Alwalton
Peterborough
Cambridgeshire
PE7 3UY
Director Name | Mrs Margaret Wilcock |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 27 July 2012) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Lynch House 21 Waterend Alwalton Peterborough Cambridgeshire PE7 3UY |
Director Name | John Read |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 1997) |
Role | Audio Dealer |
Correspondence Address | 8 Highclere Drive Hemel Hempstead Hertfordshire HP3 8BT |
Secretary Name | Alan Albert Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 22 Curzon Place Pinner Middlesex HA5 2TQ |
Secretary Name | Mrs Pauline Margaret Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 8 Highclere Drive Hemel Hempstead Hertfordshire HP3 8BT |
Director Name | David Eudale |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 May 2006) |
Role | Retailer |
Correspondence Address | 26 New Cavendish Street London W1M 7LH |
Secretary Name | Mrs Margaret Wilcock |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 August 2006) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Lynch House 21 Waterend Alwalton Peterborough Cambridgeshire PE7 3UY |
Secretary Name | Mrs Margaret Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(35 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 August 2006) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Lynch House 21 Waterend Alwalton Peterborough Cambridgeshire PE7 3UY |
Registered Address | 6-7 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50k at 1 | D B Eudale 50.00% Ordinary |
---|---|
50k at 1 | S P Wilcock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,085 |
Cash | £280 |
Current Liabilities | £613,115 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 June |
27 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2012 | Final Gazette dissolved following liquidation (1 page) |
27 April 2012 | Administrator's progress report to 19 April 2012 (7 pages) |
27 April 2012 | Administrator's progress report to 19 April 2012 (7 pages) |
27 April 2012 | Notice of move from Administration to Dissolution on 19 April 2012 (8 pages) |
27 April 2012 | Notice of move from Administration to Dissolution (8 pages) |
16 February 2012 | Statement of affairs with form 2.14B (6 pages) |
16 February 2012 | Statement of affairs with form 2.14B (6 pages) |
2 January 2012 | Administrator's progress report to 5 November 2011 (6 pages) |
2 January 2012 | Administrator's progress report to 5 November 2011 (6 pages) |
2 January 2012 | Administrator's progress report to 5 November 2011 (6 pages) |
4 July 2011 | Statement of administrator's proposal (22 pages) |
4 July 2011 | Statement of administrator's proposal (22 pages) |
18 May 2011 | Registered office address changed from 26 New Cavendish Street London W1G 8TY United Kingdom on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from 26 New Cavendish Street London W1G 8TY United Kingdom on 18 May 2011 (2 pages) |
17 May 2011 | Appointment of an administrator (1 page) |
17 May 2011 | Appointment of an administrator (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2010 | Director's details changed for Margaret Wilcock on 16 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Director's details changed for Margaret Wilcock on 16 March 2010 (2 pages) |
14 June 2010 | Registered office address changed from 26 New Cavendish Street London W1M 7LH on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Stephen Paul Wilcock on 16 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Registered office address changed from 26 New Cavendish Street London W1M 7LH on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Stephen Paul Wilcock on 16 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 01/02/08; full list of members (4 pages) |
5 March 2009 | Return made up to 01/02/08; full list of members (4 pages) |
5 March 2009 | Appointment Terminated Secretary margaret wilcock (1 page) |
5 March 2009 | Appointment terminated secretary margaret wilcock (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
30 August 2006 | New secretary appointed;new director appointed (1 page) |
30 August 2006 | New secretary appointed;new director appointed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 April 2005 | Return made up to 01/02/05; full list of members (7 pages) |
26 April 2005 | Return made up to 01/02/05; full list of members
|
14 April 2005 | Director's particulars changed (2 pages) |
14 April 2005 | Director's particulars changed (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 May 2004 | Return made up to 01/02/04; full list of members
|
6 May 2004 | Return made up to 01/02/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
15 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
15 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
15 April 2003 | Return made up to 01/02/03; full list of members (7 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
1 June 2001 | Return made up to 01/02/01; full list of members (6 pages) |
1 June 2001 | Return made up to 01/02/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 June 2000 | Return made up to 01/02/00; full list of members (6 pages) |
30 June 2000 | Return made up to 01/02/00; full list of members
|
30 September 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 July 1999 | Return made up to 01/02/99; full list of members (6 pages) |
19 July 1999 | Return made up to 01/02/99; full list of members (6 pages) |
4 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
4 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New secretary appointed (2 pages) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Secretary resigned (1 page) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (2 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
18 September 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
18 September 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
24 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
6 November 1996 | Accounts for a small company made up to 1 June 1996 (7 pages) |
6 November 1996 | Accounts for a small company made up to 1 June 1996 (7 pages) |
6 November 1996 | Accounts for a small company made up to 1 June 1996 (7 pages) |
8 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
8 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
11 April 1987 | Full accounts made up to 31 May 1986 (6 pages) |
11 April 1987 | Full accounts made up to 31 May 1986 (6 pages) |
22 November 1978 | Share capital (3 pages) |
22 November 1978 | Share capital (3 pages) |
27 April 1974 | Allotment of shares (2 pages) |
27 April 1974 | Allotment of shares (2 pages) |