Newbury
Berkshire
RG14 1EA
Director Name | Mr David Philip Hancock |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Mrs Katherine Sarah Grout |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Graphic Designer |
Correspondence Address | 91 Cardiff Road Reading Berkshire RG1 8ES |
Director Name | Mr Patrick Christopher Monaghan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 1995) |
Role | Finance Director |
Correspondence Address | 3 Penroath Avenue Reading Berkshire RG3 2ED |
Secretary Name | Mrs Katherine Sarah Grout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 91 Cardiff Road Reading Berkshire RG1 8ES |
Secretary Name | Kerry Sian Shrubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 1997) |
Role | Company Director |
Correspondence Address | 56 Nettlecombe Crownwood Bracknell Berkshire RG12 3UQ |
Secretary Name | Nicola Jayne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | Queen Acre Cottage Newtown Road, Awbridge Romsey Hampshire SO51 0GG |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £563,952 |
Cash | £260,230 |
Current Liabilities | £536,455 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2017 | Final Gazette dissolved following liquidation (1 page) |
6 October 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 October 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 August 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (6 pages) |
22 August 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (6 pages) |
12 August 2015 | Registered office address changed from The Manor House 34 London Road Newbury Berkshire RG14 1JX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from The Manor House 34 London Road Newbury Berkshire RG14 1JX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 12 August 2015 (2 pages) |
11 August 2015 | Appointment of a voluntary liquidator (1 page) |
11 August 2015 | Declaration of solvency (3 pages) |
11 August 2015 | Resolutions
|
11 August 2015 | Appointment of a voluntary liquidator (1 page) |
11 August 2015 | Declaration of solvency (3 pages) |
8 June 2015 | Director's details changed for Mr Kevin Andrew Jones on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Kevin Andrew Jones on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Kevin Andrew Jones on 8 June 2015 (2 pages) |
27 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 September 2013 | Registered office address changed from the Hay Barn, Manor Farm Dummer Basingstoke Hampshire RG25 2AG on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from the Hay Barn, Manor Farm Dummer Basingstoke Hampshire RG25 2AG on 10 September 2013 (1 page) |
31 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
28 November 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
7 January 2011 | Director's details changed for Mr Kevin Andrew Jones on 6 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Kevin Andrew Jones on 6 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Kevin Andrew Jones on 6 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 January 2010 | Director's details changed for Mr Kevin Andrew Jones on 3 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr David Philip Hancock on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr David Philip Hancock on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Kevin Andrew Jones on 3 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr David Philip Hancock on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Kevin Andrew Jones on 3 October 2009 (2 pages) |
4 January 2010 | Termination of appointment of Nicola Jones as a secretary (1 page) |
4 January 2010 | Termination of appointment of Nicola Jones as a secretary (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: the old forge pearson road sonning-on-thames berkshire RG4 6UH (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: the old forge pearson road sonning-on-thames berkshire RG4 6UH (1 page) |
23 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
27 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 January 2004 | Return made up to 19/12/03; full list of members
|
16 January 2004 | Return made up to 19/12/03; full list of members
|
9 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
26 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members
|
28 December 2001 | Return made up to 19/12/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
28 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
20 June 2000 | Auditor's resignation (2 pages) |
20 June 2000 | Auditor's resignation (2 pages) |
1 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 December 1999 | Return made up to 19/12/99; full list of members
|
22 December 1999 | Return made up to 19/12/99; full list of members
|
22 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Company name changed G.T. (golden triangle) design li mited\certificate issued on 10/02/98 (3 pages) |
9 February 1998 | Company name changed G.T. (golden triangle) design li mited\certificate issued on 10/02/98 (3 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 January 1998 | Return made up to 19/12/97; full list of members
|
8 January 1998 | Return made up to 19/12/97; full list of members
|
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 February 1997 | Return made up to 19/12/96; full list of members
|
20 February 1997 | Return made up to 19/12/96; full list of members
|
31 December 1996 | Particulars of mortgage/charge (6 pages) |
31 December 1996 | Particulars of mortgage/charge (6 pages) |
11 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 August 1995 | Particulars of mortgage/charge (3 pages) |
2 August 1995 | Particulars of mortgage/charge (3 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |