Beckenham
Kent
BR3 3PS
Director Name | Mr John Guarvain Searl |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1996(38 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 21 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 275b Croydon Road Beckenham Kent BR3 3PS |
Director Name | John Rumsby Woodcock |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2008(51 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 21 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanterns 78 Brockham Lane Betchworth Surrey RH3 7EH |
Secretary Name | Mr Graham Charles Woodcock |
---|---|
Status | Closed |
Appointed | 04 March 2009(51 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 21 November 2018) |
Role | Company Director |
Correspondence Address | 275b Croydon Road Beckenham Kent BR3 3PS |
Director Name | Mr Alan Charles Woodcock |
---|---|
Date of Birth | March 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 April 2003) |
Role | Pharmacist |
Correspondence Address | Carboys Calvert Crescent Dorking Surrey RH4 1NQ |
Director Name | Mr Frederick Alan Woodcock |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(33 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 04 March 2009) |
Role | Bookkeeper Part Time |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU |
Director Name | Mrs Rose Edith Woodcock |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 1993) |
Role | Married Woman |
Correspondence Address | Carboys Calvert Crescent Dorking Surrey RH4 1NQ |
Secretary Name | Mr Frederick Alan Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(33 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 April 2006) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow Parkgate Road Newdigate Dorking Surrey RH5 5DX |
Secretary Name | Mr Graham Charles Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 March 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Carboys Calvert Crescent Dorking Surrey RH4 1NQ |
Telephone | 01306 884987 |
---|---|
Telephone region | Dorking |
Registered Address | 275b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
7.4k at £0.01 | Annette Marigold Woodcock 37.00% Ordinary |
---|---|
6.5k at £0.01 | Graham Charles Woodcock 32.50% Ordinary |
500 at £0.01 | John Rumsby Woodcock 2.50% Ordinary |
3.2k at £0.01 | Sheila Anne Woodcock 16.00% Ordinary |
2.4k at £0.01 | John G. Searl 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,354,574 |
Cash | £12,778 |
Current Liabilities | £25,304 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 June 2018 | Liquidators' statement of receipts and payments to 4 April 2018 (12 pages) |
3 May 2017 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to 275B Croydon Road Beckenham Kent BR3 3PS on 3 May 2017 (2 pages) |
3 May 2017 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to 275B Croydon Road Beckenham Kent BR3 3PS on 3 May 2017 (2 pages) |
26 April 2017 | Appointment of a voluntary liquidator (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Declaration of solvency (3 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Declaration of solvency (3 pages) |
26 April 2017 | Appointment of a voluntary liquidator (2 pages) |
5 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
15 April 2011 | Secretary's details changed for Mr Graham Charles Woodcock on 1 March 2011 (1 page) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Secretary's details changed for Mr Graham Charles Woodcock on 1 March 2011 (1 page) |
15 April 2011 | Secretary's details changed for Mr Graham Charles Woodcock on 1 March 2011 (1 page) |
17 May 2010 | Appointment of John Rumsby Woodcock as a director (2 pages) |
17 May 2010 | Appointment of John Rumsby Woodcock as a director (2 pages) |
27 April 2010 | Appointment of Mr Graham Charles Woodcock as a secretary (1 page) |
27 April 2010 | Appointment of Mr Graham Charles Woodcock as a secretary (1 page) |
22 April 2010 | Termination of appointment of Frederick Woodcock as a director (1 page) |
22 April 2010 | Termination of appointment of Graham Woodcock as a secretary (1 page) |
22 April 2010 | Termination of appointment of Graham Woodcock as a secretary (1 page) |
22 April 2010 | Termination of appointment of Frederick Woodcock as a director (1 page) |
22 March 2010 | Director's details changed for Mr John Guarvain Searl on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr John Guarvain Searl on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Graham Charles Woodcock on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Frederick Alan Woodcock on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Frederick Alan Woodcock on 1 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Mr John Guarvain Searl on 1 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Mr Graham Charles Woodcock on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Frederick Alan Woodcock on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Graham Charles Woodcock on 1 March 2010 (2 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
1 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
13 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
13 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Secretary resigned (1 page) |
19 May 2006 | Return made up to 20/03/06; full list of members (8 pages) |
19 May 2006 | Return made up to 20/03/06; full list of members (8 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 April 2005 | Return made up to 20/03/05; full list of members
|
6 April 2005 | Return made up to 20/03/05; full list of members
|
29 March 2004 | Return made up to 20/03/04; full list of members
|
29 March 2004 | Return made up to 20/03/04; full list of members
|
17 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members (10 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members (10 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: surrey house 36-44 high street redhill surrey RH1 1RH (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: surrey house 36-44 high street redhill surrey RH1 1RH (1 page) |
26 April 2002 | Return made up to 20/03/02; full list of members (9 pages) |
26 April 2002 | Return made up to 20/03/02; full list of members (9 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: haybarn house 118 south st dorking surrey RH4 2EZ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: haybarn house 118 south st dorking surrey RH4 2EZ (1 page) |
5 April 2001 | Return made up to 20/03/01; full list of members (9 pages) |
5 April 2001 | Return made up to 20/03/01; full list of members (9 pages) |
5 April 2000 | Return made up to 20/03/00; full list of members (9 pages) |
5 April 2000 | Return made up to 20/03/00; full list of members (9 pages) |
14 April 1999 | Return made up to 20/03/99; full list of members
|
14 April 1999 | Return made up to 20/03/99; full list of members
|
31 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
15 April 1997 | Return made up to 20/03/97; no change of members
|
15 April 1997 | Return made up to 20/03/97; no change of members
|
27 March 1996 | Return made up to 20/03/96; full list of members
|
27 March 1996 | Return made up to 20/03/96; full list of members
|
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
17 May 1995 | Return made up to 20/03/95; no change of members (4 pages) |
17 May 1995 | Return made up to 20/03/95; no change of members (4 pages) |