Laleham
Staines
Middlesex
TW18 1RS
Director Name | Mr Chadwick Clive Lake |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(37 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 27 April 2015) |
Role | Upholder |
Country of Residence | United Kingdom |
Correspondence Address | The Priory 151 Ashford Road Laleham Staines Middlesex TW18 1RS |
Secretary Name | Mr Barry Charles Lake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(37 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 151 Ashford Road Laleham Staines Middlesex TW18 1RS |
Director Name | Mr Charles Wilfred Lake |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 April 1999) |
Role | Upholder |
Correspondence Address | The Priory 151 Ashford Road Laleham Staines Middlesex TW18 1RS |
Website | fairburns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 323352 |
Telephone region | Hull |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1.5k at £1 | C.c. Lake 51.00% Ordinary |
---|---|
1.5k at £1 | Mr B.c. Lake 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,181 |
Current Liabilities | £79,442 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
27 January 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 April 2014 | Liquidators statement of receipts and payments to 13 March 2014 (7 pages) |
7 April 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (7 pages) |
7 April 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (7 pages) |
21 September 2013 | Satisfaction of charge 1 in full (4 pages) |
21 September 2013 | Satisfaction of charge 1 in full (4 pages) |
2 April 2013 | Registered office address changed from Harris Way Off Windmill Road Sunbury on Thames Middx TW16 7EL on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Harris Way Off Windmill Road Sunbury on Thames Middx TW16 7EL on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Harris Way Off Windmill Road Sunbury on Thames Middx TW16 7EL on 2 April 2013 (2 pages) |
26 March 2013 | Appointment of a voluntary liquidator (1 page) |
26 March 2013 | Declaration of solvency (3 pages) |
26 March 2013 | Resolutions
|
26 March 2013 | Declaration of solvency (3 pages) |
26 March 2013 | Appointment of a voluntary liquidator (1 page) |
26 March 2013 | Resolutions
|
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 January 2010 | Director's details changed for Mr Chadwick Clive Lake on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Mr Chadwick Clive Lake on 1 October 2009 (2 pages) |
16 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Mr Barry Charles Lake on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Mr Barry Charles Lake on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Mr Chadwick Clive Lake on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Mr Barry Charles Lake on 1 October 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 May 2008 | Return made up to 29/12/07; full list of members (4 pages) |
28 May 2008 | Return made up to 29/12/07; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
9 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
21 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
18 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
23 March 2001 | (5 pages) |
23 March 2001 | (5 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
26 April 2000 | (4 pages) |
26 April 2000 | (4 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
30 April 1999 | (4 pages) |
30 April 1999 | (4 pages) |
27 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
5 May 1998 | (4 pages) |
5 May 1998 | (4 pages) |
27 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
2 February 1997 | (5 pages) |
2 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
2 February 1997 | (5 pages) |
9 February 1996 | (5 pages) |
9 February 1996 | (5 pages) |
29 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
16 March 1995 | (5 pages) |
16 March 1995 | (5 pages) |