Whitchurch
Aylesbury
Buckinghamshire
HP22 4JU
Secretary Name | Eghams Court Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2016(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 May 2020) |
Correspondence Address | 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS |
Director Name | Mrs Joan Mary Ryder Richardson |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | Quenington House 7 High Street Whitchurch Aylesbury Buckinghamshire HP22 4JU |
Secretary Name | Mrs Philippa Judith Ryder Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(23 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quenington House 7 High Street Whitchurch Aylesbury Buckinghamshire HP22 4JU |
Telephone | 01296 641330 |
---|---|
Telephone region | Aylesbury |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
15k at £1 | David Francis Ryder Richardson 50.00% Ordinary |
---|---|
15k at £1 | Philippa Judith Ryder Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £311,976 |
Cash | £224,939 |
Current Liabilities | £3,413 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
1 October 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
17 April 2019 | Resolutions
|
17 April 2019 | Appointment of a voluntary liquidator (4 pages) |
17 April 2019 | Declaration of solvency (5 pages) |
17 April 2019 | Registered office address changed from 7 High Street Whitchurch Aylesbury Buckinghamshire HP22 4JU to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 17 April 2019 (2 pages) |
17 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
31 August 2018 | Change of details for Mr David Francis Ryder Richardson as a person with significant control on 29 November 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
11 September 2017 | Cessation of Philippa Judith Ryder Richardson as a person with significant control on 29 November 2016 (1 page) |
11 September 2017 | Cessation of Philippa Judith Ryder Richardson as a person with significant control on 29 November 2016 (1 page) |
5 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
5 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Termination of appointment of Philippa Judith Ryder Richardson as a secretary on 14 November 2016 (1 page) |
18 November 2016 | Appointment of Eghams Court Corporate Services Limited as a secretary on 14 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Philippa Judith Ryder Richardson as a secretary on 14 November 2016 (1 page) |
18 November 2016 | Appointment of Eghams Court Corporate Services Limited as a secretary on 14 November 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom (1 page) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
3 October 2011 | Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom (1 page) |
3 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Secretary's details changed for Mrs Philippa Judith Ryder Richardson on 30 August 2010 (2 pages) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Director's details changed for Mr David Francis Ryder Richardson on 30 August 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Mrs Philippa Judith Ryder Richardson on 30 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Director's details changed for Mr David Francis Ryder Richardson on 30 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 June 2010 | Registered office address changed from 7 High Street Whitchurch Aylesbury Buckinghamshire HP22 4JH on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from 7 High Street Whitchurch Aylesbury Buckinghamshire HP22 4JH on 10 June 2010 (2 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
6 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
5 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
14 September 2005 | Location of register of members (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
19 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
7 May 2003 | Return made up to 30/08/02; full list of members (6 pages) |
7 May 2003 | Return made up to 30/08/02; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
13 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
6 October 1998 | Return made up to 30/08/98; no change of members (4 pages) |
6 October 1998 | Return made up to 30/08/98; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
25 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
25 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
8 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
29 August 1995 | Return made up to 30/08/95; no change of members (4 pages) |
29 August 1995 | Return made up to 30/08/95; no change of members (4 pages) |