Magpies
Nettlebed
Oxfordshire
RG9 5BG
Director Name | Mr Alan Paul Williamson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(46 years, 9 months after company formation) |
Appointment Duration | 22 years (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Wallenger Avenue Gidea Park Romford Essex RM2 6EP |
Director Name | Patricia Alice Saggers |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1997(52 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 157 Harrow View Harrow Middlesex HA1 4SX |
Secretary Name | Patricia Alice Saggers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(55 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 157 Harrow View Harrow Middlesex HA1 4SX |
Director Name | Mr Richard William Deed |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(46 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 October 2000) |
Role | Finance Director |
Correspondence Address | 37 Royston Park Road Hatch End Pinner Middlesex HA5 4AB |
Secretary Name | Mr Richard William Deed |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 37 Royston Park Road Hatch End Pinner Middlesex HA5 4AB |
Secretary Name | Mr Richard William Deed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 37 Royston Park Road Hatch End Pinner Middlesex HA5 4AB |
Director Name | John Joseph Shanahan |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(49 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1996) |
Role | Roofing Specialist |
Correspondence Address | 33 Magnolia Dene Manor Park Amersham Road Hazlemere Buckinghamshire HP15 7QE |
Secretary Name | Patricia Alice Saggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 157 Harrow View Harrow Middlesex HA1 4SX |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £950,599 |
Net Worth | £397,535 |
Cash | £320 |
Current Liabilities | £1,230,711 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | Restoration by order of the court (3 pages) |
12 November 2010 | Restoration by order of the court (3 pages) |
17 February 2007 | Dissolved (1 page) |
17 February 2007 | Dissolved (1 page) |
17 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
21 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators' statement of receipts and payments (6 pages) |
16 September 2004 | Liquidators' statement of receipts and payments (6 pages) |
16 September 2004 | Liquidators statement of receipts and payments (6 pages) |
4 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
6 March 2002 | Appointment of a voluntary liquidator (1 page) |
6 March 2002 | Appointment of a voluntary liquidator (1 page) |
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
6 March 2002 | Statement of affairs (9 pages) |
6 March 2002 | Statement of affairs (9 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: apex house fulton road wembley middlesex HA9 0DD (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: apex house fulton road wembley middlesex HA9 0DD (1 page) |
29 August 2001 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
29 August 2001 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
1 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
1 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
31 May 2001 | Company name changed wembley roofing properties limit ed\certificate issued on 31/05/01 (2 pages) |
31 May 2001 | Company name changed wembley roofing properties limit ed\certificate issued on 31/05/01 (2 pages) |
20 February 2001 | Company name changed wembley roofing/ceilings LIMITED\certificate issued on 20/02/01 (2 pages) |
20 February 2001 | Company name changed wembley roofing/ceilings LIMITED\certificate issued on 20/02/01 (2 pages) |
28 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
28 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Particulars of mortgage/charge (7 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Particulars of mortgage/charge (7 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members
|
20 April 2000 | Return made up to 31/03/00; full list of members
|
17 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
17 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 May 1998 | Return made up to 31/03/98; no change of members
|
22 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 May 1998 | Return made up to 31/03/98; no change of members
|
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
7 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
10 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
10 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
13 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
19 July 1986 | Full accounts made up to 31 December 1985 (16 pages) |
19 July 1986 | Full accounts made up to 31 December 1985 (16 pages) |
16 July 1976 | Accounts made up to 31 December 1975 (10 pages) |
16 July 1976 | Accounts made up to 31 December 1975 (10 pages) |
30 May 1975 | Annual return made up to 22/05/75 (4 pages) |
30 May 1975 | Annual return made up to 22/05/75 (4 pages) |
17 April 1959 | Company name changed\certificate issued on 17/04/59 (4 pages) |
17 April 1959 | Company name changed\certificate issued on 17/04/59 (4 pages) |
17 July 1945 | Incorporation (23 pages) |
17 July 1945 | Incorporation (23 pages) |
12 July 1945 | Certificate of incorporation (1 page) |
12 July 1945 | Certificate of incorporation (1 page) |