New Road Walters Ash
High Wycombe
Buckinghamshire
HP14 4UZ
Director Name | Deirdre Anne Clark |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shana Riding School New Road, Walters Ash High Wycombe Buckinghamshire HP14 4UZ |
Secretary Name | Deidre Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 November 2014) |
Role | Company Director |
Correspondence Address | Shana Riding School New Road Walters Ash High Wycombe Buckinghamshire HP14 4UZ |
Director Name | Miss Mary McLachlan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 February 1999) |
Role | Secretary |
Correspondence Address | 184 Desborough Avenue High Wycombe Buckinghamshire HP11 2TN |
Director Name | Mr Rory James Huggard |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 February 1999) |
Role | Manager |
Correspondence Address | Pinnocks Wood House Burchetts Green Road Maidenhead Berkshire SL6 6QZ |
Director Name | Mr Richard Joseph Huggard |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 September 2004) |
Role | Builder |
Correspondence Address | Walters Ash High Wycombe Buckinghamshire HP14 4UZ |
Director Name | Miss Joanna Muriel Huggard |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 05 January 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shana New Road Walters Ash High Wycombe Bucks HP14 4UZ |
Secretary Name | Miss Mary McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | 184 Desborough Avenue High Wycombe Buckinghamshire HP11 2TN |
Director Name | Diane Susan Hudson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(22 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2005) |
Role | Shop Manager |
Correspondence Address | Denner Hill House Denner Hill Great Missenden Buckinghamshire HP16 0JJ |
Director Name | Mr Rory James Huggard |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(25 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Property Developer |
Correspondence Address | 3 Ashdown Way Kingwood Henley On Thames Oxfordshire RG9 5WD |
Director Name | Deirdre Anne Clark |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Barn Shana Riding School New Road Walters Ash High Wycombe Buckinghamshire HP14 4UZ |
Director Name | Timothy Brian Clark |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2006) |
Role | Train Driver |
Country of Residence | United Kingdom |
Correspondence Address | Shana New Road Walters Ash High Wycombe Buckinghamshire HP14 4UZ |
Director Name | Rosie Clare Cartwright |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 January 2005) |
Role | Riding School Manager |
Correspondence Address | Shana New Road Walters Ash High Wycombe Buckinghamshire Hp14 |
Director Name | Christopher Iain Cartwright |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 January 2005) |
Role | Riding School Manager |
Correspondence Address | Shana New Road Walters Ash High Wycombe Buckinghamshire HP14 4UZ |
Director Name | Mr Brian Clark |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(29 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 16 October 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Failte Boss Lane Hughenden Valley Bucks HP14 4LQ |
Director Name | Derryn Brothers |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(30 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 August 2007) |
Role | Manager |
Correspondence Address | Shana Riding School New Road Walters Ash High Wycombe Buckinghamshire HP14 4UZ |
Secretary Name | Shrewdchoice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(22 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 February 2009) |
Correspondence Address | Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Deirdre Anne Clark 66.67% Ordinary |
---|---|
5 at £1 | Executors Of Richard Joseph Huggard 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,026 |
Cash | £142 |
Current Liabilities | £171,302 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2014 | Final Gazette dissolved following liquidation (1 page) |
29 August 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 August 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 6 April 2014 (8 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 6 April 2014 (8 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 6 April 2014 (8 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 6 April 2014 (8 pages) |
26 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
26 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
25 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Appointment of a voluntary liquidator (1 page) |
14 April 2011 | Statement of affairs with form 4.19 (6 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Statement of affairs with form 4.19 (6 pages) |
14 April 2011 | Appointment of a voluntary liquidator (1 page) |
23 March 2011 | Registered office address changed from First Floor 1 Carrera House Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from First Floor 1 Carrera House Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 23 March 2011 (2 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Deidre Clark on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Deidre Clark on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Timothy Brian Clark on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Deidre Clark on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Timothy Brian Clark on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Timothy Brian Clark on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Appointment terminated secretary shrewdchoice LTD (1 page) |
9 February 2009 | Appointment terminated secretary shrewdchoice LTD (1 page) |
9 February 2009 | Secretary appointed deidre clark (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from beechey house 87 church street crowthorne berkshire RG45 7AW (1 page) |
9 February 2009 | Secretary appointed deidre clark (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from beechey house 87 church street crowthorne berkshire RG45 7AW (1 page) |
11 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
13 February 2008 | Return made up to 31/12/06; full list of members; amend (5 pages) |
13 February 2008 | Return made up to 31/12/06; full list of members; amend (5 pages) |
9 January 2008 | Return made up to 31/12/05; full list of members (6 pages) |
9 January 2008 | Return made up to 31/12/05; full list of members (6 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
19 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | New director appointed (1 page) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
12 February 2002 | Company name changed shana riding school LIMITED\certificate issued on 12/02/02 (2 pages) |
12 February 2002 | Company name changed shana riding school LIMITED\certificate issued on 12/02/02 (2 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 May 1999 | Secretary resigned;director resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned;director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 February 1999 | Return made up to 31/12/98; full list of members
|
24 February 1999 | Return made up to 31/12/98; full list of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 May 1996 | Particulars of mortgage/charge (4 pages) |
30 May 1996 | Particulars of mortgage/charge (4 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 January 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 March 1983 | Particulars of mortgage/charge (3 pages) |
9 March 1983 | Particulars of mortgage/charge (3 pages) |
16 February 1977 | Incorporation (15 pages) |
16 February 1977 | Incorporation (15 pages) |
16 February 1977 | Incorporation (15 pages) |
16 February 1977 | Incorporation (15 pages) |