Winslow
Buckingham
Buckinghamshire
MK18 3NE
Director Name | Dr John White |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 29 July 2015) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Park Steeple Aston Bicester Oxfordshire OX25 4SR |
Director Name | Mr Nicholas John Parkinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Church Road Aspley Heath Woburn Sands Bedfordshire MK17 8TE |
Secretary Name | Rev Nicholas John Parkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 July 2015) |
Role | Company Director |
Correspondence Address | 7 Church Road Aspley Heath Woburn Sands Bedfordshire MK17 8TE |
Secretary Name | Dr John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2010) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Park Steeple Aston Bicester Oxfordshire OX25 4SR |
Director Name | Geoffrey Melbourne |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fourwinds Bascombe Road, Churston Ferrers Brixham Devon Tq5 Ojp |
Director Name | Mr Hugh Patrick Matheson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Estate Office Thoresby Park Newark Nottinghamshire NG22 9EF |
Director Name | Mr Andrew Paul Tilby Dewhurst |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Church Road Woburn Sands Milton Keynes Bedfordshire MK17 8TE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
6k at £0.1 | Mr Martin John Michael Murphy 44.34% Ordinary |
---|---|
3.6k at £0.1 | Mr Hugh Patrick Matheson 26.67% Ordinary |
3.3k at £0.1 | John White 24.02% Ordinary |
272 at £0.1 | Andrew Dewhurst 2.01% Ordinary |
272 at £0.1 | Nicholas Parkinson 2.01% Ordinary |
130 at £0.1 | Paul Rutter 0.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£763,192 |
Current Liabilities | £694,066 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2015 | Notice of move from Administration to Dissolution on 9 April 2015 (26 pages) |
29 April 2015 | Administrator's progress report to 9 April 2015 (26 pages) |
29 April 2015 | Notice of move from Administration to Dissolution on 9 April 2015 (26 pages) |
29 April 2015 | Administrator's progress report to 9 April 2015 (26 pages) |
14 November 2014 | Administrator's progress report to 10 October 2014 (19 pages) |
30 June 2014 | Notice of deemed approval of proposals (2 pages) |
18 June 2014 | Statement of administrator's proposal (46 pages) |
20 May 2014 | Statement of affairs with form 2.14B/2.15B (8 pages) |
29 April 2014 | Registered office address changed from Unit 1 Denbigh Hall Bletchley Milton Keynes MK3 7QT England on 29 April 2014 (2 pages) |
28 April 2014 | Appointment of an administrator (1 page) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
12 January 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
11 December 2012 | Registered office address changed from C/O Nick Parkinson 7 Church Road Woburn Sands Milton Keynes Bedfordshire MK17 8TE England on 11 December 2012 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
29 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (5 pages) |
11 July 2011 | Termination of appointment of Andrew Dewhurst as a director (1 page) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
3 June 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
10 February 2011 | Company name changed huntercombe LIMITED\certificate issued on 10/02/11
|
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 December 2010 | Appointment of Mr Andrew Paul Tilby Dewhurst as a director (2 pages) |
1 December 2010 | Registered office address changed from 1a Church Walk Winslow Bucks MK18 3NE on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 1a Church Walk Winslow Bucks MK18 3NE on 1 December 2010 (1 page) |
3 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for John White on 30 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Martin John Michael Murphy on 30 May 2010 (2 pages) |
14 June 2010 | Appointment of The Reverend Nicholas John Parkinson as a secretary (3 pages) |
14 June 2010 | Appointment of The Reverend Nicholas John Parkinson as a director (3 pages) |
14 June 2010 | Termination of appointment of John White as a secretary (2 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Annual return made up to 30 May 2009 with a full list of shareholders (10 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 September 2009 | Appointment terminated director hugh matheson (1 page) |
20 August 2009 | Director's change of particulars / hugh matheson / 20/08/2009 (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 March 2009 | Director appointed hugh patrick matheson (2 pages) |
29 January 2009 | Appointment terminated director geoffrey melbourne (1 page) |
28 August 2008 | Return made up to 30/05/08; full list of members (8 pages) |
27 August 2008 | Return made up to 30/05/07; full list of members (8 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Ad 01/12/04--------- £ si 13@1 (2 pages) |
10 July 2007 | Ad 06/07/04--------- £ si 64@1 (2 pages) |
10 July 2007 | Ad 29/09/06--------- £ si 81@1=81 £ ic 1000/1081 (2 pages) |
10 July 2007 | Ad 01/10/04--------- £ si 188@1 (2 pages) |
10 July 2007 | S-div 26/02/07 (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Nc inc already adjusted 07/02/07 (1 page) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
10 April 2006 | New director appointed (2 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Nc inc already adjusted 28/03/06 (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 December 2005 | Return made up to 30/05/05; full list of members
|
25 October 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 6 grange park, steeple aston bicester oxfordshire OX25 4SR (2 pages) |
12 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Ad 13/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2002 | New director appointed (1 page) |
29 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
30 May 2002 | Incorporation (9 pages) |