Tarrant Crawford
Blandford
Dorset
DT11 9HU
Director Name | Christina Clare Slatter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(24 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 08 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tarrant Abbey Tarrant Crawford Blandford Dorset DT11 9HU |
Secretary Name | Christina Clare Slatter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(24 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 08 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tarrant Abbey Tarrant Crawford Blandford Dorset DT11 9HU |
Director Name | Mr Zachary Angus Gordon Slatter |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2008(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 08 June 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 26 B Lydford Road London W9 3LU |
Secretary Name | Mr Vincent Thomas Slatter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | Thorpe Cottage Park Close Esher Surrey KT10 8LG |
Registered Address | C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £752,829 |
Cash | £703,983 |
Current Liabilities | £76,852 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2016 | Final Gazette dissolved following liquidation (1 page) |
8 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 March 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 January 2015 | Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2 January 2015 (2 pages) |
31 December 2014 | Declaration of solvency (3 pages) |
31 December 2014 | Resolutions
|
31 December 2014 | Appointment of a voluntary liquidator (1 page) |
31 December 2014 | Appointment of a voluntary liquidator (1 page) |
31 December 2014 | Declaration of solvency (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Director's details changed for Zachary Angus Gordon Slatter on 4 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Zachary Angus Gordon Slatter on 4 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Director's details changed for Zachary Angus Gordon Slatter on 4 March 2013 (2 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Director's details changed for Zachary Angus Gordon Slatter on 29 February 2012 (2 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Director's details changed for Zachary Angus Gordon Slatter on 29 February 2012 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Registered office address changed from 8,Fairfax Mansions. Finchley Road , London. NW3 6JY on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 8,Fairfax Mansions. Finchley Road , London. NW3 6JY on 28 February 2011 (1 page) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Dr Stuart St Pierre Slatter on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Dr Stuart St Pierre Slatter on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Christina Clare Slatter on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Zachary Angus Gordon Slatter on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Christina Clare Slatter on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Zachary Angus Gordon Slatter on 15 March 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
27 October 2008 | Director appointed zachary angus gordon slatter (2 pages) |
27 October 2008 | Director appointed zachary angus gordon slatter (2 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
25 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Return made up to 15/03/06; full list of members
|
3 May 2006 | Return made up to 15/03/06; full list of members
|
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 May 2005 | Return made up to 15/03/05; full list of members (7 pages) |
23 May 2005 | Return made up to 15/03/05; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 March 2001 | Return made up to 15/03/01; full list of members
|
29 March 2001 | Return made up to 15/03/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 June 2000 | Return made up to 15/03/00; full list of members (6 pages) |
7 June 2000 | Return made up to 15/03/00; full list of members (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
30 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
30 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 June 1997 | Return made up to 15/03/97; full list of members
|
11 June 1997 | Return made up to 15/03/97; full list of members
|
9 May 1997 | Particulars of contract relating to shares (4 pages) |
9 May 1997 | Particulars of contract relating to shares (4 pages) |
9 May 1997 | Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 April 1996 | Return made up to 15/03/96; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |