Lincomb Lane
Stourport On Severn
Worcestershire
DY13 9RF
Secretary Name | Mr Wilhelmus Johannes Maria Schouten |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 01 July 2000(71 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 17 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugle Gate Cottage Lincomb Lane Stourport On Severn Worcestershire DY13 9RF |
Director Name | Mrs Sally Ann Schouten |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(76 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 17 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bugle Gate Cottage Lincomb Lane Stourport On Severn Worcestershire DY13 9RF |
Director Name | Mr John Buckland Harries |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1995) |
Role | Landlord |
Correspondence Address | Steddles Cottage Trotton Petersfield Hampshire GU31 5ER |
Director Name | Mrs Margaret Ann Harries |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(62 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Steddles Cottage Trotton Petersfield Hampshire GU31 5ER |
Secretary Name | Mrs Margaret Ann Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(62 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Steddles Cottage Trotton Petersfield Hampshire GU31 5ER |
Director Name | Clifford John Harries |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 June 1999) |
Role | Shop Owner |
Correspondence Address | Prince George Galleries The Pallant Havant Hampshire PO9 1BE |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Mrs M.a. Harries Discretionary Trust 50.00% Ordinary |
---|---|
10k at £1 | Mrs Margaret Ann Harries 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £800,290 |
Cash | £9,731 |
Current Liabilities | £17,841 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 December 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 July 2015 | Liquidators statement of receipts and payments to 21 May 2015 (9 pages) |
27 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (9 pages) |
27 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (9 pages) |
6 August 2014 | Appointment of a voluntary liquidator (1 page) |
6 August 2014 | Appointment of a voluntary liquidator (1 page) |
2 June 2014 | Declaration of solvency (3 pages) |
2 June 2014 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England on 2 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England on 2 June 2014 (2 pages) |
2 June 2014 | Declaration of solvency (3 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England on 2 June 2014 (2 pages) |
10 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
6 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Registered office address changed from 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom on 4 August 2011 (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 29 April 2010 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
20 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 September 2005 | Return made up to 25/08/05; full list of members
|
13 September 2005 | Return made up to 25/08/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2004 | Return made up to 25/08/04; full list of members
|
8 September 2004 | Return made up to 25/08/04; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 September 2003 | Return made up to 25/08/03; full list of members
|
3 September 2003 | Return made up to 25/08/03; full list of members
|
10 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: hill top farmhouse shrawley worcester worcestershire WR6 6TQ (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: hill top farmhouse shrawley worcester worcestershire WR6 6TQ (1 page) |
6 September 2002 | Return made up to 25/08/02; full list of members
|
6 September 2002 | Return made up to 25/08/02; full list of members
|
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 August 2001 | Return made up to 25/08/01; full list of members
|
30 August 2001 | Return made up to 25/08/01; full list of members
|
21 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
21 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
1 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 September 1999 | Return made up to 25/08/99; full list of members
|
9 September 1999 | Return made up to 25/08/99; full list of members
|
25 August 1998 | Return made up to 25/08/98; no change of members
|
25 August 1998 | Return made up to 25/08/98; no change of members
|
26 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
28 August 1997 | Full accounts made up to 31 January 1997 (13 pages) |
28 August 1997 | Full accounts made up to 31 January 1997 (13 pages) |
27 August 1997 | Return made up to 25/08/97; change of members (6 pages) |
27 August 1997 | Return made up to 25/08/97; change of members (6 pages) |
2 September 1996 | Full accounts made up to 31 January 1996 (14 pages) |
2 September 1996 | Full accounts made up to 31 January 1996 (14 pages) |
20 August 1996 | Return made up to 25/08/96; full list of members (6 pages) |
20 August 1996 | Return made up to 25/08/96; full list of members (6 pages) |
14 August 1995 | Return made up to 25/08/95; full list of members (6 pages) |
14 August 1995 | Return made up to 25/08/95; full list of members (6 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
15 October 1928 | Incorporation (40 pages) |
15 October 1928 | Incorporation (40 pages) |