (8 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: first floor flat 7 oakley street london SW3 5NN (1 page) |
3 January 2003 | Return made up to 10/12/02; full list of members
|
19 August 2002 | Resolutions
|
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 February 2002 | Director resigned (1 page) |
14 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
19 April 2001 | Return made up to 15/12/00; full list of members (7 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: coombers minor partridge lane, newdigate dorking surrey RH5 5EE (1 page) |
12 April 2000 | New director appointed (2 pages) |
13 January 2000 | Ad 15/12/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
15 December 1999 | Incorporation (20 pages) |