Waltham Chase
Southampton
SO32 2NP
Secretary Name | Mrs Elizabeth Mary Ridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 06 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleaf Ludwells Lane Waltham Chase Southampton SO32 2NP |
Director Name | Mrs Elizabeth Mary Ridge |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 19 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakleaf Ludwells Lane Waltham Chase Southampton SO32 2NP |
Website | www.ouradviceaddsup.com/ |
---|---|
Telephone | 020 89949627 |
Telephone region | London |
Registered Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £413,742 |
Cash | £27,460 |
Current Liabilities | £11,054 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
6 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
9 April 2017 | Liquidators' statement of receipts and payments to 18 March 2017 (15 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (16 pages) |
13 April 2015 | Termination of appointment of Elizabeth Mary Ridge as a director on 19 March 2015 (2 pages) |
9 April 2015 | Declaration of solvency (3 pages) |
9 April 2015 | Appointment of a voluntary liquidator (1 page) |
28 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
26 November 2014 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
28 October 2014 | Previous accounting period extended from 31 January 2014 to 31 May 2014 (3 pages) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
24 March 2011 | Secretary's details changed for Mrs Elizabeth Mary Ridge on 4 December 2010 (2 pages) |
24 March 2011 | Secretary's details changed for Mrs Elizabeth Mary Ridge on 4 December 2010 (2 pages) |
24 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Nicholas Benedict Ridge on 4 December 2010 (2 pages) |
23 March 2011 | Director's details changed for Nicholas Benedict Ridge on 4 December 2010 (2 pages) |
23 March 2011 | Director's details changed for Mrs Elizabeth Mary Ridge on 4 December 2010 (2 pages) |
23 March 2011 | Director's details changed for Mrs Elizabeth Mary Ridge on 4 December 2010 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mrs Elizabeth Mary Ridge on 4 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Nicholas Benedict Ridge on 4 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Nicholas Benedict Ridge on 4 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mrs Elizabeth Mary Ridge on 4 December 2009 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 March 2009 | Return made up to 04/12/08; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 August 2008 | Return made up to 04/12/07; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 April 2007 | Return made up to 04/12/06; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
1 February 2006 | Return made up to 04/12/05; full list of members (3 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
10 January 2005 | Return made up to 04/12/04; full list of members (8 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
13 January 2004 | Return made up to 04/12/03; full list of members (8 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
11 February 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
29 November 2002 | Return made up to 04/12/02; full list of members (8 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
7 December 2000 | Return made up to 04/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 February 1998 | Return made up to 04/12/97; full list of members (5 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 March 1997 | Return made up to 04/12/96; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 January 1996 | Company name changed audit team LTD\certificate issued on 12/01/96 (2 pages) |
8 January 1996 | Return made up to 04/12/95; no change of members (4 pages) |
11 November 1993 | Company name changed\certificate issued on 11/11/93 (2 pages) |
11 December 1985 | Company name changed\certificate issued on 11/12/85 (2 pages) |
12 August 1985 | Certificate of incorporation (1 page) |