Bath Road
Tetbury
Gloucestershire
GL8 8EG
Wales
Director Name | Vincent Michael Woodman |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 21 September 2016) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | The Quarries Bath Road Tetbury Gloucestershire GL8 8EG Wales |
Secretary Name | Mrs Caroll Woodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quarries Bath Road Tetbury Gloucestershire GL8 8EG Wales |
Director Name | Mr James Vincent Woodman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2013(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Church Road Wick Bristol BS30 5PD |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Tadworth Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£116,122 |
Cash | £28,467 |
Current Liabilities | £479,433 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2016 | Final Gazette dissolved following liquidation (1 page) |
21 June 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 June 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 26 June 2015 (12 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (12 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (12 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Resolutions
|
7 July 2014 | Statement of affairs with form 4.19 (8 pages) |
7 July 2014 | Appointment of a voluntary liquidator (1 page) |
7 July 2014 | Appointment of a voluntary liquidator (1 page) |
7 July 2014 | Statement of affairs with form 4.19 (8 pages) |
11 June 2014 | Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ on 11 June 2014 (1 page) |
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Appointment of Mr James Vincent Woodman as a director (2 pages) |
15 January 2013 | Appointment of Mr James Vincent Woodman as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
24 February 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Director's details changed for Vincent Michael Woodman on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Caroll Woodman on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Caroll Woodman on 2 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Vincent Michael Woodman on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Vincent Michael Woodman on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Caroll Woodman on 2 October 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
30 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: bank house 1 burlington road bristol BS6 6TJ (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: bank house 1 burlington road bristol BS6 6TJ (1 page) |
26 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 3 April 2004 (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 3 April 2004 (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 3 April 2004 (8 pages) |
11 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
22 November 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
22 November 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
22 November 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
27 January 2003 | Accounts for a small company made up to 6 April 2002 (9 pages) |
27 January 2003 | Accounts for a small company made up to 6 April 2002 (9 pages) |
27 January 2003 | Accounts for a small company made up to 6 April 2002 (9 pages) |
23 January 2002 | Accounts for a small company made up to 7 April 2001 (8 pages) |
23 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
23 January 2002 | Accounts for a small company made up to 7 April 2001 (8 pages) |
23 January 2002 | Accounts for a small company made up to 7 April 2001 (8 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page) |
25 April 2001 | Amended accounts made up to 31 March 2000 (7 pages) |
25 April 2001 | Amended accounts made up to 31 March 2000 (7 pages) |
8 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 23 high street chipping sodbury bristol BS37 6BA (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 23 high street chipping sodbury bristol BS37 6BA (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 2000 | Return made up to 15/01/00; full list of members
|
21 January 2000 | Return made up to 15/01/00; full list of members
|
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Return made up to 15/01/99; full list of members
|
21 January 1999 | Return made up to 15/01/99; full list of members
|
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 January 1998 | Return made up to 15/01/98; full list of members (5 pages) |
7 January 1998 | Return made up to 15/01/98; full list of members (5 pages) |
28 January 1997 | Return made up to 15/01/97; full list of members
|
28 January 1997 | Return made up to 15/01/97; full list of members
|
22 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
21 January 1994 | Ad 10/01/94--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
21 January 1994 | Ad 10/01/94--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
29 September 1992 | Ad 19/03/92--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
29 September 1992 | Ad 19/03/92--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
3 May 1989 | Wd 20/04/89 ad 15/03/89--------- £ si 9898@1=9898 £ ic 2/9900 (2 pages) |
3 May 1989 | Wd 20/04/89 ad 15/03/89--------- £ si 9898@1=9898 £ ic 2/9900 (2 pages) |