Devizes
Wiltshire
SN10 3FB
Director Name | Ms Vivenne Elaine Larby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 30 years, 2 months (closed 21 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chivers Road Devizes Wiltshire SN10 3FB |
Secretary Name | Ms Vivenne Elaine Larby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 30 years, 2 months (closed 21 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chivers Road Devizes Wiltshire SN10 3FB |
Registered Address | Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,135 |
Cash | £64,466 |
Current Liabilities | £96,511 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 February 2017 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 16/12/2016 (45 pages) |
---|---|
29 January 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2015 (18 pages) |
13 January 2015 | Registered office address changed from 37 Chivers Road Devizes Wiltshire SN10 3FB to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 13 January 2015 (2 pages) |
12 January 2015 | Appointment of a liquidator (1 page) |
21 November 2014 | Order of court to wind up (2 pages) |
18 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 January 2010 | Director's details changed for Mr Terry Larby on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Ms Vivenne Elaine Larby on 15 January 2010 (2 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
29 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 April 2007 | Return made up to 20/12/06; full list of members (7 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
15 June 2005 | Return made up to 20/12/04; full list of members (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
30 June 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: the coach house high street easterton devizes wiltshire SN10 4NY (1 page) |
21 January 2003 | Return made up to 20/12/02; full list of members
|
10 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 February 2002 | Return made up to 20/12/01; full list of members
|
6 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: sherwood house high street crowthorne berks RG45 7AX (1 page) |
20 February 2001 | Return made up to 20/12/00; full list of members
|
18 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
20 January 1999 | Return made up to 20/12/98; no change of members
|
20 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Return made up to 20/12/95; no change of members
|
2 January 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
7 December 1984 | Certificate of incorporation (1 page) |
7 December 1984 | Incorporation (13 pages) |