Chiseldon
Swindon
Wiltshire
SN4 0NR
Secretary Name | Mr James Henry Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1991(32 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marlborough Road Chiseldon Swindon Wiltshire SN4 0NR |
Director Name | Mr Peter James Allen Simmonds |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1996(37 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 24 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marlborough Road Chiseldon Swindon Wiltshire SN4 0NR |
Director Name | Mrs Jacqueline Denise Simmonds |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 November 2015) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marlborough Road Chiseldon Swindon Wiltshire SN4 0NR |
Director Name | Mrs Eleanor Margaret Simmonds |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 1996) |
Role | Retired Hairdresser |
Correspondence Address | 1 Marlborough Road Chiseldon Swindon Wiltshire SN4 0NR |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
750 at £1 | Peter James Allen Simmonds 75.00% Ordinary |
---|---|
250 at £1 | Mr James Henry Simmonds 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,677 |
Cash | £88,356 |
Current Liabilities | £69,625 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved following liquidation (1 page) |
24 August 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 October 2014 | Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 27 October 2014 (2 pages) |
24 October 2014 | Insolvency:order of court appointing kevin john hellard and removing michelle chatterton as liquidators of the company (9 pages) |
24 October 2014 | Appointment of a voluntary liquidator (2 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 20 March 2014 (10 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (10 pages) |
28 April 2014 | Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 28 April 2014 (2 pages) |
2 May 2013 | Statement of affairs with form 4.19 (6 pages) |
10 April 2013 | Registered office address changed from 1 Marlborough Road Chiseldon Nr Swindon Wiltshire SN4 0NR on 10 April 2013 (2 pages) |
5 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 April 2013 | Resolutions
|
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
3 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 June 2010 | Director's details changed for Mr James Henry Simmonds on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Jacqueline Denise Simmonds on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr James Henry Simmonds on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Jacqueline Denise Simmonds on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Peter James Allen Simmonds on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Peter James Allen Simmonds on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 June 2007 | Return made up to 04/04/07; no change of members (7 pages) |
11 October 2006 | New director appointed (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 April 2003 | Return made up to 04/04/03; full list of members
|
20 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 April 2000 | Return made up to 04/04/00; full list of members
|
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 May 1998 | Return made up to 04/04/98; full list of members
|
16 May 1997 | Return made up to 04/04/97; no change of members (4 pages) |
4 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 June 1996 | Return made up to 04/04/96; full list of members (6 pages) |
17 June 1996 | New director appointed (2 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 April 1996 | Director resigned (1 page) |
27 June 1995 | Resolutions
|
15 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
23 March 1995 | Return made up to 04/04/95; no change of members (4 pages) |