West Amesbury
Salisbury
Wiltshire
SP4 7BH
Secretary Name | Mr Guy William Leech |
---|---|
Status | Closed |
Appointed | 20 December 2010(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 02 November 2018) |
Role | Company Director |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | Mrs Juliette Helen Leech |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2015(28 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 02 November 2018) |
Role | Author And Consultant |
Country of Residence | England |
Correspondence Address | Moor Hatches West Amesbury Salisbury Wiltshire SP4 7BH |
Director Name | Mr Guy William Leech |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Hatches West Amesbury Salisbury Wiltshire SP4 7BH |
Secretary Name | Juliette Helen Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | Moor Hatches West Amesbury Salisbury Wiltshire SP4 7BH |
Director Name | Juliette Helen Mead |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(19 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 2009) |
Role | Consultant |
Correspondence Address | Moor Hatches West Amesbury Salisbury Wiltshire SP4 7BH |
Secretary Name | Nurul Hasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(19 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 2009) |
Role | Company Director |
Correspondence Address | Moor Hatches West Amesbury Salisbury Wiltshire SP4 7BH |
Secretary Name | Ms Juliette Helen Mead |
---|---|
Status | Resigned |
Appointed | 20 December 2010(23 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | Moor Hatches West Amesbury Salisbury Wiltshire SP4 7BH |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
50 at £1 | Guy William Leech 50.00% Ordinary |
---|---|
49 at £1 | Juliette Mead 49.00% Ordinary |
1 at £1 | Guy William Leech & Matthew Kirkbride 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407,944 |
Cash | £511,934 |
Current Liabilities | £160,702 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
23 May 2018 | Liquidators' statement of receipts and payments to 7 March 2018 (20 pages) |
23 May 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (14 pages) |
23 May 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (14 pages) |
17 March 2016 | Registered office address changed from Moor Hatches West Amesbury Salisbury Wiltshire SP4 7BH to 24 Conduit Place London W2 1EP on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from Moor Hatches West Amesbury Salisbury Wiltshire SP4 7BH to 24 Conduit Place London W2 1EP on 17 March 2016 (2 pages) |
16 March 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Resolutions
|
9 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
2 December 2015 | Appointment of Juliette Leech as a director on 22 October 2015 (3 pages) |
2 December 2015 | Appointment of Juliette Leech as a director on 22 October 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
5 February 2012 | Termination of appointment of Juliette Mead as a secretary (1 page) |
5 February 2012 | Termination of appointment of Juliette Mead as a secretary (1 page) |
5 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
5 February 2012 | Appointment of Mr Guy William Leech as a secretary (1 page) |
5 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
5 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
5 February 2012 | Appointment of Mr Guy William Leech as a secretary (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Appointment of Ms Juliette Helen Mead as a secretary (1 page) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Appointment of Ms Juliette Helen Mead as a secretary (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mr Guy William Leech on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Guy William Leech on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Guy William Leech on 1 October 2009 (2 pages) |
26 August 2009 | Director appointed mr guy william leech (1 page) |
26 August 2009 | Director appointed mr guy william leech (1 page) |
25 August 2009 | Appointment terminated director juliette mead (1 page) |
25 August 2009 | Appointment terminated secretary nurul hasan (1 page) |
25 August 2009 | Appointment terminated director juliette mead (1 page) |
25 August 2009 | Appointment terminated secretary nurul hasan (1 page) |
4 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
4 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 October 2008 | Return made up to 06/12/07; full list of members (3 pages) |
28 October 2008 | Return made up to 06/12/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Return made up to 06/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 06/12/06; full list of members (6 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: moor hatches west amesbury salisbury wiltshire SP4 7BH (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: moor hatches west amesbury salisbury wiltshire SP4 7BH (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Return made up to 06/12/05; full list of members
|
12 January 2006 | Return made up to 06/12/05; full list of members
|
6 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
6 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
14 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
11 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
12 December 2000 | Return made up to 06/12/00; no change of members
|
12 December 2000 | Return made up to 06/12/00; no change of members
|
28 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
30 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
5 February 1999 | Return made up to 06/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 06/12/98; no change of members (4 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 54 jermyn street london SW1Y 6LX (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 54 jermyn street london SW1Y 6LX (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
27 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
21 February 1997 | Return made up to 06/12/96; full list of members (4 pages) |
21 February 1997 | Return made up to 06/12/96; full list of members (4 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: the grange wilsford cum lake salisbury SP4 7BP (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: the grange wilsford cum lake salisbury SP4 7BP (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 February 1996 | Return made up to 06/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 06/12/95; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
19 March 1987 | Incorporation (16 pages) |
19 March 1987 | Incorporation (16 pages) |