Warfield Park
Bracknell
Berkshire
RG42 3RH
Secretary Name | Thomas Dowling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 19 years (closed 03 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Plateau Warfield Park Bracknell Berkshire RG42 3RH |
Director Name | Ms Natalie Jane Dowling |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 03 May 2010) |
Role | Company Director |
Correspondence Address | 9 Waterloo Road Wokingham Berkshire RG40 2JE |
Director Name | Mr Mark Bignell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 24 December 2008) |
Role | Company Director |
Correspondence Address | 19 Hilmarton Avenue Swindon Wiltshire SN2 5HH |
Director Name | Eileen Dowling |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 February 2007) |
Role | Secretary |
Correspondence Address | 5 Ruston Way Ascot Berkshire SL5 8TG |
Registered Address | 53 Mulberry House Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£60,851 |
Cash | £718 |
Current Liabilities | £140,077 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2010 | Final Gazette dissolved following liquidation (1 page) |
2 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2009 | Appointment of a voluntary liquidator (1 page) |
23 February 2009 | Statement of affairs with form 4.19 (6 pages) |
23 February 2009 | Statement of affairs with form 4.19 (6 pages) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
23 February 2009 | Appointment of a voluntary liquidator (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from duttons craft units duttons farm bangors road south iver buckinghamshire SL0 0AY (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from duttons craft units duttons farm bangors road south iver buckinghamshire SL0 0AY (1 page) |
28 January 2009 | Appointment terminated director mark bignell (1 page) |
28 January 2009 | Appointment Terminated Director mark bignell (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / natalie gallantree / 26/10/2007 (2 pages) |
18 June 2008 | Director's Change of Particulars / mark bignell / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: flat 1, now: hilmarton avenue; Area was: 100 langley road, now: ; Post Town was: langley, now: swindon; Region was: berkshire, now: wiltshire; Post Code was: SL3 7TB, now: SN2 5HH; Country was: , now: united kingdom; Occ (2 pages) |
18 June 2008 | Director's Change of Particulars / natalie gallantree / 26/10/2007 / Title was: , now: ms; Surname was: gallantree, now: dowling; HouseName/Number was: , now: 9; Street was: 7 swift close, now: waterloo road; Post Code was: RG41 3SF, now: RG40 2JE; Country was: , now: united kingdom; Occupation was: finance director, now: director (2 pages) |
18 June 2008 | Director's change of particulars / mark bignell / 01/03/2008 (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
27 June 2005 | Return made up to 10/04/05; full list of members (3 pages) |
27 June 2005 | Return made up to 10/04/05; full list of members (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
24 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
24 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
11 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
11 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
28 June 2002 | Return made up to 10/04/02; full list of members
|
28 June 2002 | Return made up to 10/04/02; full list of members (7 pages) |
12 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
12 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
18 June 2001 | Return made up to 10/04/01; no change of members (7 pages) |
18 June 2001 | Return made up to 10/04/01; no change of members
|
13 December 2000 | Company name changed dowlings industrial and garden p roducts LIMITED\certificate issued on 14/12/00 (2 pages) |
13 December 2000 | Company name changed dowlings industrial and garden p roducts LIMITED\certificate issued on 14/12/00 (2 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
23 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: unit 36 soho mill industrial estate town lane wooburn green buckinghamshire HP10 ops (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: unit 36 soho mill industrial estate town lane wooburn green buckinghamshire HP10 ops (1 page) |
12 July 2000 | Full accounts made up to 31 October 1998 (8 pages) |
12 July 2000 | Full accounts made up to 31 October 1998 (8 pages) |
12 June 2000 | Return made up to 10/04/00; full list of members (7 pages) |
12 June 2000 | Return made up to 10/04/00; full list of members (7 pages) |
10 May 1999 | Return made up to 10/04/99; no change of members
|
10 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 31 October 1997 (12 pages) |
15 December 1998 | Full accounts made up to 31 October 1997 (12 pages) |
9 November 1998 | Return made up to 10/04/98; no change of members (4 pages) |
9 November 1998 | Return made up to 10/04/98; no change of members (4 pages) |
11 January 1998 | Location of register of members (1 page) |
11 January 1998 | Return made up to 10/04/97; full list of members (6 pages) |
11 January 1998 | Return made up to 10/04/97; full list of members (6 pages) |
11 January 1998 | Location of register of members (1 page) |
28 November 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
28 November 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
15 November 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
15 November 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
12 June 1996 | Auditor's resignation (1 page) |
12 June 1996 | Auditor's resignation (1 page) |
12 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
12 May 1996 | Return made up to 10/04/96; full list of members
|
5 March 1996 | Accounts for a small company made up to 31 October 1994 (5 pages) |
5 March 1996 | Accounts for a small company made up to 31 October 1994 (5 pages) |
19 June 1995 | Return made up to 10/04/95; no change of members (4 pages) |
19 June 1995 | Return made up to 10/04/95; no change of members
|
6 October 1988 | New director appointed (2 pages) |
6 October 1988 | New director appointed (2 pages) |
26 August 1987 | Director resigned;new director appointed (2 pages) |
26 August 1987 | Director resigned;new director appointed (2 pages) |