Thame
Oxfordshire
OX9 3LF
Director Name | Mr Kenneth John Tunaley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(35 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 28 May 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Aylward Gardens Chesham Buckinghamshire HP5 2QY |
Secretary Name | Mr Kenneth John Tunaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Aylward Gardens Chesham Buckinghamshire HP5 2QY |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£75,828 |
Cash | £31,780 |
Current Liabilities | £256,534 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 9 May 2016 (11 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 9 May 2016 (11 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Herts WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Herts WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
30 December 2015 | Satisfaction of charge 1 in full (1 page) |
30 December 2015 | Satisfaction of charge 1 in full (1 page) |
15 July 2015 | Liquidators statement of receipts and payments to 9 May 2015 (11 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 9 May 2015 (11 pages) |
15 July 2015 | Liquidators statement of receipts and payments to 9 May 2015 (11 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 9 May 2015 (11 pages) |
10 July 2014 | Liquidators statement of receipts and payments to 9 May 2014 (11 pages) |
10 July 2014 | Liquidators' statement of receipts and payments to 9 May 2014 (11 pages) |
10 July 2014 | Liquidators statement of receipts and payments to 9 May 2014 (11 pages) |
10 July 2014 | Liquidators' statement of receipts and payments to 9 May 2014 (11 pages) |
4 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 May 2013 | Registered office address changed from 109 High Street Chesham Bucks HP5 1DE on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from 109 High Street Chesham Bucks HP5 1DE on 23 May 2013 (2 pages) |
22 May 2013 | Appointment of a voluntary liquidator (1 page) |
22 May 2013 | Resolutions
|
22 May 2013 | Appointment of a voluntary liquidator (1 page) |
22 May 2013 | Resolutions
|
22 May 2013 | Statement of affairs with form 4.19 (8 pages) |
22 May 2013 | Statement of affairs with form 4.19 (8 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
14 January 2013 | Termination of appointment of a director (1 page) |
14 January 2013 | Termination of appointment of Kenneth Tunaley as a secretary (1 page) |
14 January 2013 | Termination of appointment of a director (1 page) |
14 January 2013 | Termination of appointment of Kenneth Tunaley as a secretary (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Director's details changed for Mr Anthony Herbert on 30 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Anthony Herbert on 30 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 June 2002 | Amended full accounts made up to 31 March 2001 (13 pages) |
13 June 2002 | Amended full accounts made up to 31 March 2001 (13 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
30 March 1995 | Incorporation (15 pages) |
30 March 1995 | Incorporation (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
17 April 1989 | Memorandum and Articles of Association (11 pages) |
17 April 1989 | Memorandum and Articles of Association (11 pages) |
21 March 1989 | Company name changed J.F.stafford LIMITED\certificate issued on 22/03/89 (2 pages) |
21 March 1989 | Company name changed J.F.stafford LIMITED\certificate issued on 22/03/89 (2 pages) |
30 March 1955 | Certificate of incorporation (1 page) |
30 March 1955 | Certificate of incorporation (1 page) |