Company NameJ.F.Padwick Limited
Company StatusDissolved
Company Number00704716
CategoryPrivate Limited Company
Incorporation Date3 October 1961(62 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Simon Francis Handslip
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleTravel Agent
Correspondence AddressFernbank 194 Reading Road
Wokingham
Berkshire
RG11 1LH
Director NameChristopher Mark Harris
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleExecutive
Correspondence AddressLane End Mayfield Avenue
New Haw
Weybridge
Surrey
Kt13
Secretary NameCarole Margaret Handslip
NationalityBritish
StatusCurrent
Appointed09 June 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressFernbank 194 Reading Road
Wokingham
Berkshire
RG11 1LH
Director NameOwen Murray Jones
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1995(33 years, 9 months after company formation)
Appointment Duration28 years, 9 months
RoleTravel Agent
Correspondence Address13 Buttermere Drive
Camberley
Surrey
GU15 1QU
Director NameThe Right Honourable Michael John James George Robert Earl Of Suffolk And Berkshire
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(34 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1997)
RoleLandowner And Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Park
Malmesbury
Wiltshire
SN16 9DG

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£127,004
Current Liabilities£366,318

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 November 2003Dissolved (1 page)
5 August 2003Liquidators statement of receipts and payments (5 pages)
5 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
21 June 2001Liquidators statement of receipts and payments (5 pages)
19 June 2000Statement of affairs (8 pages)
19 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2000Appointment of a voluntary liquidator (1 page)
7 June 2000Registered office changed on 07/06/00 from: the old church 48 verulam road st albans herts AL3 4DH (1 page)
15 February 2000Compulsory strike-off action has been discontinued (1 page)
10 February 2000Return made up to 09/06/99; full list of members (6 pages)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
10 December 1998Return made up to 09/06/98; full list of members (6 pages)
13 May 1998Ad 17/03/98--------- £ si 130000@1=130000 £ ic 177917/307917 (2 pages)
11 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
20 August 1997Return made up to 09/06/97; full list of members (6 pages)
12 August 1997Director resigned (1 page)
17 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1997Ad 31/05/97--------- £ si 126922@1=126922 £ ic 50995/177917 (2 pages)
17 July 1997Nc inc already adjusted 31/05/97 (1 page)
17 July 1997Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Return made up to 09/06/96; no change of members (4 pages)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
24 July 1995Ad 31/12/94--------- £ si 5811@1 (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Return made up to 09/06/95; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)