Binfield
Berkshire
RG42 4UR
Secretary Name | Mrs Mary Ann Hewett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Matthews Chase Binfield Berkshire RG42 4UR |
Director Name | Michael Keith Hewett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Matthews Chase Binfield Berkshire RG42 4UR |
Director Name | Mark Graham Johnston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 3 Cherry Gardens Hoe Road Bishops Waltham Southampton Hampshire SO32 1SD |
Website | binfieldroofing.co.uk |
---|---|
Telephone | 07 970291202 |
Telephone region | Mobile |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
7k at £1 | M.a. Hewett 70.00% Ordinary |
---|---|
1.5k at £1 | Melissa Jane Hewett 15.00% Ordinary |
1.5k at £1 | Mitchell Hewett 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,355 |
Cash | £4,145 |
Current Liabilities | £33,264 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (10 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 26 March 2015 (10 pages) |
3 April 2014 | Registered office address changed from 68 Sandy Lane Farnborough Hampshire GU14 9HJ on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from 68 Sandy Lane Farnborough Hampshire GU14 9HJ on 3 April 2014 (2 pages) |
2 April 2014 | Appointment of a voluntary liquidator (1 page) |
2 April 2014 | Resolutions
|
2 April 2014 | Declaration of solvency (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Termination of appointment of Michael Hewett as a director (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
31 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (2 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
1 June 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
29 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
6 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
1 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
24 May 1998 | Return made up to 17/05/98; no change of members
|
17 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
31 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
28 May 1996 | Return made up to 17/05/96; full list of members
|
16 November 1995 | Accounts for a small company made up to 30 September 1995 (10 pages) |
23 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |