Snow's Ride
Windlesham
Surrey
GU20 6LA
Director Name | Mr Steven Anthony Piper |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ribstone Road Cox Green Maidenhead Berkshire SL6 3HJ |
Secretary Name | Lesley Jane Dempster |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1996(18 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 38 Lower Village Road Sunninghill Berkshire SL5 7AU |
Director Name | Mr Anthony Alexander Piper |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakfield Close Amersham Bucks HP6 5TA |
Director Name | Mr Gary Nigel Piper |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 7 Owen Road Windlesham Surrey GU20 6JG |
Director Name | Mrs Shirley Piper |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 March 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakfield Close Amersham Bucks HP6 5TA |
Director Name | Mrs Sylvia Maureen Piper |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 April 2007) |
Role | Marketing/Sales Director |
Correspondence Address | 3 Chasemount Snow's Ride Windlesham Surrey GU20 6LA |
Secretary Name | Mrs Shirley Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Millfields 197 High Street Amersham Buckinghamshire HP7 0EQ |
Registered Address | 1 Beasley`S Yard 126a High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £95,887 |
Cash | £1,013 |
Current Liabilities | £218,752 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 January 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 14 January 2017 (overdue) |
---|
9 April 2020 | Liquidators' statement of receipts and payments to 25 January 2020 (19 pages) |
---|---|
25 March 2019 | Liquidators' statement of receipts and payments to 25 January 2019 (16 pages) |
5 April 2018 | Liquidators' statement of receipts and payments to 25 January 2018 (16 pages) |
4 May 2017 | Court order INSOLVENCY:re block transfer order (2 pages) |
4 May 2017 | Court order INSOLVENCY:re block transfer order (2 pages) |
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
10 April 2017 | Court order INSOLVENCY:court order - removal/replacement of liquidator (3 pages) |
10 April 2017 | Court order INSOLVENCY:court order - removal/replacement of liquidator (3 pages) |
23 March 2017 | Appointment of a voluntary liquidator (1 page) |
23 March 2017 | Appointment of a voluntary liquidator (1 page) |
23 March 2017 | Death of a liquidator (1 page) |
23 March 2017 | Death of a liquidator (1 page) |
16 March 2017 | Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasley`S Yard 126a High Street Uxbridge Middlesex UB8 1JT on 16 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasley`S Yard 126a High Street Uxbridge Middlesex UB8 1JT on 16 March 2017 (2 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 25 January 2016 (5 pages) |
2 April 2016 | Liquidators statement of receipts and payments to 25 January 2016 (5 pages) |
2 April 2016 | Liquidators' statement of receipts and payments to 25 January 2016 (5 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 25 January 2015 (5 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 25 January 2015 (5 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 25 January 2015 (5 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 25 January 2014 (5 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 25 January 2014 (5 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 25 January 2014 (5 pages) |
22 March 2013 | Liquidators statement of receipts and payments to 25 January 2013 (5 pages) |
22 March 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (5 pages) |
22 March 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (5 pages) |
3 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 March 2012 | Liquidators statement of receipts and payments to 25 January 2012 (5 pages) |
30 March 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (5 pages) |
30 March 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (5 pages) |
28 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 February 2011 | Registered office address changed from 19 Church Road Ashford Middlesex TW15 2UG on 3 February 2011 (2 pages) |
3 February 2011 | Statement of affairs with form 4.19 (4 pages) |
3 February 2011 | Statement of affairs with form 4.19 (4 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Appointment of a voluntary liquidator (1 page) |
3 February 2011 | Appointment of a voluntary liquidator (1 page) |
3 February 2011 | Registered office address changed from 19 Church Road Ashford Middlesex TW15 2UG on 3 February 2011 (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Registered office address changed from 19 Church Road Ashford Middlesex TW15 2UG on 3 February 2011 (2 pages) |
26 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Director's details changed for Mrs Shirley Piper on 19 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Director's details changed for Mrs Shirley Piper on 19 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Lesley Jane Dempster on 19 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Lesley Jane Dempster on 19 March 2010 (1 page) |
25 March 2010 | Director's details changed for Nigel Alfred Piper on 19 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Steven Anthony Piper on 19 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Nigel Alfred Piper on 19 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Steven Anthony Piper on 19 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Shirley Piper as a director (2 pages) |
15 March 2010 | Termination of appointment of Shirley Piper as a director (2 pages) |
15 March 2010 | Termination of appointment of Anthony Piper as a director (2 pages) |
15 March 2010 | Termination of appointment of Anthony Piper as a director (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 31/12/07; full list of members (5 pages) |
7 January 2009 | Return made up to 31/12/07; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members
|
22 February 2007 | Return made up to 31/12/06; full list of members
|
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members
|
16 January 2006 | Return made up to 31/12/05; full list of members
|
9 March 2005 | Director resigned (2 pages) |
9 March 2005 | Director resigned (2 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
31 December 2003 | Return made up to 31/12/03; full list of members
|
31 December 2003 | Return made up to 31/12/03; full list of members
|
6 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members
|
3 January 2003 | Return made up to 31/12/02; full list of members
|
21 June 2002 | Amended accounts made up to 30 April 2001 (6 pages) |
21 June 2002 | Amended accounts made up to 30 April 2001 (6 pages) |
15 June 2002 | Amended accounts made up to 30 April 2001 (6 pages) |
15 June 2002 | Amended accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (9 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (9 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
9 March 1999 | Return made up to 31/12/98; full list of members
|
9 March 1999 | Return made up to 31/12/98; full list of members
|
30 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members
|
4 March 1997 | Return made up to 31/12/96; no change of members
|
21 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 March 1996 | Secretary resigned (2 pages) |
12 March 1996 | Secretary resigned (2 pages) |
12 March 1996 | New secretary appointed (1 page) |
12 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 March 1996 | New secretary appointed (1 page) |
1 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |