Wacton
Norwich
Norfolk
NR15 2UN
Secretary Name | Paul Douglas Enticknap |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 07 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ockleigh Wonersh Common Wonersh Guildford Surrey GU5 0PH |
Director Name | Berkeley Donald Castle |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Hillcrest Sandquay Road Dartmouth Devon TQ6 9PH |
Secretary Name | Jean Hankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Wessex Drive Erith Kent DA8 3AF |
Registered Address | C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
118 at £1 | Mrs Barbara Millicent Castle 36.42% Ordinary |
---|---|
118 at £1 | Mrs Margaret Horn 36.42% Ordinary |
88 at £1 | Mrs Margaret Patricia Lipton 27.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,065 |
Cash | £13,751 |
Current Liabilities | £9,354 |
Latest Accounts | 25 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
7 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 April 2020 | Registered office address changed from C/O Enticknap & Co the Old Store the Street Wonersh Guildford Surrey GU5 0PF England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 8 April 2020 (2 pages) |
3 April 2020 | Resolutions
|
3 April 2020 | Declaration of solvency (5 pages) |
3 April 2020 | Appointment of a voluntary liquidator (3 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 25 March 2019 (9 pages) |
18 March 2019 | Resolutions
|
6 December 2018 | Total exemption full accounts made up to 25 March 2018 (9 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
6 June 2016 | Registered office address changed from C/O C/O 72a High Street Haslemere Surrey GU27 2LA to C/O Enticknap & Co the Old Store the Street Wonersh Guildford Surrey GU5 0PF on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from C/O C/O 72a High Street Haslemere Surrey GU27 2LA to C/O Enticknap & Co the Old Store the Street Wonersh Guildford Surrey GU5 0PF on 6 June 2016 (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
2 September 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
8 July 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
3 February 2014 | Director's details changed for David Sidney Barrett on 22 January 2014 (2 pages) |
3 February 2014 | Director's details changed for David Sidney Barrett on 22 January 2014 (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
17 July 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
30 November 2012 | Director's details changed for David Sidney Barrett on 30 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Director's details changed for David Sidney Barrett on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from C/O Enticknap & Co High Street Haslemere Surrey GU27 2LA on 30 November 2012 (1 page) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Registered office address changed from C/O Enticknap & Co High Street Haslemere Surrey GU27 2LA on 30 November 2012 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (14 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (14 pages) |
29 November 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
26 November 2009 | Termination of appointment of Berkeley Castle as a director (2 pages) |
26 November 2009 | Termination of appointment of Berkeley Castle as a director (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 1 sandquay road dartmouth devon TQ6 9PH (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 1 sandquay road dartmouth devon TQ6 9PH (1 page) |
13 December 2007 | Return made up to 30/11/07; no change of members
|
13 December 2007 | Return made up to 30/11/07; no change of members
|
19 August 2007 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
19 August 2007 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
17 August 2006 | Ad 21/06/06--------- £ si 162@1=162 £ ic 162/324 (2 pages) |
17 August 2006 | Ad 21/06/06--------- £ si 162@1=162 £ ic 162/324 (2 pages) |
27 January 2006 | Accounting reference date extended from 30/11/06 to 25/03/07 (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | Accounting reference date extended from 30/11/06 to 25/03/07 (1 page) |
27 January 2006 | Resolutions
|
30 November 2005 | Incorporation (30 pages) |
30 November 2005 | Incorporation (30 pages) |