Wickham
Newbury
Berkshire
RG20 8HB
Director Name | Mr Christopher Colin Tett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1994(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wormstall Wickham Newbury Berkshire RG20 8HB |
Director Name | Mrs Victoria Roselle Tett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1999(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wormstall Wickham Newbury Berkshire RG20 8HB |
Director Name | Jennifer Ellen Kidson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 May 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Great Cockerham Hacche Lane South Molton Devon EX36 3EH |
Director Name | Mr Henry George Macrae Tett |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 May 2014) |
Role | Event Rider |
Country of Residence | England |
Correspondence Address | Wormstall Wickham Newbury Berkshire RG20 8AB |
Director Name | Kai Engedal |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 December 1992) |
Role | Company Director |
Correspondence Address | Jerpefaret 8d 0393 Oslo 3 Foreign |
Secretary Name | Ivar Rusdal |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 December 1992) |
Role | Company Director |
Correspondence Address | Fr Stangs Gate 7 4300 Sandnes Foreign |
Director Name | Mr Christopher Colin Tett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 December 1992) |
Role | Director Of Property Co |
Country of Residence | England |
Correspondence Address | Wormstall Wickham Newbury Berkshire RG20 8HB |
Secretary Name | Mr Henry George Macrae Tett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(22 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 2008) |
Role | Event Rider |
Country of Residence | England |
Correspondence Address | Wormstall Wickham Newbury Berkshire RG20 8AB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2008) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | 12 Greens Court Lansdowne Mews London W11 3AP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
50k at £1 | Uk Land LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,873 |
Cash | £727 |
Current Liabilities | £2,600 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | Application to strike the company off the register (3 pages) |
10 January 2014 | Application to strike the company off the register (3 pages) |
4 September 2013 | Full accounts made up to 30 April 2013 (13 pages) |
4 September 2013 | Full accounts made up to 30 April 2013 (13 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
13 November 2012 | Full accounts made up to 30 April 2012 (15 pages) |
13 November 2012 | Full accounts made up to 30 April 2012 (15 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
3 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Full accounts made up to 30 April 2010 (15 pages) |
14 October 2010 | Full accounts made up to 30 April 2010 (15 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Jennifer Ellen Kidson on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Jennifer Ellen Kidson on 31 July 2010 (2 pages) |
21 October 2009 | Full accounts made up to 30 April 2009 (16 pages) |
21 October 2009 | Full accounts made up to 30 April 2009 (16 pages) |
28 September 2009 | Appointment terminated secretary henry tett (1 page) |
28 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 September 2009 | Appointment terminated secretary ludgate secretarial services LTD (1 page) |
28 September 2009 | Appointment terminated secretary henry tett (1 page) |
28 September 2009 | Appointment terminated secretary ludgate secretarial services LTD (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 January 2009 | Full accounts made up to 30 April 2008 (16 pages) |
8 January 2009 | Full accounts made up to 30 April 2008 (16 pages) |
16 December 2008 | Director appointed jennifer ellen kidson (1 page) |
16 December 2008 | Director appointed jennifer ellen kidson (1 page) |
16 December 2008 | Director and secretary appointed henry george macrae tett (1 page) |
16 December 2008 | Director and secretary appointed henry george macrae tett (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from wormstall wickham newbury berkshire RG20 8HB (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from wormstall wickham newbury berkshire RG20 8HB (1 page) |
7 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (14 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (14 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
12 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
12 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
8 June 2007 | Full accounts made up to 30 April 2006 (14 pages) |
8 June 2007 | Full accounts made up to 30 April 2006 (14 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
18 July 2006 | Full accounts made up to 30 April 2005 (15 pages) |
18 July 2006 | Full accounts made up to 30 April 2005 (15 pages) |
16 September 2005 | Particulars of mortgage/charge (9 pages) |
16 September 2005 | Particulars of mortgage/charge (9 pages) |
25 July 2005 | Return made up to 31/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 31/07/05; full list of members (7 pages) |
6 June 2005 | Full accounts made up to 30 April 2004 (15 pages) |
6 June 2005 | Full accounts made up to 30 April 2004 (15 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
29 April 2004 | Full accounts made up to 30 April 2003 (17 pages) |
29 April 2004 | Full accounts made up to 30 April 2003 (17 pages) |
12 February 2004 | Particulars of mortgage/charge (5 pages) |
12 February 2004 | Particulars of mortgage/charge (5 pages) |
24 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
28 January 2003 | Memorandum and Articles of Association (18 pages) |
28 January 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 January 2003 | Application for reregistration from PLC to private (1 page) |
28 January 2003 | Application for reregistration from PLC to private (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Memorandum and Articles of Association (18 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Auditor's statement (1 page) |
7 October 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 October 2002 | Balance Sheet (1 page) |
7 October 2002 | Auditor's report (1 page) |
7 October 2002 | Application for reregistration from private to PLC (1 page) |
7 October 2002 | Declaration on reregistration from private to PLC (1 page) |
7 October 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Re-registration of Memorandum and Articles (18 pages) |
7 October 2002 | Application for reregistration from private to PLC (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Balance Sheet (1 page) |
7 October 2002 | Auditor's statement (1 page) |
7 October 2002 | Auditor's report (1 page) |
7 October 2002 | Declaration on reregistration from private to PLC (1 page) |
7 October 2002 | Re-registration of Memorandum and Articles (18 pages) |
1 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
1 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 30 April 2002 (6 pages) |
29 August 2002 | Full accounts made up to 30 April 2002 (6 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (6 pages) |
2 February 2002 | Particulars of mortgage/charge (5 pages) |
2 February 2002 | Particulars of mortgage/charge (5 pages) |
26 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: columbia house 69 aldwych london WC2B 4RW (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: columbia house 69 aldwych london WC2B 4RW (1 page) |
13 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
13 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
21 December 1999 | Nc inc already adjusted 01/12/99 (1 page) |
21 December 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
21 December 1999 | Application for reregistration from PLC to private (1 page) |
21 December 1999 | Nc inc already adjusted 01/12/99 (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | Application for reregistration from PLC to private (1 page) |
20 December 1999 | Re-registration of Memorandum and Articles (17 pages) |
20 December 1999 | Re-registration of Memorandum and Articles (17 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (6 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (6 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: bell house 8 bell yard london WC2A 2JU (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: bell house 8 bell yard london WC2A 2JU (1 page) |
15 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
15 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
12 November 1998 | Full accounts made up to 30 April 1998 (7 pages) |
12 November 1998 | Full accounts made up to 30 April 1998 (7 pages) |
6 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
27 November 1997 | Full accounts made up to 30 April 1997 (6 pages) |
27 November 1997 | Full accounts made up to 30 April 1997 (6 pages) |
10 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
10 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
29 November 1996 | Full accounts made up to 30 April 1996 (6 pages) |
29 November 1996 | Full accounts made up to 30 April 1996 (6 pages) |
23 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
23 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
7 March 1996 | Return made up to 31/07/95; no change of members (4 pages) |
7 March 1996 | Return made up to 31/07/95; no change of members (4 pages) |
13 October 1995 | Full accounts made up to 30 April 1995 (6 pages) |
13 October 1995 | Full accounts made up to 30 April 1995 (6 pages) |
26 June 1986 | Company name changed compactstyle PLC\certificate issued on 26/06/86 (2 pages) |
26 June 1986 | Company name changed compactstyle PLC\certificate issued on 26/06/86 (2 pages) |
17 January 1986 | Certificate of incorporation (1 page) |
17 January 1986 | Certificate of incorporation (1 page) |