8 Drove Close Stourton Caundle
Sturminster Newton
Dorset
DT10 2QH
Director Name | Geoffrey Charles Gane |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2001(42 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (closed 20 June 2019) |
Role | Sales & Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bedfordshire Down Warfield Bracknell Berkshire RG42 3UA |
Director Name | Helen Rosemary Leese |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devils Lane Thorpe Lea Road Egham Surrey TW20 8HF |
Director Name | Mr Colin Derek Gane |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lansdowne Road Frimley Green Camberley Surrey GU16 9UW |
Director Name | Rosemary Jane Gane |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 September 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Saddlery 8 Drove Close Stourton Caundle Sturminster Newton Dorset DT10 2QH |
Secretary Name | Rosemary Jane Gane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Saddlery 8 Drove Close Stourton Caundle Sturminster Newton Dorset DT10 2QH |
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 | £11,447 |
Cash | £6,031 |
Current Liabilities | £1,044,327 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2019 | Insolvency:s/s cert. Release of liquidator (4 pages) |
20 March 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 February 2019 | Appointment of a voluntary liquidator (3 pages) |
13 February 2019 | Removal of liquidator by court order (27 pages) |
13 August 2018 | Appointment of a voluntary liquidator (21 pages) |
23 March 2018 | Liquidators' statement of receipts and payments to 4 February 2018 (16 pages) |
16 March 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (12 pages) |
16 March 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (12 pages) |
31 March 2016 | Liquidators statement of receipts and payments to 4 February 2016 (13 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (13 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (13 pages) |
29 March 2016 | Registered office address changed from 3/5 Rickmansworth Road Watford Surrey 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 Surrey WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 4 February 2015 (13 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 4 February 2015 (13 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (13 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (13 pages) |
25 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 February 2014 | Registered office address changed from Devils Lane Thorpe Lea Road Egham Surrey TW20 8HF on 13 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from Devils Lane Thorpe Lea Road Egham Surrey TW20 8HF on 13 February 2014 (2 pages) |
12 February 2014 | Appointment of a voluntary liquidator (2 pages) |
12 February 2014 | Statement of affairs with form 4.19 (18 pages) |
12 February 2014 | Statement of affairs with form 4.19 (18 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Appointment of a voluntary liquidator (2 pages) |
12 February 2014 | Resolutions
|
18 October 2013 | Termination of appointment of Colin Gane as a director (1 page) |
18 October 2013 | Termination of appointment of Rosemary Gane as a director (1 page) |
18 October 2013 | Termination of appointment of Rosemary Gane as a secretary (1 page) |
18 October 2013 | Termination of appointment of Rosemary Gane as a secretary (1 page) |
18 October 2013 | Termination of appointment of Colin Gane as a director (1 page) |
18 October 2013 | Termination of appointment of Rosemary Gane as a director (1 page) |
10 May 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
10 May 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-25
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Appointment of Helen Rosemary Leese as a director (3 pages) |
28 October 2011 | Appointment of Helen Rosemary Leese as a director (3 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 March 2009 (6 pages) |
26 January 2010 | Director's details changed for Mr Colin Derek Gane on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Derek William Gane on 1 November 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 March 2009 (6 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Rosemary Jane Gane on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Rosemary Jane Gane on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Rosemary Jane Gane on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Colin Derek Gane on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Geoffrey Charles Gane on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Derek William Gane on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Geoffrey Charles Gane on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Geoffrey Charles Gane on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Colin Derek Gane on 1 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr Derek William Gane on 1 November 2009 (2 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from devels lane thorpe lea egham surrey TW20 8HD (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from devels lane thorpe lea egham surrey TW20 8HD (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of register of members (1 page) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members
|
30 January 2007 | Return made up to 31/12/06; full list of members
|
9 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 December 2004 | Return made up to 31/12/04; full list of members
|
20 December 2004 | Return made up to 31/12/04; full list of members
|
25 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
17 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Return made up to 31/12/02; full list of members
|
9 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members
|
31 December 2001 | Return made up to 31/12/01; full list of members
|
17 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 May 2001 | New director appointed (1 page) |
1 May 2001 | New director appointed (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members
|
8 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members
|
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members
|
4 January 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
25 March 1959 | Incorporation (11 pages) |
25 March 1959 | Incorporation (11 pages) |