The Slips
Great Harrowden
Northamptonshire
NN9 5AE
Secretary Name | Yvonne Saxby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 07 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Greenery The Slips Great Harrowden Northamptonshire NN9 5AE |
Director Name | James Michael Padbury |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(12 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 07 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Cottage Quinton Northampton Northamptonshire NN7 2EF |
Director Name | George Peter Hyett |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 11 The Paddocks Bugbrooke Northampton Northamptonshire NN7 3QR |
Director Name | Mrs Rachel Sian Heap |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barry Road Northampton Northamptonshire NN1 5JS |
Director Name | Mr Tom Chellew |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(8 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 25 Herbert Road Emerson Park Hornchurch Essex RM11 3LH |
Website | www.telephonesurveys.co.uk |
---|
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £231,554 |
Cash | £280,186 |
Current Liabilities | £43,749 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2019 | Application to strike the company off the register (2 pages) |
15 December 2018 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
12 December 2018 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
23 October 2018 | Statement of capital on 23 October 2018
|
23 October 2018 | Resolutions
|
23 October 2018 | Solvency Statement dated 13/08/18 (1 page) |
23 October 2018 | Statement by Directors (1 page) |
13 March 2018 | Confirmation statement made on 11 March 2018 with updates (5 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Purchase of own shares. (3 pages) |
16 April 2010 | Purchase of own shares. (3 pages) |
1 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Yvonne Saxby on 10 March 2010 (2 pages) |
31 March 2010 | Director's details changed for James Michael Padbury on 10 March 2010 (2 pages) |
31 March 2010 | Director's details changed for James Michael Padbury on 10 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Rachel Sian Heap on 10 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Yvonne Saxby on 10 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Rachel Sian Heap on 10 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Rachel Heap as a director (1 page) |
25 March 2010 | Termination of appointment of Rachel Heap as a director (1 page) |
24 March 2010 | Resolutions
|
24 March 2010 | Resolutions
|
24 March 2010 | Cancellation of shares. Statement of capital on 24 March 2010
|
24 March 2010 | Cancellation of shares. Statement of capital on 24 March 2010
|
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
10 May 2006 | £ sr 59500@1 20/09/05 (1 page) |
10 May 2006 | £ sr 59500@1 20/09/05 (1 page) |
7 April 2006 | £ nc 1500000/1440500 20/09/05 (1 page) |
7 April 2006 | £ nc 1500000/1440500 20/09/05 (1 page) |
7 April 2006 | Return made up to 11/03/06; full list of members (9 pages) |
7 April 2006 | Return made up to 11/03/06; full list of members (9 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 March 2005 | Return made up to 11/03/05; full list of members
|
24 March 2005 | Return made up to 11/03/05; full list of members
|
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 April 2004 | Return made up to 22/03/04; full list of members (9 pages) |
2 April 2004 | Return made up to 22/03/04; full list of members (9 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 29/03/03; full list of members
|
31 March 2003 | Return made up to 29/03/03; full list of members
|
18 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 March 2002 | Return made up to 29/03/02; full list of members (8 pages) |
28 March 2002 | Return made up to 29/03/02; full list of members (8 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
13 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 May 2001 | Return made up to 29/03/01; full list of members (8 pages) |
24 May 2001 | Return made up to 29/03/01; full list of members (8 pages) |
25 September 2000 | Director's particulars changed (1 page) |
25 September 2000 | Director's particulars changed (1 page) |
24 July 2000 | Return made up to 29/03/00; full list of members (7 pages) |
24 July 2000 | Return made up to 29/03/00; full list of members (7 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2000 | £ nc 1000000/1500000 06/01/00 (2 pages) |
30 January 2000 | £ nc 1000000/1500000 06/01/00 (2 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Ad 07/01/00--------- £ si 10000@1=10000 £ ic 105000/115000 (4 pages) |
19 January 2000 | Ad 07/01/00--------- £ si 10000@1=10000 £ ic 105000/115000 (4 pages) |
19 January 2000 | Resolutions
|
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
28 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
28 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
2 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
12 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 April 1995 | Return made up to 29/03/95; full list of members (12 pages) |
3 April 1995 | Return made up to 29/03/95; full list of members (12 pages) |
12 April 1988 | Company name changed M.R.E. telephone interviewing li mited\certificate issued on 13/04/88 (2 pages) |
12 April 1988 | Company name changed M.R.E. telephone interviewing li mited\certificate issued on 13/04/88 (2 pages) |
8 December 1986 | Company name changed M.R.E. (northampton) LIMITED\certificate issued on 08/12/86 (2 pages) |
8 December 1986 | Company name changed M.R.E. (northampton) LIMITED\certificate issued on 08/12/86 (2 pages) |
17 December 1985 | Company name changed\certificate issued on 17/12/85 (2 pages) |
17 December 1985 | Company name changed\certificate issued on 17/12/85 (2 pages) |
22 November 1985 | Certificate of incorporation (1 page) |
22 November 1985 | Certificate of incorporation (1 page) |