Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Laura Elizabeth Sutton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 April 2009) |
Role | Company Administrator |
Correspondence Address | 60 Corder Road Ipswich Suffolk IP4 2XD |
Director Name | Gordon Thomas Sutton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 October 2014) |
Role | Signmaker |
Country of Residence | England |
Correspondence Address | Beaverbrook House Grove Walk Pinewood Ipswich Suffolk IP8 3HN |
Secretary Name | Laura Elizabeth Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 60 Corder Road Ipswich Suffolk IP4 2XD |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £61,703 |
Cash | £3,948 |
Current Liabilities | £240,967 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
30 June 2021 | Liquidators' statement of receipts and payments to 16 May 2020 (25 pages) |
22 June 2021 | Liquidators' statement of receipts and payments to 16 May 2021 (20 pages) |
1 August 2019 | Liquidators' statement of receipts and payments to 16 May 2019 (20 pages) |
12 June 2018 | Appointment of a voluntary liquidator (3 pages) |
17 May 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
11 January 2018 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 (2 pages) |
12 December 2017 | Administrator's progress report (34 pages) |
12 December 2017 | Administrator's progress report (34 pages) |
27 June 2017 | Statement of administrator's proposal (38 pages) |
27 June 2017 | Statement of administrator's proposal (38 pages) |
11 June 2017 | Notice of completion of voluntary arrangement (10 pages) |
11 June 2017 | Notice of completion of voluntary arrangement (10 pages) |
21 May 2017 | Appointment of an administrator (3 pages) |
21 May 2017 | Appointment of an administrator (3 pages) |
4 May 2017 | Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 4 May 2017 (1 page) |
11 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2017 (12 pages) |
11 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2017 (12 pages) |
23 March 2017 | Satisfaction of charge 020678150005 in full (1 page) |
23 March 2017 | Satisfaction of charge 020678150005 in full (1 page) |
21 March 2017 | Registration of charge 020678150006, created on 17 March 2017 (48 pages) |
21 March 2017 | Registration of charge 020678150006, created on 17 March 2017 (48 pages) |
16 March 2017 | Satisfaction of charge 4 in full (1 page) |
16 March 2017 | Satisfaction of charge 4 in full (1 page) |
13 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
31 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2016 (13 pages) |
31 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2016 (13 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
3 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2015 (10 pages) |
3 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2015 (10 pages) |
3 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2015 (10 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
14 November 2014 | Appointment of Mr Darren Michael Ashkettle as a director on 29 October 2014 (3 pages) |
14 November 2014 | Appointment of Mr Darren Michael Ashkettle as a director on 29 October 2014 (3 pages) |
14 November 2014 | Termination of appointment of Gordon Thomas Sutton as a director on 31 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Gordon Thomas Sutton as a director on 31 October 2014 (2 pages) |
26 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2014 (10 pages) |
26 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2014 (10 pages) |
26 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2014 (10 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 May 2013 | Registration of charge 020678150005 (40 pages) |
4 May 2013 | Registration of charge 020678150005 (40 pages) |
11 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
11 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
7 January 2010 | Director's details changed for Gordon Thomas Sutton on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Gordon Thomas Sutton on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Gordon Thomas Sutton on 7 January 2010 (2 pages) |
12 November 2009 | Section 519 (1 page) |
12 November 2009 | Section 519 (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
6 June 2009 | Compulsory strike-off action has been suspended (1 page) |
6 June 2009 | Compulsory strike-off action has been suspended (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Appointment terminated director and secretary laura sutton (1 page) |
9 April 2009 | Appointment terminated director and secretary laura sutton (1 page) |
13 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
10 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
29 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
29 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
30 January 2006 | Full accounts made up to 30 April 2005 (14 pages) |
30 January 2006 | Full accounts made up to 30 April 2005 (14 pages) |
25 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
30 November 2005 | Particulars of mortgage/charge (9 pages) |
30 November 2005 | Particulars of mortgage/charge (9 pages) |
11 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 30 April 2004 (17 pages) |
3 February 2005 | Full accounts made up to 30 April 2004 (17 pages) |
2 June 2004 | Full accounts made up to 30 April 2003 (15 pages) |
2 June 2004 | Full accounts made up to 30 April 2003 (15 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (15 pages) |
6 April 2004 | Particulars of mortgage/charge (15 pages) |
27 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
21 August 2003 | Full accounts made up to 30 April 2002 (14 pages) |
21 August 2003 | Full accounts made up to 30 April 2002 (14 pages) |
20 December 2002 | Return made up to 15/12/02; full list of members
|
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Return made up to 15/12/02; full list of members
|
20 December 2002 | Director's particulars changed (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
17 January 2002 | Return made up to 15/12/01; full list of members
|
17 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2002 | Return made up to 15/12/01; full list of members
|
8 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
8 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
17 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
24 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
21 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
8 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
21 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
21 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
26 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
7 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
7 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
9 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
9 October 1995 | Full accounts made up to 30 April 1995 (12 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 (64 pages) |