Oxted
Surrey
RH8 9HF
Director Name | Maureen Margaret Rickard |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (closed 17 October 2013) |
Role | Non-Executive Director |
Correspondence Address | Normanswood Oast Stonegate Road Shovers Green Wadhurst East Sussex TN5 6ND |
Director Name | Michael John Rickard |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 17 October 2013) |
Role | Company Director |
Correspondence Address | Normanswood Oast Stonegate Road Shovers Green Wadhurst East Sussex TN5 6ND |
Secretary Name | Michael John Rickard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 October 2013) |
Role | Company Director |
Correspondence Address | Normanswood Oast Stonegate Road Shovers Green Wadhurst East Sussex TN5 6ND |
Director Name | Michael John Rickard |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | Normanswood Oast Stonegate Road Shovers Green Wadhurst East Sussex TN5 6ND |
Director Name | Margaret Platt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | Springmead Horsted Lane Isfield Uckfield East Sussex TN22 5TU |
Director Name | Mr Edward Michael Hollingsworth |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 1992) |
Role | Solicitor |
Correspondence Address | Burway 9 The Meadow Chislehurst Kent BR7 6AA |
Secretary Name | Margaret Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | Springmead Horsted Lane Isfield Uckfield East Sussex TN22 5TU |
Director Name | Mr Malcolm Brian Ravilious |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | The Shrubbery Pell Green Wadhurst East Sussex TN5 6EF |
Director Name | Mr Peter Richard Vince |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamewith Barn Birch Grove, Horsted Keynes Haywards Heath West Sussex RH17 7BT |
Secretary Name | Kulvinder Kaur Dulai-Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(8 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Micawber Quarry Road Oxted Surrey RH8 9HF |
Director Name | Paul Alan Leckie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | Bardown Oast Bardown Road Stonegate Wadhurst East Sussex TN5 7EL |
Director Name | Claire Murphy |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1995) |
Role | Company Director |
Correspondence Address | Bardown Oast Bardown Road Stonegate Wadhurst East Sussex TN5 7EL |
Director Name | Mr Stephen Kenneth Erhard Ashton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Aldermary Road Bromley Kent BR1 3PH |
Secretary Name | Mr Stephen Kenneth Erhard Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Aldermary Road Bromley Kent BR1 3PH |
Secretary Name | Elaine Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 64 Mulgrave Road Sutton Surrey SM2 6LX |
Secretary Name | Yvonne Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 2004) |
Role | Personal Assistant |
Correspondence Address | Denede Crowborough Road, Nutley Uckfield East Sussex TN22 3HU |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,125,000 |
Net Worth | -£36,492 |
Current Liabilities | £2,262,892 |
Latest Accounts | 22 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 20 June |
17 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2013 | Final Gazette dissolved following liquidation (1 page) |
17 October 2013 | Final Gazette dissolved following liquidation (1 page) |
4 September 2013 | Insolvency:form 600 appointing peter james hughes-holland and christopher richard newell as liquidators of the company (1 page) |
4 September 2013 | Insolvency:order of court appointing peter james hughes-holland and christopher richard newell as liquidators of the company (31 pages) |
4 September 2013 | Insolvency:order of court appointing peter james hughes-holland and christopher richard newell as liquidators of the company (31 pages) |
4 September 2013 | Insolvency:order of court removing trevor john binyon and steven john parker as liquidators of the company (32 pages) |
4 September 2013 | Insolvency:form 600 appointing peter james hughes-holland and christopher richard newell as liquidators of the company (1 page) |
4 September 2013 | Insolvency:form 4.40 removing trevor john binyon and steven john parker as liquidators of the company (1 page) |
4 September 2013 | Insolvency:form 4.40 removing trevor john binyon and steven john parker as liquidators of the company (1 page) |
4 September 2013 | Insolvency:order of court removing trevor john binyon and steven john parker as liquidators of the company (32 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (5 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 28 June 2013 (5 pages) |
17 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (5 pages) |
17 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (5 pages) |
15 May 2013 | Liquidators statement of receipts and payments to 3 April 2013 (5 pages) |
15 May 2013 | Liquidators statement of receipts and payments to 3 April 2013 (5 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (5 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 3 October 2012 (5 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 3 October 2012 (5 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 3 October 2012 (5 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 3 October 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 3 April 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 3 April 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 3 April 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 3 April 2012 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 3 October 2011 (5 pages) |
28 October 2011 | Liquidators statement of receipts and payments to 3 October 2011 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 3 October 2011 (5 pages) |
28 October 2011 | Liquidators statement of receipts and payments to 3 October 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 3 April 2011 (5 pages) |
26 April 2011 | Liquidators statement of receipts and payments to 3 April 2011 (5 pages) |
26 April 2011 | Liquidators statement of receipts and payments to 3 April 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 3 April 2011 (5 pages) |
23 February 2011 | Registered office address changed from Longbrooks Brenchley Tonbridge Kent TN12 7DJ on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Longbrooks Brenchley Tonbridge Kent TN12 7DJ on 23 February 2011 (2 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 3 October 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 3 October 2010 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 3 October 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 3 October 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 3 April 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 3 April 2010 (5 pages) |
23 April 2010 | Liquidators' statement of receipts and payments to 3 April 2010 (5 pages) |
23 April 2010 | Liquidators' statement of receipts and payments to 3 April 2010 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 3 October 2009 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 3 October 2009 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 3 April 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 3 April 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
18 October 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
18 October 2008 | Liquidators' statement of receipts and payments to 3 October 2008 (5 pages) |
18 October 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
18 October 2008 | Liquidators' statement of receipts and payments to 3 October 2008 (5 pages) |
22 April 2008 | Liquidators' statement of receipts and payments to 3 October 2008 (5 pages) |
22 April 2008 | Liquidators' statement of receipts and payments to 3 October 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
18 February 2007 | S/S release of liquidator (1 page) |
18 February 2007 | S/S release of liquidator (1 page) |
12 January 2007 | O/Court-replacement liquidator (14 pages) |
12 January 2007 | Appointment of a voluntary liquidator (1 page) |
12 January 2007 | O/Court-replacement liquidator (14 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | Appointment of a voluntary liquidator (1 page) |
12 January 2007 | Resignation of a liquidator (1 page) |
5 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2006 | Liquidators' statement of receipts and payments (6 pages) |
19 April 2006 | Liquidators statement of receipts and payments (6 pages) |
19 April 2006 | Liquidators' statement of receipts and payments (6 pages) |
17 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2004 | Appointment of a voluntary liquidator (1 page) |
26 October 2004 | Appointment of a voluntary liquidator (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
13 October 2004 | Statement of affairs (7 pages) |
13 October 2004 | Statement of affairs (7 pages) |
5 August 2004 | New secretary appointed (3 pages) |
5 August 2004 | New secretary appointed (3 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
23 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 22/03/04; full list of members
|
18 February 2004 | Full accounts made up to 22 June 2003 (16 pages) |
18 February 2004 | Full accounts made up to 22 June 2003 (16 pages) |
27 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
27 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
24 April 2003 | Full accounts made up to 23 June 2002 (14 pages) |
24 April 2003 | Full accounts made up to 23 June 2002 (14 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Full accounts made up to 24 June 2001 (14 pages) |
23 April 2002 | Full accounts made up to 24 June 2001 (14 pages) |
18 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Full accounts made up to 25 June 2000 (15 pages) |
24 July 2001 | Full accounts made up to 25 June 2000 (15 pages) |
5 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
14 August 2000 | Full accounts made up to 13 June 1999 (16 pages) |
14 August 2000 | Full accounts made up to 13 June 1999 (16 pages) |
21 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
21 April 2000 | Return made up to 22/03/00; full list of members
|
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 April 1999 | Full accounts made up to 14 June 1998 (16 pages) |
20 April 1999 | Full accounts made up to 14 June 1998 (16 pages) |
18 April 1999 | Return made up to 22/03/99; no change of members (7 pages) |
18 April 1999 | Return made up to 22/03/99; no change of members (7 pages) |
15 May 1998 | Company name changed barkland holdings LIMITED\certificate issued on 15/05/98 (3 pages) |
15 May 1998 | Company name changed barkland holdings LIMITED\certificate issued on 15/05/98 (3 pages) |
15 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
24 November 1997 | Full accounts made up to 16 June 1996 (16 pages) |
24 November 1997 | Full accounts made up to 16 June 1996 (16 pages) |
24 November 1997 | Full accounts made up to 15 June 1997 (16 pages) |
24 November 1997 | Full accounts made up to 15 June 1997 (16 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (3 pages) |
24 June 1997 | New director appointed (3 pages) |
14 April 1997 | Return made up to 22/03/97; full list of members
|
14 April 1997 | Return made up to 22/03/97; full list of members (7 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Full accounts made up to 18 June 1995 (17 pages) |
23 April 1996 | Full accounts made up to 18 June 1995 (17 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 22/03/96; full list of members (8 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 22/03/96; full list of members
|
20 April 1995 | Full accounts made up to 19 June 1994 (15 pages) |
20 April 1995 | Full accounts made up to 19 June 1994 (15 pages) |
22 March 1995 | Return made up to 22/03/95; no change of members
|
10 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
25 November 1992 | Ad 25/09/92--------- £ si 3000@1=3000 £ ic 97000/100000 (2 pages) |
25 November 1992 | Ad 25/09/92--------- £ si 3000@1=3000 £ ic 97000/100000 (2 pages) |
12 November 1992 | £ ic 100000/97000 24/09/92 £ sr 3000@1=3000 (1 page) |
12 November 1992 | £ ic 100000/97000 24/09/92 £ sr 3000@1=3000 (1 page) |
30 October 1992 | Resolutions
|
30 October 1992 | Resolutions
|
8 October 1992 | Resolutions
|
8 October 1992 | Resolutions
|
24 September 1992 | Memorandum and Articles of Association (19 pages) |
24 September 1992 | Memorandum and Articles of Association (19 pages) |
4 September 1992 | Resolutions
|
4 September 1992 | Resolutions
|