Seend
Wiltshire
SN12 6NR
Secretary Name | Patrick John Thomas O'Reilly |
---|---|
Status | Closed |
Appointed | 17 July 2012(54 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 28 July 2016) |
Role | Company Director |
Correspondence Address | The Dial House Seend Wiltshire SN12 6NR |
Director Name | Mr Eric Sydney William Atherton |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(33 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 October 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Greenhill Mansions Gayton Road Harrow Middlesex HA1 2HQ |
Secretary Name | Mrs Brenda Lilian Brinkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(33 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 21 October 2010) |
Role | Company Director |
Correspondence Address | 89 Bishops Ken Road Harrow Weald Harrow Middlesex HA3 7HP |
Director Name | Paul Bayes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Valley Walk Croxley Green Rickmansworth Hertfordshire WD3 3SY |
Secretary Name | Mrs Carole Ann Bayes |
---|---|
Status | Resigned |
Appointed | 21 October 2010(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2012) |
Role | Company Director |
Correspondence Address | 14 Valley Walk Croxley Green Rickmansworth Herts WD3 3SY |
Director Name | Mr David John O'Reilly |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(54 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Torbay Road Kilburn London NW6 7DY |
Director Name | William Patrick O'Reilly |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(54 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Durnsford Road Wimbledon London SW19 9HQ |
Director Name | Mrs Beverly Theresa O'Reilly |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(56 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 06 August 2014) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 78 Durnsford Road Wimbledon London SW19 8HQ |
Director Name | Mrs Donna Marie O'Reilly |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(56 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 06 August 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 42 Torbay Road Kilburn London NW6 7DY |
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £478,011 |
Cash | £5,434 |
Current Liabilities | £52,794 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2016 | Final Gazette dissolved following liquidation (1 page) |
28 April 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 April 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (9 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (9 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 14 August 2015 (9 pages) |
31 August 2014 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to 3-5 Rickmansworth Road Watford WD18 0GX on 31 August 2014 (2 pages) |
31 August 2014 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to 3-5 Rickmansworth Road Watford WD18 0GX on 31 August 2014 (2 pages) |
28 August 2014 | Declaration of solvency (3 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Declaration of solvency (3 pages) |
28 August 2014 | Resolutions
|
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
6 August 2014 | Termination of appointment of Donna Marie O'reilly as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Donna Marie O'reilly as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Beverly Theresa O'reilly as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Donna Marie O'reilly as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of William Patrick O'reilly as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of David John O'reilly as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of David John O'reilly as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of William Patrick O'reilly as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Beverly Theresa O'reilly as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of David John O'reilly as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of William Patrick O'reilly as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Beverly Theresa O'reilly as a director on 6 August 2014 (1 page) |
25 July 2014 | Appointment of Mrs Beverly Theresa O'reilly as a director on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Mrs Beverly Theresa O'reilly as a director on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Mrs Beverly Theresa O'reilly as a director on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Mrs Donna Marie O'reilly as a director on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Mrs Donna Marie O'reilly as a director on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Mrs Donna Marie O'reilly as a director on 7 July 2014 (2 pages) |
1 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
19 July 2012 | Appointment of Mr David John O'reilly as a director (2 pages) |
19 July 2012 | Appointment of Patrick John Thomas O'reilly as a secretary (2 pages) |
19 July 2012 | Appointment of Patrick John Thomas O'reilly as a secretary (2 pages) |
19 July 2012 | Appointment of William Patrick O'reilly as a director (2 pages) |
19 July 2012 | Appointment of William Patrick O'reilly as a director (2 pages) |
19 July 2012 | Appointment of Mr David John O'reilly as a director (2 pages) |
17 July 2012 | Termination of appointment of Paul Bayes as a director (1 page) |
17 July 2012 | Termination of appointment of Paul Bayes as a director (1 page) |
17 July 2012 | Termination of appointment of Carole Ann Bayes as a secretary (1 page) |
17 July 2012 | Termination of appointment of Carole Ann Bayes as a secretary (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Termination of appointment of Brenda Brinkman as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Carole Ann Bayes as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Brenda Brinkman as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Carole Ann Bayes as a secretary (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (15 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (15 pages) |
22 February 2010 | Termination of appointment of Eric Atherton as a director (1 page) |
22 February 2010 | Termination of appointment of Eric Atherton as a director (1 page) |
17 February 2010 | Appointment of Mrs Christine Adair O'reilly as a director (2 pages) |
17 February 2010 | Appointment of Mrs Christine Adair O'reilly as a director (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 October 2009 | Appointment of Paul Bayes as a director (2 pages) |
16 October 2009 | Appointment of Paul Bayes as a director (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from sterling house, 175 high street rickmansworth hertfordshire WD3 1AY (1 page) |
10 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from sterling house, 175 high street rickmansworth hertfordshire WD3 1AY (1 page) |
10 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
23 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
10 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
12 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 March 2001 | Return made up to 27/02/01; full list of members
|
12 March 2001 | Return made up to 27/02/01; full list of members
|
13 September 2000 | Registered office changed on 13/09/00 from: 9 st john's court 11 st john's road harrow middlesex HA1 2EQ (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 9 st john's court 11 st john's road harrow middlesex HA1 2EQ (1 page) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
1 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |