Fielden Road
Crowborough
East Sussex
TN6 1TR
Director Name | Mr Alexander MacDougall |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1991(15 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 28 May 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | The Knap Fielden Road Crowborough East Sussex TN6 1TR |
Secretary Name | Barbara Joyce MacDougall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1991(15 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 28 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Knap Fielden Road Crowborough East Sussex TN6 1TR |
Director Name | Mr Graeme MacDougall |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(28 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 28 May 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Knap Fielden Road Crowborough East Sussex TN6 1TR |
Director Name | Mr Robin MacDougall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(19 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 11 April 2012) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | The Knap Fielden Road Crowborough East Sussex TN6 1TR |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Niall Alexander Macdougall 8.00% Ordinary |
---|---|
70 at £1 | Nicola Violet Macdougall 7.00% Ordinary |
300 at £1 | Alistair Macdougall 30.00% Ordinary |
250 at £1 | Barbara Joyce Macdougall 25.00% Ordinary |
150 at £1 | Graeme Macdougall 15.00% Ordinary |
150 at £1 | Robin Macdougall 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £664,691 |
Cash | £5,014 |
Current Liabilities | £96,968 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (10 pages) |
---|---|
18 April 2016 | Registered office address changed from The Knap, Fielden Road Crowborough East Sussex TN6 1TR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 April 2016 (2 pages) |
9 April 2016 | Resolutions
|
9 April 2016 | Appointment of a voluntary liquidator (1 page) |
9 April 2016 | Declaration of solvency (3 pages) |
4 November 2015 | Director's details changed for Mr Alistair Macdougall on 18 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 October 2014 | Director's details changed for Graeme Macdougall on 18 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 April 2012 | Termination of appointment of Robin Macdougall as a director (1 page) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Director's details changed for Robin Macdougall on 18 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Alistair Macdougall on 18 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Graeme Macdougall on 18 October 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 November 2008 | Return made up to 09/11/08; full list of members (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 November 2006 | Location of register of members (1 page) |
24 November 2006 | Return made up to 09/11/06; full list of members (4 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 114 st martins lane london WC2N 4BE (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
10 November 2005 | Director's particulars changed (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 346 harrow road london W9 2HP (1 page) |
20 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
17 November 2004 | Return made up to 09/11/04; full list of members (9 pages) |
28 May 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
26 April 2004 | New director appointed (2 pages) |
18 November 2003 | Return made up to 09/11/03; full list of members (8 pages) |
1 June 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
20 November 2002 | Return made up to 09/11/02; full list of members (8 pages) |
15 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
10 January 2002 | Return made up to 09/11/01; full list of members (8 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
24 November 2000 | Return made up to 09/11/00; full list of members (8 pages) |
27 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
19 November 1999 | Return made up to 09/11/99; full list of members
|
25 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
17 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
31 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
3 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
2 January 1997 | Return made up to 09/11/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
28 January 1996 | Return made up to 09/11/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
31 December 1975 | Certificate of incorporation (1 page) |