Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Director Name | Mr Nigel John Cadbury Wilson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1991(6 years, 12 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 03 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cats Abbey Hall Northleach Cheltenham Gloucestershire GL54 3QD Wales |
Secretary Name | Mr Nigel John Cadbury Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1991(6 years, 12 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cats Abbey Hall Northleach Cheltenham Gloucestershire GL54 3QD Wales |
Director Name | Mrs Susan Hope Wilson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 June 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Westward Sudeley Road Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Director Name | Sir Ian Stewart Lloyd |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(6 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 January 2000) |
Role | Corporate Consultant |
Correspondence Address | Bakers House Priors Dean Petersfield Hampshire GU32 1BS |
Director Name | Maurice Clifford Webb |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(6 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 32b Argyle Street London WC1H 8EN |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £534,061 |
Cash | £20,097 |
Current Liabilities | £265,994 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2016 | Final Gazette dissolved following liquidation (1 page) |
3 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (10 pages) |
18 June 2015 | Liquidators statement of receipts and payments to 23 April 2015 (10 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (10 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 23 April 2014 (9 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 23 April 2014 (9 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 23 April 2014 (9 pages) |
26 March 2014 | Director's details changed for Mr Nigel John Cadbury Wilson on 14 February 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Mr Nigel John Cadbury Wilson on 14 February 2014 (1 page) |
26 March 2014 | Secretary's details changed for Mr Nigel John Cadbury Wilson on 14 February 2014 (1 page) |
26 March 2014 | Director's details changed for Mr Nigel John Cadbury Wilson on 14 February 2014 (2 pages) |
26 March 2014 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
9 May 2013 | Registered office address changed from Westward Sudeley Lodge Sudeley Road Winchcombe Cheltenham Gloucestershire GL54 5JB on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from Westward Sudeley Lodge Sudeley Road Winchcombe Cheltenham Gloucestershire GL54 5JB on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from Westward Sudeley Lodge Sudeley Road Winchcombe Cheltenham Gloucestershire GL54 5JB on 9 May 2013 (2 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Declaration of solvency (3 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Appointment of a voluntary liquidator (1 page) |
7 May 2013 | Appointment of a voluntary liquidator (1 page) |
7 May 2013 | Declaration of solvency (3 pages) |
11 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
11 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 October 2010 | Director's details changed for Mrs Susan Hope Wilson on 31 July 2010 (2 pages) |
25 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for Mrs Susan Hope Wilson on 31 July 2010 (2 pages) |
25 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 December 2008 | Return made up to 15/09/08; full list of members (7 pages) |
3 December 2008 | Return made up to 15/09/08; full list of members (7 pages) |
25 June 2008 | Total exemption full accounts made up to 31 July 2007 (18 pages) |
25 June 2008 | Total exemption full accounts made up to 31 July 2007 (18 pages) |
4 April 2008 | Director appointed mrs susan hope wilson (1 page) |
4 April 2008 | Director appointed mrs susan hope wilson (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Return made up to 15/09/07; no change of members (7 pages) |
27 September 2007 | Return made up to 15/09/07; no change of members (7 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (17 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (17 pages) |
20 November 2006 | Return made up to 15/09/06; full list of members (11 pages) |
20 November 2006 | Return made up to 15/09/06; full list of members (11 pages) |
2 August 2006 | Total exemption full accounts made up to 31 July 2005 (17 pages) |
2 August 2006 | Total exemption full accounts made up to 31 July 2005 (17 pages) |
8 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
8 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
25 October 2005 | Return made up to 15/09/05; full list of members (11 pages) |
25 October 2005 | Return made up to 15/09/05; full list of members (11 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (17 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (17 pages) |
27 October 2004 | Return made up to 15/09/04; full list of members (11 pages) |
27 October 2004 | Return made up to 15/09/04; full list of members (11 pages) |
25 August 2004 | Total exemption full accounts made up to 31 July 2003 (17 pages) |
25 August 2004 | Total exemption full accounts made up to 31 July 2003 (17 pages) |
14 October 2003 | Return made up to 15/09/03; full list of members (11 pages) |
14 October 2003 | Return made up to 15/09/03; full list of members (11 pages) |
6 August 2003 | Total exemption full accounts made up to 31 July 2002 (17 pages) |
6 August 2003 | Total exemption full accounts made up to 31 July 2002 (17 pages) |
18 December 2002 | Return made up to 15/09/02; full list of members (11 pages) |
18 December 2002 | Return made up to 15/09/02; full list of members (11 pages) |
1 December 2002 | Total exemption full accounts made up to 31 July 2001 (17 pages) |
1 December 2002 | Total exemption full accounts made up to 31 July 2001 (17 pages) |
3 October 2001 | Return made up to 15/09/01; full list of members (9 pages) |
3 October 2001 | Return made up to 15/09/01; full list of members (9 pages) |
4 September 2001 | Total exemption full accounts made up to 31 July 2000 (17 pages) |
4 September 2001 | Total exemption full accounts made up to 31 July 2000 (17 pages) |
30 May 2001 | Full group accounts made up to 31 July 1999 (22 pages) |
30 May 2001 | Full group accounts made up to 31 July 1999 (22 pages) |
23 May 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
23 May 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
3 November 2000 | Return made up to 15/09/00; full list of members (9 pages) |
3 November 2000 | Return made up to 15/09/00; full list of members (9 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
3 December 1999 | Full group accounts made up to 31 July 1998 (24 pages) |
3 December 1999 | Full group accounts made up to 31 July 1998 (24 pages) |
5 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
3 June 1999 | Delivery ext'd 3 mth 31/07/99 (1 page) |
3 June 1999 | Delivery ext'd 3 mth 31/07/99 (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 146-148 cromwell road london SW7 4EF (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 146-148 cromwell road london SW7 4EF (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: uk pacific investments 7TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: uk pacific investments 7TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
5 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
1 September 1998 | Full group accounts made up to 31 July 1997 (28 pages) |
1 September 1998 | Full group accounts made up to 31 July 1997 (28 pages) |
7 April 1998 | Application for reregistration from PLC to private (1 page) |
7 April 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 April 1998 | Resolutions
|
7 April 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 April 1998 | Re-registration of Memorandum and Articles (9 pages) |
7 April 1998 | Re-registration of Memorandum and Articles (9 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Application for reregistration from PLC to private (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: !/19,chelsea garden market chelsea harbour london SW10 0XE (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: !/19,chelsea garden market chelsea harbour london SW10 0XE (1 page) |
31 December 1997 | Delivery ext'd 3 mth 31/07/97 (1 page) |
31 December 1997 | Delivery ext'd 3 mth 31/07/97 (1 page) |
30 September 1997 | Return made up to 15/09/97; no change of members (6 pages) |
30 September 1997 | Return made up to 15/09/97; no change of members (6 pages) |
17 September 1997 | Full group accounts made up to 31 July 1996 (28 pages) |
17 September 1997 | Full group accounts made up to 31 July 1996 (28 pages) |
13 February 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
13 February 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
17 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
18 April 1996 | Full group accounts made up to 31 July 1995 (25 pages) |
18 April 1996 | Full group accounts made up to 31 July 1995 (25 pages) |
11 September 1995 | Return made up to 15/09/95; no change of members (12 pages) |
11 September 1995 | Return made up to 15/09/95; no change of members (12 pages) |
27 June 1995 | Secretary's particulars changed (1 page) |
27 June 1995 | Secretary's particulars changed (1 page) |
25 May 1995 | Group full accts(origfull error) (58 pages) |
25 May 1995 | Group full accts(origfull error) (58 pages) |
23 March 1995 | Amended full group accounts made up to 31 July 1994 (17 pages) |
23 March 1995 | Amended full group accounts made up to 31 July 1994 (17 pages) |
2 June 1994 | Full group accounts made up to 31 July 1993 (28 pages) |
2 June 1994 | Full group accounts made up to 31 July 1993 (28 pages) |
19 April 1994 | Full group accounts made up to 31 July 1992 (26 pages) |
19 April 1994 | Full group accounts made up to 31 July 1992 (26 pages) |
9 June 1992 | Full group accounts made up to 31 July 1991 (22 pages) |
9 June 1992 | Full group accounts made up to 31 July 1991 (22 pages) |
30 March 1988 | Return made up to 15/01/88; full list of members (6 pages) |
30 March 1988 | Return made up to 15/01/88; full list of members (6 pages) |
8 March 1988 | Re-registration of Memorandum and Articles (10 pages) |
8 March 1988 | Re-registration of Memorandum and Articles (10 pages) |
15 January 1988 | New director appointed (2 pages) |
15 January 1988 | New director appointed (2 pages) |
6 January 1988 | Director resigned (2 pages) |
6 January 1988 | Director resigned (2 pages) |
16 November 1987 | New director appointed (3 pages) |
16 November 1987 | New director appointed (3 pages) |
30 July 1987 | Director's particulars changed (2 pages) |
30 July 1987 | Director's particulars changed (2 pages) |
23 May 1987 | Return made up to 14/05/87; full list of members (8 pages) |
23 May 1987 | Return made up to 14/05/87; full list of members (8 pages) |
9 April 1986 | Annual return made up to 08/04/86 (7 pages) |
9 April 1986 | Annual return made up to 08/04/86 (7 pages) |
12 December 1984 | Allotment of shares (2 pages) |
12 December 1984 | Allotment of shares (2 pages) |
18 September 1984 | Incorporation (15 pages) |
18 September 1984 | Incorporation (15 pages) |