Cotton Row
Battersea London
SW11 3YR
Secretary Name | David Anthony Litchfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(29 years, 1 month after company formation) |
Appointment Duration | 17 years (closed 20 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Prices Court Cotton Row Battersea London SW11 3YR |
Director Name | Simon Baxter Mower |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(37 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 20 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Michael Edward Briar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 10 The Old School House Starts Hill Road Farnborough Orpington Kent BR6 7AS |
Director Name | Alan Howard McGahan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 29 December 2006) |
Role | Company Director |
Country of Residence | Gibralter |
Correspondence Address | 12 Jennys Way Netherne On The Hill Coulsdon CR5 1RP |
Secretary Name | Michael Edward Briar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Flat 10 The Old School House Starts Hill Road Farnborough Orpington Kent BR6 7AS |
Secretary Name | Neil Messider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 1997) |
Role | Secretary |
Correspondence Address | 16 Benwells Chinnor Oxfordshire OX39 4TU |
Secretary Name | David Anthony Litchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(27 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Prices Court Cotton Row Battersea London SW11 3YR |
Director Name | Donald Piers Trenear-Thomas |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(28 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 05 June 1998) |
Role | Finance Director |
Correspondence Address | Farthings Piltdown Uckfield East Sussex TN22 3XE |
Secretary Name | Donald Piers Trenear-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(28 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 05 June 1998) |
Role | Finance Director |
Correspondence Address | Farthings Piltdown Uckfield East Sussex TN22 3XE |
Website | www.pinewoodcaterham.co.uk |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
54.6k at £1 | Alan H. Mcgahan 66.67% Ordinary |
---|---|
27.3k at £1 | David A. Litchfield 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £83,219 |
Net Worth | £212,142 |
Cash | £27,744 |
Current Liabilities | £197,025 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2015 | Final Gazette dissolved following liquidation (1 page) |
20 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 March 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
12 February 2014 | Registered office address changed from Unit 5 Leaden Hill Industrial Estate 9, Leaden Hill Coulsdon Surrey CR5 2BQ on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from Unit 5 Leaden Hill Industrial Estate 9, Leaden Hill Coulsdon Surrey CR5 2BQ on 12 February 2014 (2 pages) |
10 February 2014 | Appointment of a voluntary liquidator (1 page) |
10 February 2014 | Declaration of solvency (3 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Appointment of a voluntary liquidator (1 page) |
10 February 2014 | Declaration of solvency (3 pages) |
10 February 2014 | Resolutions
|
25 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
18 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
18 February 2013 | Registered office address changed from Smitham House 127 Brighton Road Coulsdon Surrey CR5 2NJ on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from Smitham House 127 Brighton Road Coulsdon Surrey CR5 2NJ on 18 February 2013 (1 page) |
18 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
8 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
8 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
29 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
29 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Registered office address changed from Pinewood House Coulsdon Road Caterham Surrey CR3 5NE on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Pinewood House Coulsdon Road Caterham Surrey CR3 5NE on 24 January 2011 (1 page) |
11 January 2011 | Full accounts made up to 31 December 2009 (14 pages) |
11 January 2011 | Full accounts made up to 31 December 2009 (14 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Simon Baxter Mower on 3 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Simon Baxter Mower on 3 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Simon Baxter Mower on 3 October 2009 (2 pages) |
11 December 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 December 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
10 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / simon mower / 18/03/2008 (1 page) |
9 February 2009 | Director's change of particulars / simon mower / 18/03/2008 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 November 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
3 November 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
14 April 2007 | Return made up to 29/12/06; full list of members (7 pages) |
14 April 2007 | Return made up to 29/12/06; full list of members (7 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
1 December 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
1 December 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
13 September 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
13 September 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
29 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
18 September 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
18 September 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
18 November 2002 | £ ic 91000/81900 17/10/02 £ sr 9100@1=9100 (1 page) |
18 November 2002 | £ ic 91000/81900 17/10/02 £ sr 9100@1=9100 (1 page) |
2 September 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
2 September 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
31 August 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
2 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
22 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
22 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
4 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Return made up to 29/12/97; no change of members (6 pages) |
16 December 1997 | Return made up to 29/12/97; no change of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (25 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (25 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
27 January 1997 | Full group accounts made up to 31 December 1995 (23 pages) |
27 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
27 January 1997 | Full group accounts made up to 31 December 1995 (23 pages) |
27 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Secretary resigned;director resigned (1 page) |
29 January 1996 | Secretary resigned;director resigned (1 page) |
29 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Return made up to 29/12/95; no change of members
|
17 January 1996 | Return made up to 29/12/95; no change of members
|
6 December 1995 | Auditor's resignation (2 pages) |
6 December 1995 | Auditor's resignation (2 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
11 June 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
11 June 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
20 November 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
20 November 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
6 September 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
6 September 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
14 April 1969 | Certificate of incorporation (1 page) |
14 April 1969 | Certificate of incorporation (1 page) |