Woodmancote
Henfield
West Sussex
BN5 9BB
Director Name | Ronald Alfred Gander |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(21 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morley Farm Woodmancoote Henfield West Sussex BN5 9AT |
Secretary Name | Mrs Margaret Elizabeth Gander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(21 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morley Farm Woodmancote Henfield West Sussex BN5 9BB |
Director Name | Nigel Ronald Gander |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(35 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 June 2006) |
Role | Manager |
Correspondence Address | 114 Parsonage Road Henfield West Sussex BN5 9HZ |
Director Name | Michael Huw Meyjes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(35 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 29 Osborne Heights Warley Brentwood Essex CM14 5UZ |
Secretary Name | Anne Carol Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(35 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | Thistlewood The Ridge Coldash Newbury Berkshire RG18 9HZ |
Registered Address | 4th Floor 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,086,709 |
Gross Profit | £534,881 |
Net Worth | £467,966 |
Cash | £24,572 |
Current Liabilities | £797,352 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
11 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (6 pages) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (6 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 20 December 2011 (6 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 28 February 2011 (6 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (6 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 29 August 2011 (6 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 29 August 2011 (6 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 29 August 2011 (6 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (6 pages) |
13 October 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 October 2011 (1 page) |
24 November 2010 | Liquidators' statement of receipts and payments to 29 August 2009 (6 pages) |
24 November 2010 | Liquidators statement of receipts and payments to 29 August 2010 (6 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (6 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 29 August 2009 (6 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (6 pages) |
24 November 2010 | Liquidators statement of receipts and payments to 29 August 2009 (6 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 29 August 2010 (6 pages) |
24 November 2010 | Liquidators statement of receipts and payments to 28 February 2010 (6 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 29 August 2010 (6 pages) |
23 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
23 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2010 | Court order insolvency:removal of liquidator (18 pages) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2010 | Court order insolvency:removal of liquidator (18 pages) |
16 January 2010 | Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages) |
16 January 2010 | Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages) |
15 March 2009 | Liquidators' statement of receipts and payments to 28 February 2009 (5 pages) |
15 March 2009 | Liquidators statement of receipts and payments to 28 February 2009 (5 pages) |
15 March 2009 | Liquidators' statement of receipts and payments to 28 February 2009 (5 pages) |
16 September 2008 | Liquidators statement of receipts and payments to 29 August 2008 (5 pages) |
16 September 2008 | Liquidators' statement of receipts and payments to 29 August 2008 (5 pages) |
16 September 2008 | Liquidators' statement of receipts and payments to 29 August 2008 (5 pages) |
30 August 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
30 August 2007 | Administrator's progress report (10 pages) |
30 August 2007 | Administrator's progress report (10 pages) |
30 August 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
26 April 2007 | Administrator's progress report (10 pages) |
26 April 2007 | Administrator's progress report (10 pages) |
13 December 2006 | Result of meeting of creditors (30 pages) |
13 December 2006 | Result of meeting of creditors (30 pages) |
22 November 2006 | Statement of administrator's proposal (29 pages) |
22 November 2006 | Statement of administrator's proposal (29 pages) |
31 October 2006 | Statement of affairs (13 pages) |
31 October 2006 | Statement of affairs (13 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 74-76 west street erith kent DA8 1AF (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 74-76 west street erith kent DA8 1AF (1 page) |
3 October 2006 | Appointment of an administrator (1 page) |
3 October 2006 | Appointment of an administrator (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: morley farm woodmancote henfield west sussex BN5 9AT (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: morley farm woodmancote henfield west sussex BN5 9AT (1 page) |
5 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
5 April 2006 | Declaration of assistance for shares acquisition (15 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
20 March 2006 | Particulars of mortgage/charge (7 pages) |
20 March 2006 | Particulars of mortgage/charge (7 pages) |
6 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
3 March 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
3 March 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
28 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
28 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
16 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
16 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
11 May 2004 | Full accounts made up to 31 October 2003 (11 pages) |
11 May 2004 | Full accounts made up to 31 October 2003 (11 pages) |
18 February 2004 | Return made up to 21/02/04; full list of members (8 pages) |
18 February 2004 | Return made up to 21/02/04; full list of members (8 pages) |
6 June 2003 | Full accounts made up to 31 October 2002 (13 pages) |
6 June 2003 | Full accounts made up to 31 October 2002 (13 pages) |
19 May 2003 | Return made up to 21/02/03; full list of members (8 pages) |
19 May 2003 | Return made up to 21/02/03; full list of members (8 pages) |
3 July 2002 | Full accounts made up to 31 October 2001 (13 pages) |
3 July 2002 | Full accounts made up to 31 October 2001 (13 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
4 May 2001 | Full accounts made up to 31 October 2000 (13 pages) |
4 May 2001 | Full accounts made up to 31 October 2000 (13 pages) |
22 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
22 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
13 April 2000 | Full accounts made up to 31 October 1999 (13 pages) |
13 April 2000 | Full accounts made up to 31 October 1999 (13 pages) |
9 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
25 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
25 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
18 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
18 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
16 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
16 March 1998 | Return made up to 27/02/98; no change of members
|
13 March 1998 | Full accounts made up to 31 October 1997 (13 pages) |
13 March 1998 | Full accounts made up to 31 October 1997 (13 pages) |
18 February 1998 | Auditor's resignation (1 page) |
18 February 1998 | Auditor's resignation (1 page) |
20 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
19 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
12 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
11 March 1996 | Return made up to 27/02/96; full list of members (5 pages) |
11 March 1996 | Return made up to 27/02/96; full list of members
|
28 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
28 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
7 March 1995 | Return made up to 27/02/95; full list of members (6 pages) |
7 March 1995 | Return made up to 27/02/95; full list of members (5 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 (31 pages) |