Wimbledon
London
SW19 8PD
Director Name | Mr Christopher James Turnbull |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cambrian Close Camberley Surrey GU15 3LD |
Secretary Name | Mr Christopher James Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cambrian Close Camberley Surrey GU15 3LD |
Director Name | Ian Duncan Jenkins |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 January 2004) |
Role | Sales Director |
Correspondence Address | Rosegarth Bradley Hill Upper Soudley Cinderford Gloucestershire GL14 2UQ Wales |
Director Name | Penelope Starn Jenkins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | Rosegarth Bradley Hill, Upper Soudley Cinderford Gloucestershire GL14 2UQ Wales |
Secretary Name | Rae Kusander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 January 2004) |
Role | Travel Agent |
Correspondence Address | 7 7 Stubbs Folly College Town Sandhurst Berkshire GU47 0ZB |
Director Name | Rae Kusander |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(9 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 January 2004) |
Role | Travel Agent |
Correspondence Address | 7 7 Stubbs Folly College Town Sandhurst Berkshire GU47 0ZB |
Director Name | Mrs Julia Priscilla Townsend |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pearls Farmhouse Ipswich Road Helmingham Stowmarket Suffolk IP14 6EN |
Director Name | Ms Rae Fowle |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(24 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 10 Chiswell Street London EC1Y 4UQ |
Registered Address | 2nd Floor 10 Chiswell Street London EC1Y 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
78.1k at £1 | Scholefield, Turnbull & Partners PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £822,078 |
Gross Profit | £91,391 |
Net Worth | £22,053 |
Cash | £7,416 |
Current Liabilities | £19,194 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2012 | Application to strike the company off the register (3 pages) |
6 December 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Termination of appointment of Rae Fowle as a director on 31 January 2012 (1 page) |
31 January 2012 | Termination of appointment of Rae Fowle as a director (1 page) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
18 October 2011 | Full accounts made up to 30 April 2011 (13 pages) |
18 October 2011 | Full accounts made up to 30 April 2011 (13 pages) |
28 June 2011 | Appointment of Ms Rae Fowle as a director (2 pages) |
28 June 2011 | Appointment of Ms Rae Fowle as a director (2 pages) |
23 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Full accounts made up to 30 April 2010 (15 pages) |
29 October 2010 | Full accounts made up to 30 April 2010 (15 pages) |
28 October 2009 | Full accounts made up to 30 April 2009 (15 pages) |
28 October 2009 | Full accounts made up to 30 April 2009 (15 pages) |
19 October 2009 | Director's details changed for Ms Dale Scholefield on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Christopher James Turnbull on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Ms Dale Scholefield on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Christopher James Turnbull on 19 October 2009 (2 pages) |
6 June 2009 | Appointment terminated director julia townsend (1 page) |
6 June 2009 | Appointment Terminated Director julia townsend (1 page) |
4 June 2009 | Company name changed goodacre & townsend LIMITED\certificate issued on 08/06/09 (3 pages) |
4 June 2009 | Company name changed goodacre & townsend LIMITED\certificate issued on 08/06/09 (3 pages) |
21 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
21 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
21 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from c/o duane morris 5TH floor 4 chiswell street london EC1Y 4UP (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from c/o duane morris 5TH floor 4 chiswell street london EC1Y 4UP (1 page) |
25 October 2007 | Return made up to 11/10/07; no change of members (5 pages) |
25 October 2007 | Return made up to 11/10/07; no change of members (5 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
14 September 2007 | Full accounts made up to 30 April 2007 (12 pages) |
14 September 2007 | Full accounts made up to 30 April 2007 (12 pages) |
14 August 2007 | Company name changed specialist travel LIMITED\certificate issued on 14/08/07 (2 pages) |
14 August 2007 | Company name changed specialist travel LIMITED\certificate issued on 14/08/07 (2 pages) |
6 November 2006 | Full accounts made up to 30 April 2006 (10 pages) |
6 November 2006 | Full accounts made up to 30 April 2006 (10 pages) |
23 October 2006 | Return made up to 11/10/06; no change of members (4 pages) |
23 October 2006 | Return made up to 11/10/06; no change of members (4 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 4 chiswell street london EC1Y 4U (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 4 chiswell street london EC1Y 4U (1 page) |
14 March 2006 | Ad 06/12/05--------- £ si 28074@1=28074 £ ic 50000/78074 (2 pages) |
14 March 2006 | Ad 06/12/05--------- £ si 28074@1=28074 £ ic 50000/78074 (2 pages) |
7 February 2006 | Return made up to 11/10/05; full list of members (5 pages) |
7 February 2006 | Return made up to 11/10/05; full list of members (5 pages) |
6 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
6 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
11 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
11 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
16 September 2004 | Full accounts made up to 30 April 2004 (14 pages) |
16 September 2004 | Full accounts made up to 30 April 2004 (14 pages) |
5 March 2004 | Particulars of contract relating to shares (4 pages) |
5 March 2004 | Ad 10/02/04--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
5 March 2004 | Ad 10/02/04--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
5 March 2004 | Particulars of contract relating to shares (4 pages) |
12 February 2004 | Auditor's resignation (1 page) |
12 February 2004 | Auditor's resignation (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 247A london road hadleigh benfleet essex SS7 2RF (1 page) |
30 January 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
30 January 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 247A london road hadleigh benfleet essex SS7 2RF (1 page) |
30 January 2004 | New director appointed (2 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
22 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
10 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
10 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
27 September 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 September 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
12 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
12 October 1999 | Return made up to 11/10/99; full list of members
|
14 December 1998 | Return made up to 11/10/98; full list of members (6 pages) |
14 December 1998 | Return made up to 11/10/98; full list of members
|
11 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (2 pages) |
27 May 1998 | Particulars of mortgage/charge (4 pages) |
27 May 1998 | Particulars of mortgage/charge (4 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
28 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 11/10/97; no change of members
|
23 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
17 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
17 October 1996 | Return made up to 11/10/96; no change of members
|
22 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
22 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
31 October 1995 | New director appointed (2 pages) |
10 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 October 1993 | Secretary's particulars changed (2 pages) |
27 October 1993 | Secretary's particulars changed (2 pages) |
10 May 1990 | Registered office changed on 10/05/90 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
10 May 1990 | Registered office changed on 10/05/90 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
12 February 1990 | Director's particulars changed (2 pages) |
12 February 1990 | Director's particulars changed (2 pages) |
13 February 1989 | Return made up to 26/12/88; full list of members (6 pages) |
13 February 1989 | Return made up to 26/12/88; full list of members (6 pages) |
17 November 1988 | Registered office changed on 17/11/88 from: kmh house market place yeadon leeds LS19 7SP (1 page) |
17 November 1988 | Registered office changed on 17/11/88 from: kmh house market place yeadon leeds LS19 7SP (1 page) |
17 November 1988 | Director resigned;new director appointed (3 pages) |
17 November 1988 | Director resigned;new director appointed (3 pages) |
11 February 1988 | Wd 13/01/88 ad 29/12/87--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages) |
11 February 1988 | Wd 13/01/88 ad 29/12/87--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages) |
1 December 1987 | Particulars of mortgage/charge (3 pages) |
1 December 1987 | Particulars of mortgage/charge (3 pages) |
14 April 1987 | Accounting reference date notified as 30/06 (1 page) |
14 April 1987 | Accounting reference date notified as 30/06 (1 page) |
5 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
5 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
28 November 1986 | Company name changed rockyglen LIMITED\certificate issued on 28/11/86 (2 pages) |
28 November 1986 | Company name changed rockyglen LIMITED\certificate issued on 28/11/86 (2 pages) |
26 September 1986 | Incorporation (15 pages) |
26 September 1986 | Incorporation (15 pages) |