Edginswell Park
Torquay
TQ2 7FF
Director Name | Kerr Robertson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 21 March 2018) |
Role | Company Director & Toolmaker |
Correspondence Address | Sigma House Oak View House Edginswell Park Torquay TQ2 7FF |
Secretary Name | Mrs Jane Stewart Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 21 March 2018) |
Role | Secretary |
Correspondence Address | Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF |
Director Name | Andrew Graham-Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sigma House Oak View Close Edinswell Park Torquay TQ2 7FF |
Registered Address | Johnston Carmichael 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,043,374 |
Cash | £5,942 |
Current Liabilities | £236,325 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
21 December 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 January 2016 | Declaration of solvency (3 pages) |
28 January 2016 | Declaration of solvency (3 pages) |
25 January 2016 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF to 107-111 Fleet Street London EC4A 2AB on 25 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF to 107-111 Fleet Street London EC4A 2AB on 25 January 2016 (2 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
19 January 2016 | Appointment of a voluntary liquidator (1 page) |
19 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Satisfaction of charge 2 in full (2 pages) |
13 January 2016 | Satisfaction of charge 2 in full (2 pages) |
13 January 2016 | Satisfaction of charge 1 in full (1 page) |
13 January 2016 | Satisfaction of charge 1 in full (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
18 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Director's details changed for Mrs Jane Stewart Robertson on 31 August 2012 (2 pages) |
3 October 2012 | Director's details changed for Andrew Graham-Taylor on 31 August 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Mrs Jane Stewart Robertson on 31 August 2012 (2 pages) |
3 October 2012 | Director's details changed for Kerr Robertson on 31 August 2012 (2 pages) |
3 October 2012 | Director's details changed for Kerr Robertson on 31 August 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Mrs Jane Stewart Robertson on 31 August 2012 (2 pages) |
3 October 2012 | Director's details changed for Mrs Jane Stewart Robertson on 31 August 2012 (2 pages) |
3 October 2012 | Director's details changed for Andrew Graham-Taylor on 31 August 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Registered office address changed from a2 Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from a2 Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG on 30 November 2011 (1 page) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Appointment of Andrew Graham-Taylor as a director (2 pages) |
20 January 2011 | Appointment of Andrew Graham-Taylor as a director (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Registered office address changed from 37 St Margarets Street Canterbury Kent CT1 2TU on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 37 St Margarets Street Canterbury Kent CT1 2TU on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 37 St Margarets Street Canterbury Kent CT1 2TU on 4 March 2010 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
6 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 14/09/05; full list of members (2 pages) |
27 March 2006 | Return made up to 14/09/05; full list of members (2 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
15 February 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
4 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
18 May 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
18 May 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 77 biggin street dover kent CT8 8EF (1 page) |
6 April 2004 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 77 biggin street dover kent CT8 8EF (1 page) |
6 April 2004 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
3 November 2003 | Return made up to 14/09/03; full list of members
|
3 November 2003 | Return made up to 14/09/03; full list of members
|
4 February 2003 | Registered office changed on 04/02/03 from: 77 biggin street dover CT16 1BB (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 77 biggin street dover CT16 1BB (1 page) |
4 February 2003 | Return made up to 14/09/02; full list of members
|
4 February 2003 | Return made up to 14/09/02; full list of members
|
4 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
4 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
3 October 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
3 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
3 October 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
3 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
11 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
11 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
4 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: little flemings farm flemings road woodnesborough sandwich kent CT13 0PX (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: little flemings farm flemings road woodnesborough sandwich kent CT13 0PX (1 page) |
18 December 1998 | Return made up to 14/09/98; no change of members (4 pages) |
18 December 1998 | Return made up to 14/09/98; no change of members (4 pages) |
4 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
4 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 20 leigh road haine industrial estate ramsgate kent CT12 5EU (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 20 leigh road haine industrial estate ramsgate kent CT12 5EU (1 page) |
10 November 1997 | Return made up to 14/09/97; no change of members (4 pages) |
10 November 1997 | Return made up to 14/09/97; no change of members (4 pages) |
12 September 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
12 September 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
22 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
22 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
2 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
2 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
6 November 1995 | Director's particulars changed (2 pages) |
6 November 1995 | Return made up to 14/09/95; no change of members (6 pages) |
6 November 1995 | Director's particulars changed (2 pages) |
6 November 1995 | Secretary's particulars changed (2 pages) |
6 November 1995 | Secretary's particulars changed (2 pages) |
6 November 1995 | Return made up to 14/09/95; no change of members (6 pages) |
25 October 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
25 October 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
9 April 1995 | Return made up to 14/09/94; no change of members (6 pages) |
9 April 1995 | Return made up to 14/09/94; no change of members (6 pages) |
24 March 1988 | Incorporation (16 pages) |
24 March 1988 | Incorporation (16 pages) |