Wormley
Godalming
Surrey
GU8 5UF
Director Name | Mr Michael John Cloete Crawford Rutherford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 15 December 2018) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Drungewick Manor Loxwood Billingshurst West Sussex RH14 0RR |
Secretary Name | Miss Venetia Caroline Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 15 December 2018) |
Role | Company Director |
Correspondence Address | Everglades The Street, Mersham Ashford Kent TN25 6ND |
Director Name | Mr Philip David Charles Collins |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 August 1998) |
Role | Musician |
Correspondence Address | 25 Ives Street London SW3 2ND |
Telephone | 01428 684475 |
---|---|
Telephone region | Haslemere |
Registered Address | 25 Ives Street London SW3 2ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Anthony Banks LTD 50.00% Ordinary |
---|---|
50 at £1 | Michael Rutherford LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,209 |
Cash | £7,681 |
Current Liabilities | £1,222 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 December 1985 | Delivered on: 19 December 1985 Satisfied on: 1 October 2002 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land chiddingford surrey. Fully Satisfied |
---|
15 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2018 | Return of final meeting in a members' voluntary winding up (16 pages) |
28 May 2018 | Liquidators' statement of receipts and payments to 14 March 2018 (15 pages) |
19 June 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (12 pages) |
19 June 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (12 pages) |
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
23 April 2008 | Secretary's change of particulars / venetia carpenter / 28/03/2007 (1 page) |
23 April 2008 | Secretary's change of particulars / venetia carpenter / 28/03/2007 (1 page) |
1 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page) |
15 May 2006 | Return made up to 27/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 27/03/06; full list of members (2 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
10 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
13 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
13 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
21 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 April 2003 | Return made up to 27/03/03; full list of members
|
23 April 2003 | Return made up to 27/03/03; full list of members
|
7 March 2003 | Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page) |
6 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 May 2000 | Return made up to 27/03/00; full list of members (6 pages) |
15 May 2000 | Return made up to 27/03/00; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 May 1999 | Return made up to 27/03/99; full list of members
|
10 May 1999 | Return made up to 27/03/99; full list of members
|
9 December 1998 | Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 April 1998 | Return made up to 27/03/98; full list of members (9 pages) |
14 April 1998 | Return made up to 27/03/98; full list of members (9 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 April 1997 | Return made up to 27/03/97; no change of members (7 pages) |
29 April 1997 | Return made up to 27/03/97; no change of members (7 pages) |
22 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
23 May 1996 | Return made up to 27/03/96; no change of members (7 pages) |
23 May 1996 | Return made up to 27/03/96; no change of members (7 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (11 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (11 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page) |
20 April 1995 | Director's particulars changed (2 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
30 January 1981 | Company name changed\certificate issued on 30/01/81 (2 pages) |
30 January 1981 | Company name changed\certificate issued on 30/01/81 (2 pages) |
15 October 1980 | Incorporation (19 pages) |
15 October 1980 | Incorporation (19 pages) |