Welbury
Northallerton
North Yorkshire
DL6 2SG
Director Name | Peter John Legg |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Henley Drive Frimley Green Camberley Surrey GU16 6JU |
Secretary Name | Peter John Legg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Henley Drive Frimley Green Camberley Surrey GU16 6JU |
Director Name | Keith Benyon-Tinker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(9 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 June 2005) |
Role | Architect |
Correspondence Address | 10 Stonehouse Road Liphook Hampshire GU30 7DD |
Director Name | Arthur Lionel Gomez |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1996) |
Role | Architect |
Correspondence Address | Stonelands Portsmouth Road Milford Godalming Surrey GU8 5DR |
Director Name | John Anthony Wright |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(9 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 June 2004) |
Role | Chartered Architect |
Correspondence Address | 4 Parkfields Godalming Surrey GU7 1TP |
Secretary Name | Janice Patricia Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(9 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 12 Saffron Wharf 20 Shad Thames London SE1 2YQ |
Director Name | Mr Anthony Michael Olliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 September 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Jacaranda Nyton Road Aldingbourne Chichester West Sussex PO20 6UN |
Director Name | Janice Patricia Wright |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 June 2004) |
Role | Interior Designer |
Correspondence Address | 12 Saffron Wharf 20 Shad Thames London SE1 2YQ |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £500 |
Cash | £11,416 |
Current Liabilities | £12,408 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2010 | Statement of affairs with form 4.18 (5 pages) |
12 October 2010 | Statement of affairs with form 4.18 (5 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (6 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 3 July 2010 (6 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 3 July 2010 (6 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (6 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 3 January 2010 (6 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 3 January 2010 (6 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (6 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (6 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (6 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 3 January 2009 (6 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 3 January 2009 (6 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 3 January 2009 (6 pages) |
11 July 2008 | Liquidators' statement of receipts and payments to 3 January 2009 (6 pages) |
11 July 2008 | Liquidators statement of receipts and payments to 3 January 2009 (6 pages) |
11 July 2008 | Liquidators statement of receipts and payments to 3 January 2009 (6 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Declaration of solvency (3 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Appointment of a voluntary liquidator (1 page) |
24 July 2007 | Declaration of solvency (3 pages) |
24 July 2007 | Appointment of a voluntary liquidator (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o tilly bailey and irvine LLP newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o tilly bailey and irvine LLP newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page) |
24 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 December 2006 | Company name changed modern design group LIMITED\certificate issued on 29/12/06 (2 pages) |
29 December 2006 | Company name changed modern design group LIMITED\certificate issued on 29/12/06 (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: greenways studios lower eashing godalming surrey GU7 2QF (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: greenways studios lower eashing godalming surrey GU7 2QF (1 page) |
22 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 19/02/05; full list of members (8 pages) |
7 April 2005 | Return made up to 19/02/05; full list of members
|
7 February 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
7 February 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
17 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: greenways studios lower eashing godalming surrey GU7 2QF (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: greenways studios lower eashing godalming surrey GU7 2QF (1 page) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
17 June 2004 | Director resigned (1 page) |
16 June 2004 | Auditor's resignation (1 page) |
16 June 2004 | Auditor's resignation (1 page) |
28 May 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 May 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Resolutions
|
31 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
31 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 June 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
12 June 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
27 February 2003 | Return made up to 19/02/03; full list of members
|
27 February 2003 | Return made up to 19/02/03; full list of members (9 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 1 the mews wharf street godalming surrey GU7 1NN (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 1 the mews wharf street godalming surrey GU7 1NN (1 page) |
18 February 2002 | Return made up to 19/02/02; full list of members (8 pages) |
18 February 2002 | Return made up to 19/02/02; full list of members (8 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
14 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 19/02/01; full list of members
|
26 January 2001 | Ad 15/12/00--------- £ si 400@1=400 £ ic 67/467 (2 pages) |
26 January 2001 | Ad 15/12/00--------- £ si 400@1=400 £ ic 67/467 (2 pages) |
8 January 2001 | £ nc 100/500 15/12/00 (1 page) |
8 January 2001 | £ nc 100/500 15/12/00 (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
11 August 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 August 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
29 February 2000 | Return made up to 19/02/00; full list of members
|
29 February 2000 | Return made up to 19/02/00; full list of members (7 pages) |
15 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: park house stilemans munstead surrey GU8 4AB (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: park house stilemans munstead surrey GU8 4AB (1 page) |
26 February 1999 | Return made up to 19/02/99; full list of members (7 pages) |
26 February 1999 | Return made up to 19/02/99; full list of members (7 pages) |
10 December 1998 | Director's particulars changed (1 page) |
10 December 1998 | Director's particulars changed (1 page) |
2 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
31 March 1998 | Return made up to 19/02/98; full list of members (8 pages) |
31 March 1998 | Return made up to 19/02/98; full list of members (8 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
5 March 1997 | Return made up to 19/02/97; full list of members (7 pages) |
5 March 1997 | Return made up to 19/02/97; full list of members (7 pages) |
9 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
16 December 1996 | £ ic 100/67 28/10/96 £ sr 33@1=33 (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Director resigned (1 page) |
16 December 1996 | £ ic 100/67 28/10/96 £ sr 33@1=33 (1 page) |
27 February 1996 | Return made up to 19/02/96; full list of members (8 pages) |
27 February 1996 | Return made up to 19/02/96; full list of members (8 pages) |
8 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 May 1993 | Memorandum and Articles of Association (3 pages) |
13 May 1993 | Resolutions
|
13 May 1993 | Memorandum and Articles of Association (3 pages) |
13 May 1993 | Resolutions
|
24 April 1987 | Return made up to 15/04/87; full list of members (4 pages) |
24 April 1987 | Return made up to 15/04/87; full list of members (4 pages) |
25 February 1983 | Incorporation (13 pages) |
25 February 1983 | Incorporation (13 pages) |