Weedon
Aylesbury
Buckinghamshire
HP22 4NW
Director Name | Mr Andrew Charles William Poole |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(17 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 26 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old School End Hook Norton Banbury Oxfordshire OX15 5QU |
Secretary Name | Mr Andrew Charles William Poole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(17 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old School End Hook Norton Banbury Oxfordshire OX15 5QU |
Secretary Name | Ms Diana Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 6 Reading Road Woodleigh Reading Berkshire RG11 2RP |
Director Name | Michael John Reynolds |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(12 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 1999) |
Role | Consumer Products Manager |
Correspondence Address | 9 Church Lane Cookhill Warwickshire B49 5JS |
Director Name | Mrs Amanda Fairhurst |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2005) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Wheeler Jims 40 High Street Weedon Aylesbury Bucks HP22 4NW |
Director Name | Leonard Luke Porrit Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(17 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | Fir Trees Mixbury Northamptonshire NN13 5RR |
Director Name | Mr Philip John Rushforth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 November 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Martins Cottage Crowle Worcester Worcestershire WR7 4AX |
Director Name | Richard Brouwer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2005(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Kloosterstraat 58 4854 Cn Bavel The Netherlands |
Website | www.tradewindsworldwide.co.uk |
---|
Registered Address | Kirker & Co 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
100 at £1 | Mr Richard Fairhurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,821,126 |
Current Liabilities | £176,777 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
26 November 2014 | Liquidators' statement of receipts and payments to 31 October 2014 (13 pages) |
26 November 2014 | Liquidators statement of receipts and payments to 31 October 2014 (13 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (10 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 31 October 2014 (13 pages) |
26 November 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 November 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (10 pages) |
26 November 2014 | Liquidators statement of receipts and payments to 30 September 2014 (10 pages) |
28 October 2014 | Liquidators' statement of receipts and payments to 30 September 2013 (11 pages) |
28 October 2014 | Liquidators statement of receipts and payments to 30 September 2013 (11 pages) |
28 October 2014 | Liquidators' statement of receipts and payments to 30 September 2013 (11 pages) |
16 October 2012 | Registered office address changed from 7 Somerville Court Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN United Kingdom on 16 October 2012 (2 pages) |
16 October 2012 | Registered office address changed from 7 Somerville Court Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN United Kingdom on 16 October 2012 (2 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
12 October 2012 | Statement of affairs with form 4.19 (5 pages) |
12 October 2012 | Appointment of a voluntary liquidator (1 page) |
12 October 2012 | Statement of affairs with form 4.19 (5 pages) |
12 October 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
30 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
30 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 February 2011 | (9 pages) |
1 February 2011 | (9 pages) |
7 December 2010 | Registered office address changed from Mxl Centre 2 Lombard Way Banbury Oxfordshire OX16 4TD on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Mxl Centre 2 Lombard Way Banbury Oxfordshire OX16 4TD on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Mxl Centre 2 Lombard Way Banbury Oxfordshire OX16 4TD on 7 December 2010 (1 page) |
13 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (18 pages) |
14 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
14 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 January 2009 | Accounts made up to 31 December 2007 (19 pages) |
7 January 2009 | Accounts made up to 31 December 2007 (19 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
14 April 2008 | Accounts made up to 31 December 2006 (18 pages) |
14 April 2008 | Accounts made up to 31 December 2006 (18 pages) |
9 April 2008 | Appointment terminated director richard brouwer (1 page) |
9 April 2008 | Appointment terminated director richard brouwer (1 page) |
3 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
3 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
3 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
13 October 2005 | Accounts made up to 31 December 2004 (17 pages) |
13 October 2005 | Accounts made up to 31 December 2004 (17 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
31 October 2004 | Accounts made up to 31 December 2003 (17 pages) |
31 October 2004 | Accounts made up to 31 December 2003 (17 pages) |
1 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: mxl centre 2 lombard way banbury oxfordshire OX16 4JD (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: mxl centre 2 lombard way banbury oxfordshire OX16 4JD (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 125 stag lane edgware middlesex HA8 5LJ (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 125 stag lane edgware middlesex HA8 5LJ (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: mxl centre 2 lombard way banbury oxfordshire OX16 8TJ (2 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: mxl centre 2 lombard way banbury oxfordshire OX16 8TJ (2 pages) |
12 November 2003 | Accounts made up to 31 December 2002 (17 pages) |
12 November 2003 | Accounts made up to 31 December 2002 (17 pages) |
18 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
18 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
27 August 2002 | Return made up to 28/06/02; full list of members (8 pages) |
27 August 2002 | Return made up to 28/06/02; full list of members (8 pages) |
23 August 2002 | Accounts made up to 31 December 2001 (17 pages) |
23 August 2002 | Accounts made up to 31 December 2001 (17 pages) |
20 September 2001 | Accounts made up to 31 December 2000 (18 pages) |
20 September 2001 | Accounts made up to 31 December 2000 (18 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
25 May 2001 | Auditor's resignation (1 page) |
25 May 2001 | Auditor's resignation (1 page) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
25 August 2000 | Accounts made up to 31 December 1999 (17 pages) |
25 August 2000 | Accounts made up to 31 December 1999 (17 pages) |
11 August 2000 | Return made up to 28/06/00; full list of members (7 pages) |
11 August 2000 | Return made up to 28/06/00; full list of members (7 pages) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | Director's particulars changed (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
2 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Accounts made up to 31 December 1998 (17 pages) |
21 June 1999 | Accounts made up to 31 December 1998 (17 pages) |
2 December 1998 | Company name changed videopond LIMITED\certificate issued on 02/12/98 (2 pages) |
2 December 1998 | Company name changed videopond LIMITED\certificate issued on 02/12/98 (2 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 5TH floor marble arch house 66-68 seymour street W1H 5AF (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 5TH floor marble arch house 66-68 seymour street W1H 5AF (1 page) |
2 October 1998 | (17 pages) |
2 October 1998 | (17 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Return made up to 04/07/98; no change of members (6 pages) |
9 July 1998 | Return made up to 04/07/98; no change of members (6 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
6 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
6 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
2 July 1997 | (7 pages) |
2 July 1997 | (7 pages) |
20 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
7 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
1 July 1996 | (8 pages) |
1 July 1996 | (8 pages) |
12 December 1995 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Particulars of mortgage/charge (3 pages) |
2 October 1995 | Director's particulars changed (1 page) |
2 October 1995 | Director's particulars changed (1 page) |
29 June 1995 | Return made up to 04/07/95; no change of members
|
29 June 1995 | Return made up to 04/07/95; no change of members
|
19 June 1995 | Director's particulars changed (1 page) |
19 June 1995 | Director's particulars changed (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
17 June 1980 | Memorandum of association (7 pages) |
17 June 1980 | Memorandum of association (7 pages) |
27 March 1980 | Incorporation (17 pages) |
27 March 1980 | Incorporation (17 pages) |