Maidenhead
Berks
SL6 2JX
Director Name | Mr Nicholas Fisher |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2013(4 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3-7 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH |
Director Name | Mr Roderick John Broad |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Willow Drive Maidenhead Berkshire SL6 2JX |
Director Name | Mrs Sally Nicola Ruby Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Valley Road Henley On Thames Oxfordshire RG9 1RL |
Secretary Name | Mr John Peers |
---|---|
Status | Resigned |
Appointed | 10 January 2013(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | Units 3-7 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH |
Secretary Name | Henley Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Correspondence Address | The Coach House Greys Green Business Centre Henley-On-Thames Oxfordshire RG9 4QG |
Secretary Name | Henley Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Correspondence Address | The Coach House Greys Green Busine Henley On Thames Oxfordshire RG9 4DG |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £152,476 |
Cash | £20,919 |
Current Liabilities | £118,332 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 February 2018 | Liquidators' statement of receipts and payments to 29 January 2018 (13 pages) |
24 April 2017 | Liquidators' statement of receipts and payments to 29 January 2017 (10 pages) |
24 April 2017 | Liquidators' statement of receipts and payments to 29 January 2017 (10 pages) |
8 March 2016 | Liquidators' statement of receipts and payments to 29 January 2016 (14 pages) |
8 March 2016 | Liquidators' statement of receipts and payments to 29 January 2016 (14 pages) |
8 March 2016 | Liquidators statement of receipts and payments to 29 January 2016 (14 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
19 February 2015 | Registered office address changed from Units 3-7 Premier Park Road One Winsford Inustrial Estate Winsford Cheshire CW7 3PN to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from Units 3-7 Premier Park Road One Winsford Inustrial Estate Winsford Cheshire CW7 3PN to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 19 February 2015 (2 pages) |
9 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 February 2015 | Appointment of a voluntary liquidator (1 page) |
9 February 2015 | Appointment of a voluntary liquidator (1 page) |
9 February 2015 | Resolutions
|
9 February 2015 | Statement of affairs with form 4.19 (16 pages) |
9 February 2015 | Statement of affairs with form 4.19 (16 pages) |
9 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 November 2014 | Termination of appointment of John Peers as a secretary on 13 November 2014 (1 page) |
26 November 2014 | Termination of appointment of John Peers as a secretary on 13 November 2014 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 January 2013 | Termination of appointment of Henley Registrars Ltd as a secretary (2 pages) |
31 January 2013 | Termination of appointment of Henley Registrars Ltd as a secretary (2 pages) |
31 January 2013 | Registered office address changed from Units 3-7 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH United Kingdom on 31 January 2013 (2 pages) |
31 January 2013 | Appointment of John Peers as a secretary (3 pages) |
31 January 2013 | Registered office address changed from Units 3-7 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH United Kingdom on 31 January 2013 (2 pages) |
31 January 2013 | Appointment of Nicholas Fisher as a director (3 pages) |
31 January 2013 | Appointment of John Peers as a secretary (3 pages) |
31 January 2013 | Appointment of Nicholas Fisher as a director (3 pages) |
31 January 2013 | Termination of appointment of Roderick Broad as a director (2 pages) |
31 January 2013 | Termination of appointment of Roderick Broad as a director (2 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Resolutions
|
29 January 2013 | Appointment of Mr John Peers as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Henley Registrars Ltd as a secretary (1 page) |
29 January 2013 | Termination of appointment of Henley Registrars Ltd as a secretary (1 page) |
29 January 2013 | Termination of appointment of Roderick Broad as a director (1 page) |
29 January 2013 | Registered office address changed from the Coach House Greys Green Business Centre Henley-on-Thames Oxfordshire RG9 4QG United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Termination of appointment of Roderick Broad as a director (1 page) |
29 January 2013 | Registered office address changed from the Coach House Greys Green Business Centre Henley-on-Thames Oxfordshire RG9 4QG United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Appointment of Mr John Peers as a secretary (2 pages) |
29 January 2013 | Appointment of Mr Nicholas Fisher as a director (2 pages) |
29 January 2013 | Appointment of Mr Nicholas Fisher as a director (2 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Form 123 (2 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Form 123 (2 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
3 February 2010 | Director's details changed for Mr Roderick John Broad on 2 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Henley Registrars Ltd on 2 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Henley Registrars Ltd on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael Roderick Broad on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Henley Registrars Ltd on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Roderick John Broad on 2 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Henley Registrars Ltd on 2 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Henley Registrars Ltd on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Michael Roderick Broad on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael Roderick Broad on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Roderick John Broad on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael Roderick Broad on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael Roderick Broad on 2 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Henley Registrars Ltd on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Roderick John Broad on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Roderick John Broad on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Michael Roderick Broad on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Roderick John Broad on 2 October 2009 (2 pages) |
16 January 2009 | Secretary appointed henley registrars LTD (1 page) |
16 January 2009 | Appointment terminated secretary henley secretaries LTD (1 page) |
16 January 2009 | Secretary appointed henley registrars LTD (1 page) |
16 January 2009 | Appointment terminated secretary henley secretaries LTD (1 page) |
15 January 2009 | Director appointed michael roderick broad (2 pages) |
15 January 2009 | Appointment terminated director sally page (1 page) |
15 January 2009 | Ad 07/01/09\gbp si 99@1=99\gbp ic 5/104\ (2 pages) |
15 January 2009 | Director appointed michael roderick broad (2 pages) |
15 January 2009 | Director appointed roderick john broad (2 pages) |
15 January 2009 | Director appointed roderick john broad (2 pages) |
15 January 2009 | Ad 07/01/09\gbp si 99@1=99\gbp ic 5/104\ (2 pages) |
15 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
15 January 2009 | Appointment terminated director sally page (1 page) |
15 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
7 January 2009 | Incorporation (15 pages) |
7 January 2009 | Incorporation (15 pages) |