Merevale
Atherstone
Warwickshire
CV9 2HG
Director Name | Thomas Joshua Stratford Dugdale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1997(11 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months (closed 08 September 2022) |
Role | Property Consultant |
Correspondence Address | Blyth Hall Coleshill Birmingham West Midlands B46 2AD |
Secretary Name | Philip David Stuart Blackman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 08 September 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Merevale Lane Atherstone Warwickshire CV9 2LA |
Director Name | Mr Norman Hirshfield |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 1994) |
Role | Property Consultant |
Correspondence Address | 20 Downage London NW4 1AH |
Director Name | Sir William Stratford Dugdale |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 13 November 2014) |
Role | Property Consultant |
Correspondence Address | Blyth Hall Coleshill Warwickshire B46 2AD |
Secretary Name | Sir William Stratford Dugdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | Blyth Hall Coleshill Warwickshire B46 2AD |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
320k at £1 | Mr William Matthew Stratford Dugdale 49.98% Ordinary |
---|---|
192k at £1 | Sir William Stratford Dugdale 30.00% Ordinary |
101.2k at £1 | Mr Thomas Joshua Stratford Dugdale 15.80% Ordinary |
11.9k at £1 | Mrs Matilda May 1.85% Ordinary |
5.6k at £1 | Mrs Hazlerigg 0.88% Ordinary |
5.4k at £1 | Mrs C. Noel 0.84% Ordinary |
4.1k at £1 | Miss Adelaide Margaret Victoria Jan Dugdale 0.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,207,474 |
Cash | £519 |
Current Liabilities | £11,102 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 June 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (11 pages) |
---|---|
25 April 2016 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 April 2016 (2 pages) |
22 April 2016 | Declaration of solvency (5 pages) |
22 April 2016 | Appointment of a voluntary liquidator (1 page) |
22 April 2016 | Resolutions
|
7 March 2016 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 7 March 2016 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Termination of appointment of William Stratford Dugdale as a director on 13 November 2014 (1 page) |
11 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 June 2014 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill NW7 2AP on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill NW7 2AP on 4 June 2014 (1 page) |
22 April 2014 | Registered office address changed from Richard Anthony & Company Chartered Accountants 13 Station Road Finchley London N3 2SB on 22 April 2014 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
24 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 July 2009 | Return made up to 25/05/09; full list of members (6 pages) |
30 June 2009 | Director's change of particulars / thomas dugdale / 30/06/2009 (1 page) |
7 July 2008 | Return made up to 25/05/08; full list of members (6 pages) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 June 2007 | Return made up to 25/05/07; full list of members (4 pages) |
22 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 June 2006 | Return made up to 25/05/06; full list of members (9 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members (9 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 June 2004 | Return made up to 25/05/04; full list of members (9 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 9B accommodation rd london NW11 8ED (1 page) |
7 June 2003 | Return made up to 25/05/03; full list of members (9 pages) |
15 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 June 2002 | Return made up to 25/05/02; full list of members (9 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 June 2001 | Return made up to 25/05/01; full list of members
|
6 June 2000 | Return made up to 25/05/00; full list of members (9 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 May 1999 | Return made up to 25/05/99; no change of members (4 pages) |
28 May 1998 | Return made up to 25/05/98; change of members (6 pages) |
10 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 July 1997 | New director appointed (2 pages) |
8 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 May 1996 | Return made up to 25/05/96; no change of members (4 pages) |
9 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 December 1993 | Return made up to 25/05/93; full list of members (6 pages) |
4 June 1992 | Full group accounts made up to 31 December 1991 (13 pages) |
14 February 1991 | Ad 24/01/91--------- £ si 251488@1=251488 £ ic 388637/640125 (2 pages) |
5 February 1991 | Memorandum and Articles of Association (7 pages) |
22 August 1990 | Accounts for a small company made up to 31 December 1989 (3 pages) |
2 November 1989 | Full group accounts made up to 31 December 1988 (17 pages) |
21 November 1988 | Full accounts made up to 31 December 1987 (18 pages) |
19 May 1988 | Full accounts made up to 31 December 1986 (5 pages) |
20 August 1986 | Company name changed copefresh LIMITED\certificate issued on 20/08/86 (2 pages) |
5 June 1986 | Certificate of Incorporation (1 page) |