Runfold
Farnham
Surrey
GU10 1QD
Director Name | Mrs Shirley June Wardell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(12 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Crooksbury Road Runfold Farnham Surrey GU10 1QD |
Secretary Name | Mr David John Wardell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(12 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Crooksbury Road Runfold Farnham Surrey GU10 1QD |
Director Name | Neil Shepherd |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(15 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 28 July 2015) |
Role | Works Manager |
Correspondence Address | 89 Cumberland Avenue Basingstoke Hampshire RG22 4BQ |
Director Name | Christopher Paul Stokes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(15 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 28 July 2015) |
Role | Print Sales |
Correspondence Address | 37 Queens Road Fleet Hampshire GU13 9LE |
Director Name | Mr Michael John Cripp |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 9 Hillsborough Park Camberley Surrey GU15 1HG |
Director Name | Leslie Ben Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(12 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 31 January 2004) |
Role | Printer |
Correspondence Address | Kitwood Place Swelling Hill Ropley Hampshire SO24 0DA |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
99 at 1 | Inkon Holdings LTD 99.00% Ordinary |
---|---|
1 at 1 | David John Wardell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,365 |
Current Liabilities | £1,963,040 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 25 December 2014 (5 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 25 December 2014 (5 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 25 June 2014 (5 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 25 June 2014 (5 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 25 December 2013 (5 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 25 December 2013 (5 pages) |
5 July 2013 | Liquidators statement of receipts and payments to 25 June 2013 (1 page) |
5 July 2013 | Liquidators' statement of receipts and payments to 25 June 2013 (1 page) |
6 February 2013 | Liquidators statement of receipts and payments to 25 December 2012 (5 pages) |
6 February 2013 | Liquidators' statement of receipts and payments to 25 December 2012 (5 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 25 June 2012 (5 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 25 June 2012 (5 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 25 December 2011 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 25 December 2011 (5 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 25 June 2011 (5 pages) |
4 August 2011 | Liquidators statement of receipts and payments to 25 June 2011 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 25 December 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 25 December 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 25 June 2010 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 25 June 2010 (5 pages) |
20 July 2009 | Statement of affairs with form 4.19 (6 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 29 woolmer trading estate bordon hampshire GU35 9QE (1 page) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 July 2007 | Accounts for a small company made up to 31 May 2006 (14 pages) |
29 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: tuscany way blackbushe business park yateley hampshire GU46 6GF (1 page) |
26 July 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
18 May 2006 | Particulars of mortgage/charge (9 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
1 June 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
11 April 2005 | Particulars of mortgage/charge (7 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
16 June 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
21 April 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 31/01/04; full list of members (8 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Full accounts made up to 31 May 2002 (20 pages) |
4 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
5 April 2002 | Full accounts made up to 31 May 2001 (20 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members
|
23 August 2001 | Director resigned (1 page) |
18 June 2001 | Full accounts made up to 31 May 2000 (20 pages) |
26 January 2001 | Return made up to 31/01/01; full list of members (8 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: rye close fleet hampshire GU13 8UY (1 page) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (20 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: rye close ancells business park fleet hampshire GU13 8UY (1 page) |
18 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (21 pages) |
22 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1998 | Full accounts made up to 31 May 1997 (21 pages) |
13 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
2 July 1997 | Full accounts made up to 31 May 1996 (23 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (21 pages) |
20 March 1996 | Return made up to 31/01/96; full list of members (8 pages) |
13 December 1993 | Particulars of mortgage/charge (3 pages) |
30 May 1978 | Incorporation (14 pages) |