Horsham
West Sussex
RH12 1UB
Director Name | Mr Harold Peter Whittaker |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School House Long Lane Spurstow Cheshire CW6 9RF |
Director Name | Mr David Towes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2010(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Castle Farm Cholmondeley Malpas Cheshire SY14 8AQ Wales |
Director Name | Mrs Linda Susan Whittaker |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School House Long Lane Spurstow Tarporley Cheshire CW6 9RF |
Secretary Name | Mr Donald John Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tile Lodge 196 Sandyhurst Lane Ashford Kent TN25 4NX |
Director Name | Neil Pitkethly |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Repton Manor Repton Avenue Ashford Kent TN23 3GP |
Secretary Name | Accounts Unlocked Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2009) |
Correspondence Address | The Granary Worten Lower Yard Worten Lane, Great Chart Ashford Kent TN23 3BU |
Secretary Name | Accounts Unlocked Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2012) |
Correspondence Address | Repton Manor Repton Avenue Ashford Kent TN23 3GP |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £811,979 |
Cash | £9,575 |
Current Liabilities | £1,348,414 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
6 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 October 2015 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 20 October 2015 (2 pages) |
9 October 2015 | Appointment of a voluntary liquidator (1 page) |
9 October 2015 | Statement of affairs with form 4.19 (7 pages) |
8 September 2015 | Termination of appointment of Linda Susan Whittaker as a director on 13 September 2014 (1 page) |
8 January 2015 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
16 October 2014 | Registration of charge 055611430006, created on 14 October 2014 (53 pages) |
10 October 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
23 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
6 March 2014 | Statement of capital following an allotment of shares on 31 July 2012
|
1 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (6 pages) |
7 August 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
19 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Termination of appointment of Neil Pitkethly as a director (1 page) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 June 2012 | Termination of appointment of Accounts Unlocked Llp as a secretary (1 page) |
15 December 2011 | Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages) |
15 December 2011 | Registered office address changed from the Granary, Worten Lower Yard Worten Lane Ashford Kent TN23 3BU on 15 December 2011 (1 page) |
15 December 2011 | Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Secretary's details changed for Accounts Unlocked Llp on 12 September 2010 (2 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 February 2010 | Appointment of Mr David Towes as a director (2 pages) |
31 January 2010 | Appointment of Neil Pitkethly as a director (2 pages) |
8 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Appointment of Accounts Unlocked Llp as a secretary (1 page) |
5 October 2009 | Termination of appointment of Accounts Unlocked Ltd as a secretary (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 July 2009 | Director's change of particulars / linda saunders / 12/09/2005 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 September 2008 | Director's change of particulars / graham kennedy / 01/08/2008 (1 page) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 March 2008 | Secretary's change of particulars / accounts unlocked LTD / 08/11/2007 (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: no. 10 willesborough business park, kennington road ashford kent TN24 0TD (1 page) |
24 October 2007 | Particulars of mortgage/charge (10 pages) |
25 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 September 2006 | Accounting reference date extended from 30/09/06 to 31/01/07 (1 page) |
15 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (4 pages) |
12 September 2005 | Incorporation (14 pages) |