Merton Park
London
SW19 2RQ
Secretary Name | Janet Rose Bruton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(57 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 02 June 2017) |
Role | Company Director |
Correspondence Address | 8 Ramones Terrace Yorkshire Road Mitcham Surrey CR4 1RZ |
Director Name | Janice Elizabeth Sheasby |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(43 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | Ashmead East Street Corfe Castle Dorset 220642 |
Director Name | Leslie Ernest Sheasby |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | Ashmead East Street Corte Castle Dorset |
Director Name | Norman John Sheasby |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(43 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | Swains Wyck Lighthouse Road Swanage Dorset BH19 2JH |
Secretary Name | Janice Elizabeth Sheasby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(43 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | Ashmead East Street Corfe Castle Dorset 220642 |
Director Name | Lesley Margaret Sheasby |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(52 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | Swainswyck Lighthouse Road Swanage Dorset BH19 2JH |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £30,769 |
Cash | £12,134 |
Current Liabilities | £11,459 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
2 March 2017 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
2 March 2017 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
2 March 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 March 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 February 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street Lonon W1U 6RD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street Lonon W1U 6RD on 23 February 2011 (2 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 11 December 2010 (5 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 11 June 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
11 January 2010 | Liquidators statement of receipts and payments to 11 December 2009 (5 pages) |
29 June 2009 | Liquidators statement of receipts and payments to 11 June 2009 (5 pages) |
29 June 2009 | Liquidators' statement of receipts and payments to 11 June 2009 (5 pages) |
29 June 2009 | Liquidators' statement of receipts and payments to 11 June 2009 (5 pages) |
6 January 2009 | Liquidators' statement of receipts and payments to 11 December 2008 (5 pages) |
6 January 2009 | Liquidators' statement of receipts and payments to 11 December 2008 (5 pages) |
6 January 2009 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
3 January 2008 | Administrator's progress report (11 pages) |
3 January 2008 | Administrator's progress report (11 pages) |
12 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
12 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
21 June 2007 | Administrator's progress report (9 pages) |
21 June 2007 | Administrator's progress report (9 pages) |
7 June 2007 | Notice of extension of period of Administration (1 page) |
7 June 2007 | Notice of extension of period of Administration (1 page) |
17 January 2007 | Administrator's progress report (9 pages) |
17 January 2007 | Administrator's progress report (9 pages) |
9 January 2007 | Notice of vacation of office by administrator (15 pages) |
9 January 2007 | Notice of vacation of office by administrator (15 pages) |
28 July 2006 | Statement of administrator's proposal (3 pages) |
28 July 2006 | Statement of administrator's proposal (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: brook point 1412 high road london N20 9BH (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: brook point 1412 high road london N20 9BH (1 page) |
19 June 2006 | Appointment of an administrator (1 page) |
19 June 2006 | Appointment of an administrator (1 page) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
30 August 2005 | Return made up to 08/05/05; full list of members (6 pages) |
30 August 2005 | Return made up to 08/05/05; full list of members (6 pages) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | New secretary appointed (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 65 new street salisbury wiltshire SP1 2PH (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 65 new street salisbury wiltshire SP1 2PH (1 page) |
26 May 2005 | Company name changed south dorset coaches LIMITED\certificate issued on 26/05/05 (2 pages) |
26 May 2005 | Company name changed south dorset coaches LIMITED\certificate issued on 26/05/05 (2 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 42 dorchester road weymouth dorset DT4 7JZ (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 42 dorchester road weymouth dorset DT4 7JZ (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
4 March 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
4 March 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
27 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
16 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
18 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
12 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
12 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 30 November 1998 (11 pages) |
22 June 1999 | Full accounts made up to 30 November 1998 (11 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
15 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
12 June 1998 | Full accounts made up to 30 November 1997 (12 pages) |
12 June 1998 | Full accounts made up to 30 November 1997 (12 pages) |
23 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
23 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
26 June 1997 | Full accounts made up to 30 November 1996 (13 pages) |
26 June 1997 | Full accounts made up to 30 November 1996 (13 pages) |
15 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
3 April 1996 | Full accounts made up to 30 November 1995 (13 pages) |
3 April 1996 | Full accounts made up to 30 November 1995 (13 pages) |
31 May 1995 | Return made up to 08/05/95; no change of members
|
31 May 1995 | Return made up to 08/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 July 1983 | Particulars of mortgage/charge (3 pages) |
30 July 1983 | Particulars of mortgage/charge (3 pages) |
12 July 1983 | Accounts made up to 30 November 1982 (9 pages) |
12 July 1983 | Accounts made up to 30 November 1982 (9 pages) |
24 September 1982 | Accounts made up to 30 November 1981 (7 pages) |
24 September 1982 | Annual return made up to 09/02/82 (7 pages) |
24 September 1982 | Accounts made up to 30 November 1981 (7 pages) |
24 September 1982 | Annual return made up to 09/02/82 (7 pages) |
30 August 1981 | Accounts made up to 30 November 1980 (10 pages) |
30 August 1981 | Accounts made up to 30 November 1980 (10 pages) |
3 August 1981 | Annual return made up to 27/02/81 (7 pages) |
3 August 1981 | Annual return made up to 27/02/81 (7 pages) |
27 February 1980 | Annual return made up to 05/02/80 (4 pages) |
27 February 1980 | Annual return made up to 05/02/80 (4 pages) |
23 December 1947 | Incorporation (12 pages) |
23 December 1947 | Incorporation (12 pages) |