Caldbec Hill
Battle
East Sussex
TN33 0JS
Director Name | Mr Trevor William Wolford |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1992(9 years after company formation) |
Appointment Duration | 23 years, 3 months (closed 03 March 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Church Road Catsfield East Sussex TN33 9DP |
Secretary Name | Mr Graeme Morley Wolford |
---|---|
Status | Closed |
Appointed | 22 November 2012(29 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 March 2016) |
Role | Company Director |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | David Martin Betts |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | Highfield Church Hill Sedlescombe Battle East Sussex TN33 0QP |
Director Name | Mr Bernard John Wolford |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 18 August 2005) |
Role | Company Director |
Correspondence Address | 10 Hartfield Road Bexhill On Sea East Sussex TN39 3EA |
Secretary Name | Mr Charles Edward Ransom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 9 Maplehurst Road St Leonards On Sea East Sussex TN37 7NA |
Director Name | Janet Roberta Wolford |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 August 2005) |
Role | Systems Analyst |
Correspondence Address | Lyndhurst 10 Hartfield Road Bexhill On Sea East Sussex TN39 3EA |
Secretary Name | Lisa Maria Wolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 November 2012) |
Role | Company Director |
Correspondence Address | Undermill Caldbec Hill Battle East Sussex TN33 0JS |
Director Name | Martin Charles Young |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 November 2008) |
Role | Operations |
Correspondence Address | 9 Walton Park Bexhill On Sea East Sussex TN39 3NH |
Website | www.judges.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01424 420919 |
Telephone region | Hastings |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
56 at £1 | Mr Graeme Wolford 9.30% Ordinary |
---|---|
56 at £1 | Mr Trevor Wolford 9.30% Ordinary |
180 at £1 | Trustees Of Judges Postcards Executive Pension Scheme 29.89% Ordinary |
154 at £1 | Mr Bernard Wolford 25.57% Ordinary |
154 at £1 | Trustees Of Wolford Grandchildren Settlement 25.57% Ordinary |
222 at £0.01 | West Register LTD 0.37% Preferred Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,710 |
Cash | £26 |
Current Liabilities | £827,287 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 January 2015 | Liquidators statement of receipts and payments to 13 November 2014 (22 pages) |
21 January 2015 | Liquidators' statement of receipts and payments to 13 November 2014 (22 pages) |
10 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 December 2013 | Notice of completion of voluntary arrangement (18 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 November 2013 | Registered office address changed from Judges Postcards 176 Bexhill Road St Leonards-on-Sea East Sussex TN38 8BN on 25 November 2013 (2 pages) |
21 November 2013 | Appointment of a voluntary liquidator (1 page) |
21 November 2013 | Statement of affairs with form 4.19 (11 pages) |
21 November 2013 | Resolutions
|
26 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
23 September 2013 | Satisfaction of charge 9 in full (1 page) |
23 September 2013 | Satisfaction of charge 4 in full (2 pages) |
23 September 2013 | Satisfaction of charge 8 in full (1 page) |
23 September 2013 | Satisfaction of charge 3 in full (2 pages) |
23 September 2013 | Satisfaction of charge 5 in full (2 pages) |
23 September 2013 | Satisfaction of charge 7 in full (1 page) |
23 September 2013 | Satisfaction of charge 6 in full (2 pages) |
10 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
26 February 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 December 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
23 November 2012 | Appointment of Mr Graeme Morley Wolford as a secretary (1 page) |
21 November 2012 | Termination of appointment of Lisa Wolford as a secretary (1 page) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Trevor William Wolford on 9 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Trevor William Wolford on 9 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
8 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2010 | Statement of company's objects (2 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Notice of Restriction on the Company's Articles (2 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
12 November 2008 | Appointment terminated director martin young (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (6 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2007 | Return made up to 09/07/07; full list of members (4 pages) |
18 July 2007 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 09/07/05; full list of members (5 pages) |
28 September 2004 | Return made up to 09/07/04; full list of members
|
19 July 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
1 August 2003 | Return made up to 09/07/03; full list of members
|
30 July 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
4 February 2003 | New director appointed (2 pages) |
11 July 2002 | Return made up to 09/07/02; full list of members (9 pages) |
5 May 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
18 April 2002 | Resolutions
|
12 September 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
20 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
13 February 2001 | Ad 11/01/01--------- £ si 300@1=300 £ ic 300/600 (2 pages) |
1 February 2001 | Conve 11/01/01 (1 page) |
1 February 2001 | Resolutions
|
19 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
14 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
24 December 1999 | Accounting reference date extended from 30/12/99 to 31/12/99 (1 page) |
4 August 1999 | Accounts for a medium company made up to 30 December 1998 (20 pages) |
14 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Return made up to 09/07/98; no change of members
|
14 July 1998 | New secretary appointed (2 pages) |
25 June 1998 | Accounts for a medium company made up to 30 December 1997 (21 pages) |
5 August 1997 | Return made up to 09/07/97; no change of members
|
4 June 1997 | Accounts for a small company made up to 30 December 1996 (9 pages) |
13 December 1996 | Accounting reference date shortened from 31/01/97 to 30/12/96 (1 page) |
25 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
22 January 1986 | Resolutions
|
8 March 1985 | Memorandum and Articles of Association (14 pages) |