Chichester
West Sussex
PO20 7AJ
Director Name | Mr George Lambert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 January 2015(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ |
Director Name | Ellen Annie Woods |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(32 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 05 October 2011) |
Role | Retired |
Correspondence Address | Overlee Bracken Lane Storrington Pulborough West Sussex RH20 3HS |
Director Name | Mrs Carol Marilyn Woods |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(32 years, 1 month after company formation) |
Appointment Duration | 23 years (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overlee Bracken Lane Storrington Pulborough West Sussex RH20 3HS |
Director Name | Mr Keith Fredrick Woods |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(32 years, 1 month after company formation) |
Appointment Duration | 23 years (resigned 30 January 2015) |
Role | Scientific Instrument Maker |
Country of Residence | United Kingdom |
Correspondence Address | Overlee Bracken Lane Storrington Pulborough West Sussex RH20 3HS |
Secretary Name | Ellen Anne Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | Linkswood Ellerslee Lane Bexhill East Sussex |
Secretary Name | Mrs Carol Marilyn Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(35 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overlee Bracken Lane Storrington Pulborough West Sussex RH20 3HS |
Director Name | Mr Ashley Woods |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(38 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overlee Bracken Lane, Storrington Pulborough West Sussex RH20 3HS |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £247,343 |
Cash | £1,800 |
Current Liabilities | £110,969 |
Latest Accounts | 29 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
5 September 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
5 September 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 July 2015 | Registered office address changed from 5 Consort Way Burgess Hill West Sussex RH15 9TJ to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 10 July 2015 (2 pages) |
10 July 2015 | Registered office address changed from 5 Consort Way Burgess Hill West Sussex RH15 9TJ to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 10 July 2015 (2 pages) |
9 July 2015 | Statement of affairs with form 4.19 (7 pages) |
9 July 2015 | Statement of affairs with form 4.19 (7 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
18 March 2015 | Registration of charge 006452460005, created on 18 March 2015 (24 pages) |
18 March 2015 | Registration of charge 006452460005, created on 18 March 2015 (24 pages) |
26 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 February 2015 | Termination of appointment of Ashley Woods as a director on 30 January 2015 (1 page) |
24 February 2015 | Appointment of George Lambert as a director on 30 January 2015 (3 pages) |
24 February 2015 | Termination of appointment of Keith Fredrick Woods as a director on 30 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Carol Marilyn Woods as a director on 30 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Ashley Woods as a director on 30 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Keith Fredrick Woods as a director on 30 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Carol Marilyn Woods as a secretary on 30 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Keith Fredrick Woods as a director on 30 January 2015 (1 page) |
24 February 2015 | Appointment of Mr George Lambert as a director on 30 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Ashley Woods as a director on 30 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr George Lambert as a director on 30 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Carol Marilyn Woods as a director on 30 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Carol Marilyn Woods as a secretary on 30 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Keith Fredrick Woods as a director on 30 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Ashley Woods as a director on 30 January 2015 (2 pages) |
24 February 2015 | Appointment of George Lambert as a director on 30 January 2015 (3 pages) |
24 February 2015 | Termination of appointment of Carol Marilyn Woods as a director on 30 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Carol Marilyn Woods as a director on 30 January 2015 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 29 June 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 29 June 2013 (4 pages) |
23 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Previous accounting period shortened from 30 October 2012 to 30 June 2012 (1 page) |
26 March 2013 | Previous accounting period shortened from 30 October 2012 to 30 June 2012 (1 page) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 October 2012 | Termination of appointment of Ellen Annie Woods as a director (1 page) |
26 October 2012 | Termination of appointment of Ellen Annie Woods as a director (1 page) |
25 October 2012 | Director's details changed for Carol Marilyn Woods on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Keith Fredrick Woods on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Keith Fredrick Woods on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Carol Marilyn Woods on 25 October 2012 (2 pages) |
2 August 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (3 pages) |
2 August 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (3 pages) |
22 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Director's details changed for Ellen Anne Woods on 1 January 2011 (3 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Director's details changed for Ellen Anne Woods on 1 January 2011 (3 pages) |
19 January 2011 | Director's details changed for Ellen Anne Woods on 1 January 2011 (3 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
12 November 2010 | Previous accounting period extended from 27 October 2010 to 31 October 2010 (1 page) |
12 November 2010 | Previous accounting period extended from 27 October 2010 to 31 October 2010 (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex Bexhill on Sea TN40 1HE on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex Bexhill on Sea TN40 1HE on 26 July 2010 (2 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 27 October 2008 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 27 October 2008 (7 pages) |
23 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 27 October 2007 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 27 October 2007 (7 pages) |
6 March 2008 | Return made up to 14/01/08; full list of members (5 pages) |
6 March 2008 | Return made up to 14/01/08; full list of members (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 27 October 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 27 October 2006 (7 pages) |
9 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 27 October 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 27 October 2005 (6 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 27 October 2004 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 27 October 2004 (7 pages) |
9 June 2005 | Ad 01/02/05--------- £ si 178@1=178 £ ic 2000/2178 (3 pages) |
9 June 2005 | Ad 01/02/05--------- £ si 178@1=178 £ ic 2000/2178 (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (10 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (10 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 27 October 2003 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 27 October 2003 (7 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (9 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (9 pages) |
4 October 2003 | Total exemption small company accounts made up to 27 October 2002 (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 27 October 2002 (7 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members (9 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members (9 pages) |
30 August 2002 | Total exemption small company accounts made up to 27 October 2001 (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 27 October 2001 (7 pages) |
27 January 2002 | Return made up to 14/01/02; full list of members (8 pages) |
27 January 2002 | Return made up to 14/01/02; full list of members (8 pages) |
20 September 2001 | Total exemption small company accounts made up to 27 October 2000 (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 27 October 2000 (6 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Full accounts made up to 27 October 1999 (12 pages) |
21 August 2000 | Full accounts made up to 27 October 1999 (12 pages) |
23 June 2000 | Company name changed wilkes iris diaphragm company li mited\certificate issued on 26/06/00 (2 pages) |
23 June 2000 | Company name changed wilkes iris diaphragm company li mited\certificate issued on 26/06/00 (2 pages) |
29 February 2000 | Return made up to 14/01/00; full list of members
|
29 February 2000 | Return made up to 14/01/00; full list of members
|
27 August 1999 | Full accounts made up to 27 October 1998 (11 pages) |
27 August 1999 | Full accounts made up to 27 October 1998 (11 pages) |
12 May 1999 | Return made up to 14/01/99; no change of members (4 pages) |
12 May 1999 | Return made up to 14/01/99; no change of members (4 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
19 August 1998 | Full accounts made up to 27 October 1997 (9 pages) |
19 August 1998 | Full accounts made up to 27 October 1997 (9 pages) |
23 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
23 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
11 September 1997 | Full accounts made up to 27 October 1996 (9 pages) |
11 September 1997 | Full accounts made up to 27 October 1996 (9 pages) |
4 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
4 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 27 October 1995 (9 pages) |
23 April 1996 | Full accounts made up to 27 October 1995 (9 pages) |
24 January 1996 | Return made up to 14/01/96; no change of members
|
24 January 1996 | Return made up to 14/01/96; no change of members
|
9 August 1995 | Full accounts made up to 27 October 1994 (8 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Full accounts made up to 27 October 1994 (8 pages) |
9 August 1995 | New secretary appointed (2 pages) |
15 March 1995 | Return made up to 14/01/95; full list of members
|
15 March 1995 | Return made up to 14/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 December 1959 | Incorporation (15 pages) |
22 December 1959 | Incorporation (15 pages) |