Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 8BS
Director Name | Mr Stuart William Fairweather |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (closed 04 September 2013) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Swann Grove Hempstead Road Holt Norfolk NR25 6DP |
Director Name | Mr William Frederick Fairweather |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (closed 04 September 2013) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bushmead Gardens Eaton Socon St Neots Huntingdon Cambridgeshire PE19 8BS |
Director Name | Mr Anthony Ronald Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (closed 04 September 2013) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Naseby Gardens St Neots Huntingdon Cambridgeshire PE19 2EH |
Secretary Name | Mrs Joyce Miriam Fairweather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (closed 04 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bushmead Gardens Eaton Socon St Neots Huntingdon Cambridgeshire PE19 8BS |
Director Name | Mr Eric Lewin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 10 April 2009) |
Role | Sales Executive |
Correspondence Address | 58 Ridgeway Eynesbury St Neots Huntingdon Cambridgeshire PE19 2QY |
Director Name | Rickie Arthur Markham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(23 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 17 May 1995) |
Role | Art Director |
Correspondence Address | 80 Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BD |
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
4.4k at 1 | Stuart William Fairweather 88.00% Ordinary |
---|---|
200 at 1 | Anthony Roland Smith 4.00% Ordinary |
200 at 1 | Eric Lewin 4.00% Ordinary |
200 at 1 | Ms Joyce Miriam Fairweather 4.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £733,665 |
Gross Profit | £346,406 |
Net Worth | £658,117 |
Cash | £12,207 |
Current Liabilities | £138,387 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
4 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 June 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (22 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 23 February 2012 (22 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (22 pages) |
15 March 2011 | Appointment of a voluntary liquidator (1 page) |
15 March 2011 | Appointment of a voluntary liquidator (1 page) |
10 March 2011 | Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP United Kingdom on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP United Kingdom on 10 March 2011 (2 pages) |
8 March 2011 | Statement of affairs with form 4.19 (9 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Statement of affairs with form 4.19 (9 pages) |
8 March 2011 | Resolutions
|
8 February 2011 | Registered office address changed from 105 Great North Rd Eaton Socon Huntingdon Cambs PE19 3EL on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 105 Great North Rd Eaton Socon Huntingdon Cambs PE19 3EL on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 105 Great North Rd Eaton Socon Huntingdon Cambs PE19 3EL on 8 February 2011 (1 page) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
15 February 2010 | Director's details changed for Mr Stuart William Fairweather on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Joyce Miriam Fairweather on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Anthony Ronald Smith on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Anthony Ronald Smith on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Stuart William Fairweather on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr William Frederick Fairweather on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Director's details changed for Mrs Joyce Miriam Fairweather on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Director's details changed for Mr Anthony Ronald Smith on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Stuart William Fairweather on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr William Frederick Fairweather on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr William Frederick Fairweather on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Joyce Miriam Fairweather on 1 January 2010 (2 pages) |
19 June 2009 | Total exemption full accounts made up to 30 September 2008 (21 pages) |
19 June 2009 | Total exemption full accounts made up to 30 September 2008 (21 pages) |
14 April 2009 | Appointment Terminated Director eric lewin (1 page) |
14 April 2009 | Appointment terminated director eric lewin (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
9 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
28 March 2007 | Return made up to 31/12/06; full list of members
|
28 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
17 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
3 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
3 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 July 2000 | Particulars of mortgage/charge (7 pages) |
8 July 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 April 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
8 April 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
25 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
29 January 1997 | Return made up to 31/12/95; full list of members (8 pages) |
29 January 1997 | Return made up to 31/12/95; full list of members (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 November 1995 | Director resigned;new director appointed (2 pages) |
24 March 1979 | Particulars of contract relating to shares (3 pages) |
24 March 1979 | Particulars of contract relating to shares (3 pages) |
1 December 1970 | Allotment of shares (2 pages) |
1 December 1970 | Allotment of shares (2 pages) |
12 November 1970 | Incorporation (15 pages) |
12 November 1970 | Incorporation (15 pages) |