Ipswich
Suffolk
IP4 2TL
Secretary Name | Susan Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(12 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months (closed 03 June 2022) |
Role | Company Director |
Correspondence Address | 2 North Close Ipswich Suffolk IP4 2TL |
Director Name | Carol Pendell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | -29 years, 8 months (resigned 01 October 1962) |
Role | Company Director |
Correspondence Address | 72 Redmatch Drive Reading Berks RG2 7SX |
Secretary Name | David Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 57 Christchurch Street Ipswich IP4 2DF |
Director Name | Susan Middleton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 1997) |
Role | Child Support Worker |
Correspondence Address | 57 Christchurch Street Ipswich Suffolk IP4 2DF |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | David Middleton 80.00% Ordinary |
---|---|
200 at £1 | Susan Middleton 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £169,000 |
Gross Profit | £169,000 |
Net Worth | £3,677 |
Cash | £41,655 |
Current Liabilities | £69,583 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 July 1985 | Delivered on: 8 August 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge on the companies f/h & l/h property and or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Outstanding |
---|
3 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 March 2021 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 197 Kingston Road Epsom Surrey KT19 0AB on 22 March 2021 (2 pages) |
22 March 2021 | Declaration of solvency (5 pages) |
22 March 2021 | Resolutions
|
22 March 2021 | Appointment of a voluntary liquidator (3 pages) |
26 February 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
30 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
5 February 2019 | Satisfaction of charge 1 in full (1 page) |
4 February 2019 | Change of details for Mr David Middleton as a person with significant control on 2 April 2018 (2 pages) |
4 February 2019 | Notification of Susan Middleton as a person with significant control on 2 April 2018 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 January 2018 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey. KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 25 January 2018 (1 page) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 February 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
3 February 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
8 March 2010 | Director's details changed for David Middleton on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David Middleton on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
14 May 2009 | Return made up to 14/02/09; full list of members (5 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
12 May 2008 | Return made up to 14/02/08; full list of members (3 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
25 January 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
23 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 March 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
26 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members
|
5 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
22 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
14 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members
|
6 May 1998 | Full accounts made up to 30 April 1997 (7 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |