Bournemouth Road
Chandlers Ford
Hants
SO53 3DB
Secretary Name | Mrs Lynne Carol Baynham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Popple Down Farm Stockbridge Road Lopcombe Salisbury SP5 1BW |
Director Name | Mrs Lynne Carol Baynham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1995(16 years, 2 months after company formation) |
Appointment Duration | 21 years (closed 15 April 2016) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Popple Down Farm Stockbridge Road Lopcombe Salisbury SP5 1BW |
Director Name | Mrs Lynne Carol Baynham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 1995) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Popple Down Farm Stockbridge Road Lopcombe Salisbury SP5 1BW |
Website | www.charlesbaynham.co.uk |
---|
Registered Address | C/O The MacDonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £36,130 |
Cash | £2,057 |
Current Liabilities | £172,175 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2016 | Final Gazette dissolved following liquidation (1 page) |
15 April 2016 | Final Gazette dissolved following liquidation (1 page) |
15 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 20 September 2015 (15 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 20 September 2015 (15 pages) |
11 November 2015 | Registered office address changed from C/O the Macdonalds Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 (2 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 20 September 2015 (15 pages) |
11 November 2015 | Registered office address changed from C/O the Macdonalds Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 (2 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 20 September 2014 (17 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 20 September 2014 (17 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 20 September 2014 (17 pages) |
22 November 2013 | Liquidators statement of receipts and payments to 20 September 2013 (15 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (15 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (15 pages) |
20 November 2012 | Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 (2 pages) |
23 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 October 2012 | Notice of completion of voluntary arrangement (13 pages) |
11 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2012 (2 pages) |
11 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2012 (2 pages) |
11 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2012 (2 pages) |
11 October 2012 | Notice of completion of voluntary arrangement (13 pages) |
4 October 2012 | Registered office address changed from 20 the Parade Bournemouth Road Chandlers Ford Eastleigh Hants SO5 3DB on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 20 the Parade Bournemouth Road Chandlers Ford Eastleigh Hants SO5 3DB on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 20 the Parade Bournemouth Road Chandlers Ford Eastleigh Hants SO5 3DB on 4 October 2012 (2 pages) |
3 October 2012 | Resolutions
|
3 October 2012 | Appointment of a voluntary liquidator (1 page) |
3 October 2012 | Statement of affairs with form 4.19 (8 pages) |
3 October 2012 | Resolutions
|
3 October 2012 | Statement of affairs with form 4.19 (8 pages) |
3 October 2012 | Appointment of a voluntary liquidator (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-02-21
|
19 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 2011 (11 pages) |
19 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 2011 (11 pages) |
10 February 2011 | Director's details changed for Mrs Lynne Carol Baynham on 1 October 2010 (2 pages) |
10 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Mrs Lynne Carol Baynham on 1 October 2010 (2 pages) |
10 February 2011 | Director's details changed for Mrs Lynne Carol Baynham on 1 October 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
30 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 June 2010 | Secretary's details changed for Mrs Lynne Carol Baynham on 14 December 2009 (1 page) |
4 June 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Mrs Lynne Carol Baynham on 14 December 2009 (1 page) |
4 June 2010 | Director's details changed for Lynne Carol Baynham on 14 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Charles Graham Highet Baynham on 14 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Charles Graham Highet Baynham on 14 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Lynne Carol Baynham on 14 December 2009 (2 pages) |
11 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
2 August 2006 | Return made up to 14/12/05; full list of members (3 pages) |
2 August 2006 | Return made up to 14/12/05; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 November 2005 | Return made up to 14/12/04; full list of members (3 pages) |
14 November 2005 | Return made up to 14/12/04; full list of members (3 pages) |
21 September 2005 | Secretary's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
17 December 2003 | Return made up to 14/12/03; full list of members
|
17 December 2003 | Return made up to 14/12/03; full list of members
|
14 April 2003 | Return made up to 14/12/02; full list of members (7 pages) |
14 April 2003 | Return made up to 14/12/02; full list of members (7 pages) |
14 March 2003 | Amended accounts made up to 31 March 2002 (6 pages) |
14 March 2003 | Amended accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
9 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 February 2001 | Return made up to 14/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 14/12/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 February 2000 | Return made up to 14/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 14/12/99; full list of members (6 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
17 December 1998 | Return made up to 14/12/97; no change of members (4 pages) |
17 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 14/12/97; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
3 March 1997 | Return made up to 14/12/96; no change of members (4 pages) |
3 March 1997 | Return made up to 14/12/96; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
19 March 1996 | Return made up to 14/12/95; full list of members (5 pages) |
19 March 1996 | Return made up to 14/12/95; full list of members (5 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
13 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
12 January 1979 | Incorporation (16 pages) |
12 January 1979 | Incorporation (16 pages) |