Haymarket
London
WC2H 7WR
Director Name | Mr Julian Richard Ward |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 13 May 2012) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
Secretary Name | Michael Richard Akhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(7 years after company formation) |
Appointment Duration | 17 years, 1 month (closed 13 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Bisley Old Road Stroud Gloucestershire GL5 1LT Wales |
Director Name | Adrienne Ann Workman |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1995) |
Role | Clerk |
Correspondence Address | Hillside Browns Hill Stroud Gloucestershire GL6 8AQ Wales |
Director Name | Geoffrey Robert Workman |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1995) |
Role | Vending Machine Supplier |
Correspondence Address | Hillside Browns Hill Stroud Gloucestershire GL6 8AQ Wales |
Secretary Name | Adrienne Ann Workman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Hillside Browns Hill Stroud Gloucestershire GL6 8AQ Wales |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,566 |
Cash | £491 |
Current Liabilities | £85,826 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2012 | Final Gazette dissolved following liquidation (1 page) |
13 May 2012 | Final Gazette dissolved following liquidation (1 page) |
13 February 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 February 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 21 September 2011 (9 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (9 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (9 pages) |
1 October 2010 | Appointment of a voluntary liquidator (1 page) |
1 October 2010 | Statement of affairs with form 4.19 (7 pages) |
1 October 2010 | Registered office address changed from Unit N2B Inchbrook Trading Estate, Bath Road, Nailsworth Stroud Gloucestershire GL5 5EY on 1 October 2010 (2 pages) |
1 October 2010 | Statement of affairs with form 4.19 (7 pages) |
1 October 2010 | Registered office address changed from Unit N2B Inchbrook Trading Estate, Bath Road, Nailsworth Stroud Gloucestershire GL5 5EY on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Unit N2B Inchbrook Trading Estate, Bath Road, Nailsworth Stroud Gloucestershire GL5 5EY on 1 October 2010 (2 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Appointment of a voluntary liquidator (1 page) |
1 October 2010 | Resolutions
|
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Director's details changed for Julian Richard Ward on 22 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Michael Richard Akhurst on 22 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Julian Richard Ward on 22 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Director's details changed for Michael Richard Akhurst on 22 November 2009 (2 pages) |
15 June 2009 | Return made up to 22/11/08; full list of members (4 pages) |
15 June 2009 | Return made up to 22/11/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Return made up to 22/11/07; full list of members (4 pages) |
28 November 2008 | Return made up to 22/11/07; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
12 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Return made up to 22/11/05; full list of members (7 pages) |
17 May 2006 | Return made up to 22/11/05; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: the malt house tetbury lane nailsworth gloucestershire GL6 0JD (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: the malt house tetbury lane nailsworth gloucestershire GL6 0JD (1 page) |
9 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
23 March 2001 | Return made up to 22/11/00; full list of members (6 pages) |
23 March 2001 | Return made up to 22/11/00; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
23 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 December 1998 | Return made up to 22/11/98; no change of members
|
7 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
3 December 1997 | Return made up to 22/11/97; full list of members
|
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | Return made up to 22/11/96; no change of members (4 pages) |
27 January 1997 | Return made up to 22/11/96; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 December 1995 | Return made up to 22/11/95; change of members (6 pages) |
4 December 1995 | Return made up to 22/11/95; change of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: hillside brownshill stroud gloucestershire GL5 2TS (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: hillside brownshill stroud gloucestershire GL5 2TS (1 page) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (3 pages) |
5 April 1988 | Company name changed\certificate issued on 05/04/88 (2 pages) |
5 April 1988 | Company name changed\certificate issued on 05/04/88 (2 pages) |
22 March 1988 | Incorporation (13 pages) |
22 March 1988 | Incorporation (13 pages) |