Manningford Abbots
Pewsey
Wiltshire
SN9 6HZ
Director Name | Mr John Playfair |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months (closed 16 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Church Path Great Amwell Ware Hertfordshire SG12 9RB |
Director Name | Mrs Margaret Elaine Andrews |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1995(93 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 16 September 2023) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Huntlys Manningford Abbotts Pewsey Wiltshire SN9 6HZ |
Secretary Name | Mr John Playfair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 16 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Church Path Great Amwell Ware Hertfordshire SG12 9RB |
Director Name | Elisabeth Hall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 July 2003) |
Role | Design Consultant |
Correspondence Address | 1 Batch Cottages Lullington Frome Somerset BA11 2PW |
Director Name | Mr Andrew David Meering |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 17 Foxgrove London N14 7EA |
Director Name | Mr Bryan Frank Meering |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 1993) |
Role | Company Director |
Correspondence Address | The Coach House Barrow Bath Avon Ba2 |
Director Name | Mr Ralph Meering |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | High Firs Nazeing Common Nazeing Waltham Abbey Essex EN9 2DE |
Director Name | Mr Ivan Edgar Stanton |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | Brow Farm Woodborough Pewsey Wiltshire SN9 5PG |
Secretary Name | Elisabeth Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | 1 Batch Cottages Lullington Frome Somerset BA11 2PW |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,303,109 |
Cash | £93,012 |
Current Liabilities | £55,784 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2017 | Final Gazette dissolved following liquidation (1 page) |
8 December 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 December 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 4 May 2016 (11 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 4 May 2016 (11 pages) |
5 July 2016 | Liquidators statement of receipts and payments to 4 May 2016 (11 pages) |
5 June 2015 | Declaration of solvency (3 pages) |
5 June 2015 | Declaration of solvency (3 pages) |
22 May 2015 | Registered office address changed from Studio 103 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY to Studio 103 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from Studio 103 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY to Studio 103 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 22 May 2015 (1 page) |
21 May 2015 | Appointment of a voluntary liquidator (1 page) |
21 May 2015 | Resolutions
|
21 May 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Company name changed walter T. ware LIMITED\certificate issued on 30/04/15
|
30 April 2015 | Change of name notice (2 pages) |
30 April 2015 | Company name changed walter T. ware LIMITED\certificate issued on 30/04/15
|
30 April 2015 | Change of name notice (2 pages) |
12 March 2015 | Satisfaction of charge 4 in full (1 page) |
12 March 2015 | Satisfaction of charge 4 in full (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2010 | Director's details changed for Richard Prescott Andrews on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Richard Prescott Andrews on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Margaret Elaine Andrews on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Margaret Elaine Andrews on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 May 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
24 May 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
18 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members
|
6 March 2002 | Return made up to 31/12/01; full list of members
|
9 November 2001 | Registered office changed on 09/11/01 from: plumpton road hoddesdon hertfordshire EN11 0ED (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: plumpton road hoddesdon hertfordshire EN11 0ED (1 page) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Registered office changed on 18/01/01 from: plumpton road hoddeston hertfordshire EN11 0ED (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: plumpton road hoddeston hertfordshire EN11 0ED (1 page) |
6 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
9 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
21 April 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
21 April 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
18 April 1998 | Particulars of mortgage/charge (4 pages) |
18 April 1998 | Particulars of mortgage/charge (4 pages) |
18 April 1998 | Particulars of mortgage/charge (4 pages) |
18 April 1998 | Particulars of mortgage/charge (4 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members
|
3 February 1998 | Return made up to 31/12/97; no change of members
|
12 August 1997 | Return made up to 31/12/96; full list of members
|
12 August 1997 | Return made up to 31/12/96; full list of members
|
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members
|
22 January 1996 | Return made up to 31/12/95; no change of members
|
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: barrow castle rush hill bath avon BA2 4QR (1 page) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: barrow castle rush hill bath avon BA2 4QR (1 page) |
25 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
12 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
12 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
15 March 1995 | Full accounts made up to 30 June 1993 (14 pages) |
15 March 1995 | Full accounts made up to 30 June 1993 (14 pages) |