South Heath
Great Missenden
Buckinghamshire
HP16 9QL
Director Name | Beverly Rutter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(83 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 02 February 2018) |
Role | Director Company Secretary |
Country of Residence | England |
Correspondence Address | 85 Cedars Drive Hillingden Middx UB10 0QY |
Secretary Name | Beverly Rutter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(83 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 02 February 2018) |
Role | Director Company Secretary |
Country of Residence | England |
Correspondence Address | 85 Cedars Drive Hillingden Middx UB10 0QY |
Director Name | Mr David Alan Howes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(67 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 October 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Derek Cyril Howes |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1994) |
Role | Chairman |
Correspondence Address | Silver Birches 45 Nine Mile Ride Finchampstead Wokingham Berkshire RG11 4ND |
Director Name | Mrs Maria Janina Kotnowska |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(67 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Financial Director |
Correspondence Address | 24 Woodfield Avenue Ealing London W5 1PA |
Secretary Name | Mr Derek Cyril Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Silver Birches 45 Nine Mile Ride Finchampstead Wokingham Berkshire RG11 4ND |
Secretary Name | Mr David Alan Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(70 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Sonning Lane Sonning Reading Berkshire RG4 6ST |
Registered Address | 56 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £282,981 |
Cash | £119,301 |
Current Liabilities | £178,893 |
Latest Accounts | 31 October 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 November 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
---|---|
2 November 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 11 September 2016 (14 pages) |
13 November 2015 | Liquidators' statement of receipts and payments to 11 September 2015 (12 pages) |
13 November 2015 | Liquidators statement of receipts and payments to 11 September 2015 (12 pages) |
25 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 September 2014 | Appointment of a voluntary liquidator (1 page) |
19 September 2014 | Administrator's progress report to 12 September 2014 (17 pages) |
12 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 July 2014 | Result of meeting of creditors (1 page) |
13 June 2014 | Statement of administrator's proposal (34 pages) |
6 May 2014 | Statement of affairs with form 2.14B/2.15B (8 pages) |
29 April 2014 | Registered office address changed from Unit 1F Union Gate the Ridgeway Trading Estate Iver Buckinghamshire SL0 9JQ on 29 April 2014 (2 pages) |
28 April 2014 | Appointment of an administrator (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 April 2014 | Satisfaction of charge 3 in full (3 pages) |
2 April 2014 | Satisfaction of charge 2 in full (3 pages) |
2 April 2014 | Satisfaction of charge 1 in full (3 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
23 April 2010 | Director's details changed for Andrew Holmes on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Beverly Rutter on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Beverly Rutter on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Andrew Holmes on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 March 2009 | Director and secretary's change of particulars / beverly rutter / 30/03/2009 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 3 stirling road acton london W3 8DJ (1 page) |
27 September 2007 | Company name changed flexspring engineering LIMITED\certificate issued on 27/09/07 (2 pages) |
24 April 2007 | Return made up to 25/03/07; full list of members
|
7 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
24 January 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
22 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
9 February 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
2 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
16 January 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
6 January 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
3 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
9 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 October 2000 (5 pages) |
11 December 2000 | Auditor's resignation (1 page) |
18 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
4 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
13 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
7 May 1996 | Return made up to 05/04/96; full list of members
|
18 January 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
10 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |