Burghill
Hereford
HR4 7QL
Wales
Director Name | Mr Lee Anthony Fulford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golding Orchard The Street, Plaxtol Sevenoaks Kent TN15 0QG |
Secretary Name | Mr Lee Anthony Fulford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golding Orchard The Street, Plaxtol Sevenoaks Kent TN15 0QG |
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | Mullion 179 St Pauls Wood Hill Orpington Kent BR5 2SR |
Director Name | Brian William James Whitehouse |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | Golding Orchard The Street Plaxtol Sevenoaks Kent TN15 0QG |
Secretary Name | Mrs Jennifer Jane Summers-Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | The Retreat Rye Road Guestling Hastings East Sussex TN35 5DN |
Director Name | Peter Charles Bischoff |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1995(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 March 2005) |
Role | Motor Trade |
Correspondence Address | Flanders Oast, Reed Court Farm Hunton Road, Marden Tonbridge Kent TN12 9SX |
Secretary Name | Michael Rennie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Craig Bensted |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(26 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Allens Allens Lane Plaxtol Kent TN15 0QZ |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Whitehouse (555) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 September 2011 | Termination of appointment of Craig Bensted as a director (1 page) |
20 September 2011 | Termination of appointment of Craig Bensted as a director on 24 August 2011 (1 page) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Appointment of Craig Bensted as a director (3 pages) |
14 June 2011 | Appointment of Craig Bensted as a director (3 pages) |
10 May 2011 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Termination of appointment of Peter Reynolds as a director (1 page) |
10 May 2011 | Termination of appointment of Peter Reynolds as a director (1 page) |
10 May 2011 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page) |
15 April 2011 | Registered office address changed from 2nd Floor 35 Great Marlborough Street London W1F 7JF England on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 15 April 2011 (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Linda Gay Whitehouse on 28 June 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 13 albemarle street london W1S 4HJ (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 13 albemarle street london W1S 4HJ (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
16 October 2008 | Accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Director's Change of Particulars / linda whitehouse / 01/08/2007 / HouseName/Number was: , now: ruffetts; Street was: golding orchard, now: school lane; Area was: the street plaxtol, now: ; Post Town was: seven oaks, now: plaxtol; Post Code was: TN15 0QG, now: TN15 0QD; Country was: , now: england (1 page) |
25 June 2008 | Director's change of particulars / linda whitehouse / 01/08/2007 (1 page) |
25 June 2008 | Director and secretary's change of particulars / lee fulford / 01/08/2007 (1 page) |
25 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
25 June 2008 | Director and Secretary's Change of Particulars / lee fulford / 01/08/2007 / HouseName/Number was: , now: golding orchard; Street was: ruffetts, now: the street; Area was: school lane,, now: plaxtol; Post Town was: plaxtol, now: sevenoaks; Post Code was: TN15 0QD, now: TN15 0QG; Country was: , now: england (1 page) |
25 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
15 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
23 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | Accounts made up to 31 March 2006 (3 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
12 April 2005 | Accounts made up to 31 March 2005 (3 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
28 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
15 April 2004 | Accounts made up to 31 March 2004 (3 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members
|
22 April 2003 | Accounts made up to 31 March 2003 (3 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
9 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
9 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
21 June 2001 | Accounts made up to 31 March 2001 (3 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
12 September 2000 | Accounts made up to 31 March 2000 (3 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
31 July 2000 | Return made up to 24/06/00; full list of members
|
31 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
18 February 2000 | Auditor's resignation (1 page) |
18 February 2000 | Auditor's resignation (1 page) |
23 January 2000 | Accounts made up to 31 March 1999 (3 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
22 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
22 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (3 pages) |
9 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 July 1997 | Return made up to 24/06/97; full list of members (9 pages) |
28 July 1997 | Return made up to 24/06/97; full list of members (9 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
19 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 August 1996 | Return made up to 24/06/96; no change of members (7 pages) |
5 August 1996 | Return made up to 24/06/96; no change of members (7 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
11 August 1995 | New director appointed (3 pages) |
11 August 1995 | New director appointed (4 pages) |
19 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
19 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
5 January 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
5 January 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
5 December 1994 | Full accounts made up to 31 December 1993 (3 pages) |
5 December 1994 | Full accounts made up to 31 December 1993 (3 pages) |
22 July 1994 | Return made up to 24/06/94; full list of members (7 pages) |
22 July 1994 | Return made up to 24/06/94; full list of members (7 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (2 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (2 pages) |
22 July 1993 | Return made up to 24/06/93; full list of members (6 pages) |
22 July 1993 | Return made up to 24/06/93; full list of members (6 pages) |
14 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1992 | Full accounts made up to 31 December 1991 (2 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (2 pages) |
28 July 1992 | Return made up to 24/06/92; no change of members (4 pages) |
28 July 1992 | Return made up to 24/06/92; no change of members (4 pages) |
13 August 1991 | Full accounts made up to 31 December 1990 (10 pages) |
13 August 1991 | Full accounts made up to 31 December 1990 (10 pages) |
11 July 1991 | Return made up to 24/06/91; no change of members (7 pages) |
24 August 1990 | Return made up to 17/07/90; full list of members (5 pages) |
24 August 1990 | Return made up to 17/07/90; full list of members (5 pages) |
13 August 1990 | Full accounts made up to 31 December 1989 (14 pages) |
13 August 1990 | Full accounts made up to 31 December 1989 (14 pages) |
9 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
25 September 1989 | Return made up to 24/04/89; full list of members (5 pages) |
25 September 1989 | Return made up to 24/04/89; full list of members (5 pages) |
21 June 1989 | Full accounts made up to 31 December 1988 (17 pages) |
21 June 1989 | Full accounts made up to 31 December 1988 (17 pages) |
16 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1989 | New director appointed (2 pages) |
3 May 1989 | New director appointed (2 pages) |
3 April 1989 | Accounts for a small company made up to 31 December 1987 (7 pages) |
3 April 1989 | Accounts for a small company made up to 31 December 1987 (7 pages) |
28 February 1989 | Return made up to 27/06/88; no change of members (7 pages) |
28 February 1989 | Return made up to 27/06/88; no change of members (7 pages) |
17 June 1988 | Accounts for a small company made up to 31 December 1986 (5 pages) |
17 June 1988 | Accounts for a small company made up to 31 December 1986 (5 pages) |
1 December 1987 | Return made up to 02/07/87; no change of members (4 pages) |
1 December 1987 | Return made up to 02/07/87; no change of members (4 pages) |
25 September 1987 | Accounts for a small company made up to 31 December 1985 (5 pages) |
25 September 1987 | Return made up to 28/12/86; full list of members (4 pages) |
25 September 1987 | Accounts for a small company made up to 31 December 1985 (5 pages) |
25 September 1987 | Return made up to 28/12/86; full list of members (4 pages) |
13 January 1987 | Particulars of mortgage/charge (6 pages) |
13 January 1987 | Particulars of mortgage/charge (6 pages) |
29 April 1985 | Incorporation (19 pages) |
29 April 1985 | Incorporation (19 pages) |