Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary Name | Margaret Ann Gage |
---|---|
Status | Closed |
Appointed | 31 December 2009(103 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Ms Margaret Ann Gage |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2012(106 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Reginald James Harvey |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(86 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | 24 Wheeley Moor Road Kingshurst Birmingham West Midlands B37 6LE |
Director Name | Anthony Michael Postles |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(86 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | 14 Finmere Rugby Warwickshire CV21 1RT |
Secretary Name | Gordon Joseph Wale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(86 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | 19 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Director Name | Gordon Joseph Wale |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 January 1996) |
Role | Accountant |
Correspondence Address | 19 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(89 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Director Name | Roy Kerr Troup |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 1999) |
Role | Commodity Trader |
Correspondence Address | 4 Holbrook Barn Road Boxford Colchester Essex CO6 5HU |
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(89 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Registered Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,356,363 |
Gross Profit | £2,003,137 |
Net Worth | -£1,994,360 |
Current Liabilities | £7,287,742 |
Latest Accounts | 31 December 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 July 1999 | Delivered on: 8 July 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
29 June 1986 | Delivered on: 29 July 1986 Satisfied on: 19 May 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee & the principal amount of the stock ( as defined in the trust deed dated 02/02/63 ) of eva industries PLC & all other monies intended to be secured by the said trust deed to barclays bank PLC as agent and trsustee for the yorkshire insurance company limited. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 July 1982 | Delivered on: 2 August 1982 Satisfied on: 21 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H premises known as 22 tilton road, small heath, birmingham. Fully Satisfied |
21 July 1982 | Delivered on: 2 August 1982 Satisfied on: 21 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H land - premises 32 tilton road, small heath, birmingham. Fully Satisfied |
21 July 1982 | Delivered on: 2 August 1982 Satisfied on: 21 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H land & premises situate at 34 to 44 tilton road small heath birmingham & 8 houses in the rear. Fully Satisfied |
21 July 1982 | Delivered on: 2 August 1982 Satisfied on: 21 May 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H 24 to 30 (even numbers) tilton road, small heath birmingham title no wk 164644. Fully Satisfied |
21 July 1982 | Delivered on: 2 August 1982 Satisfied on: 21 May 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: Fixed charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
19 April 1982 | Delivered on: 22 April 1982 Satisfied on: 21 May 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the company off the register (3 pages) |
21 August 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
31 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
26 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
27 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
24 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 January 2013 | Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Termination of appointment of Geoffrey Moores as a director (1 page) |
20 August 2012 | Appointment of Ms Margaret Ann Gage as a director (2 pages) |
20 August 2012 | Appointment of Ms Margaret Ann Gage as a director (2 pages) |
20 August 2012 | Termination of appointment of Geoffrey Moores as a director (1 page) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
19 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
19 January 2010 | Termination of appointment of Douglas Saveker as a secretary (1 page) |
19 January 2010 | Termination of appointment of Douglas Saveker as a secretary (1 page) |
26 October 2009 | Director's details changed for Geoffrey Moores on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Sebastian Hobhouse on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Sebastian Hobhouse on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Geoffrey Moores on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
22 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
22 August 2006 | Accounts made up to 31 December 2005 (12 pages) |
22 August 2006 | Accounts made up to 31 December 2005 (12 pages) |
21 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
24 May 2005 | Accounts made up to 31 December 2004 (13 pages) |
24 May 2005 | Accounts made up to 31 December 2004 (13 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
15 June 2004 | Accounts made up to 31 December 2003 (13 pages) |
15 June 2004 | Accounts made up to 31 December 2003 (13 pages) |
17 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
3 June 2003 | Accounts made up to 31 December 2002 (13 pages) |
3 June 2003 | Accounts made up to 31 December 2002 (13 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
14 May 2002 | Accounts made up to 31 December 2001 (12 pages) |
14 May 2002 | Accounts made up to 31 December 2001 (12 pages) |
5 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
5 July 2001 | Accounts made up to 31 December 2000 (12 pages) |
5 July 2001 | Accounts made up to 31 December 2000 (12 pages) |
10 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
14 July 2000 | Accounts made up to 31 December 1999 (13 pages) |
14 July 2000 | Accounts made up to 31 December 1999 (13 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Accounts made up to 31 December 1998 (13 pages) |
28 May 1999 | Accounts made up to 31 December 1998 (13 pages) |
19 June 1998 | Accounts made up to 31 December 1997 (13 pages) |
19 June 1998 | Accounts made up to 31 December 1997 (13 pages) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1997 | Return made up to 02/10/97; no change of members (6 pages) |
10 October 1997 | Return made up to 02/10/97; no change of members (6 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (4 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (4 pages) |
20 July 1997 | Accounts made up to 31 December 1996 (13 pages) |
20 July 1997 | Accounts made up to 31 December 1996 (13 pages) |
18 October 1996 | Return made up to 02/10/96; full list of members (8 pages) |
18 October 1996 | Return made up to 02/10/96; full list of members (8 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ (1 page) |
1 February 1996 | Company name changed williams superslim LIMITED\certificate issued on 02/02/96 (2 pages) |
1 February 1996 | Company name changed williams superslim LIMITED\certificate issued on 02/02/96 (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
9 January 1996 | Director resigned (3 pages) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Secretary resigned;director resigned (1 page) |
9 January 1996 | Secretary resigned;director resigned (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 401 broad lane coventry west midlands CV5 7AZ (1 page) |
9 January 1996 | New director appointed (1 page) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | New director appointed (1 page) |
9 January 1996 | Director resigned (3 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 401 broad lane coventry west midlands CV5 7AZ (1 page) |
10 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
10 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
10 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
10 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
29 March 1906 | Incorporation (47 pages) |
29 March 1906 | Incorporation (47 pages) |