Church Lane Curdridge
Southampton
Hampshire
SO32 2DR
Director Name | Mr Jonathan Arthur Appleby |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 7 months (closed 14 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Stream House Donkey Lane Botley Southampton Hampshire SO30 2AA |
Director Name | Mr Patrick Benjamin Appleby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 14 November 2012) |
Role | Miller |
Country of Residence | England |
Correspondence Address | Shrubbs Hill Main Road Itchen Abbas Winchester Hampshire SO21 1AT |
Secretary Name | Shaun Thomas Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 November 2012) |
Role | Company Director |
Correspondence Address | 6 Ernest Close Emsworth Hampshire PO10 7NW |
Director Name | Shaun Thomas Wright |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 November 2012) |
Role | Accountant |
Correspondence Address | 6 Ernest Close Emsworth Hampshire PO10 7NW |
Director Name | Mr Joseph Charles Appleby |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 November 2012) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 1 Oaktree Drive Emsworth Hampshire PO10 7UJ |
Director Name | Stephen Irish |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 November 2012) |
Role | Buyer |
Correspondence Address | 140 Porlock Road Millbrook Southampton Hampshire SO16 9JF |
Director Name | Mr Richard Fulford Leach |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 November 2012) |
Role | Non Executive |
Country of Residence | England |
Correspondence Address | Adber House Sherborne Dorset DT9 4SG |
Director Name | Paul John Cordery |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | Michaelmas House Church Road Swanmore Hants SO32 2AP |
Director Name | Thomas James Nicholas Duke |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Stedham House Droxford Southampton Hampshire SO32 3PA |
Director Name | Richard Keith Gosney |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | 1 Saxon Rise Winterborne Stickland Blandford Forum Dorset DT11 0PQ |
Director Name | Ian Stuart |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 4 Victoria Road Netley Abbey Southampton Hampshire SO31 5DH |
Secretary Name | Paul John Cordery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | Michaelmas House Church Road Swanmore Hants SO32 2AP |
Secretary Name | Alan James Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 5 Richards Court Yarmouth Gardens Shirley Southampton Hampshire SO15 5SE |
Director Name | Michael Frederick Clark |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(7 years after company formation) |
Appointment Duration | 10 years (resigned 20 April 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakehurst Malmesbury Road St Leonards Ringwood Hampshire BH24 2QL |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100k at 1 | Botley Flour Milling Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£577,834 |
Cash | £82,320 |
Current Liabilities | £2,429,827 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2012 | Final Gazette dissolved following liquidation (1 page) |
14 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
14 August 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (8 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (8 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 13 February 2012 (8 pages) |
15 March 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (18 pages) |
15 March 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (18 pages) |
15 March 2012 | Liquidators statement of receipts and payments to 13 February 2012 (18 pages) |
23 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 23 May 2011 (2 pages) |
9 March 2011 | Appointment of a voluntary liquidator (2 pages) |
9 March 2011 | Appointment of a voluntary liquidator (2 pages) |
22 February 2011 | Administrator's progress report to 7 February 2011 (23 pages) |
22 February 2011 | Administrator's progress report to 7 February 2011 (23 pages) |
22 February 2011 | Administrator's progress report to 7 February 2011 (23 pages) |
14 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
14 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
16 November 2010 | Administrator's progress report to 8 October 2010 (16 pages) |
16 November 2010 | Administrator's progress report to 8 October 2010 (16 pages) |
16 November 2010 | Administrator's progress report to 8 October 2010 (16 pages) |
16 July 2010 | Result of meeting of creditors (53 pages) |
16 July 2010 | Result of meeting of creditors (53 pages) |
9 June 2010 | Statement of affairs with form 2.15B/2.14B (14 pages) |
9 June 2010 | Statement of affairs with form 2.15B/2.14B (14 pages) |
4 June 2010 | Statement of administrator's proposal (49 pages) |
4 June 2010 | Statement of administrator's proposal (49 pages) |
26 May 2010 | Registered office address changed from Botley Mills Botley Southampton Hampshire SO30 2GB on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Botley Mills Botley Southampton Hampshire SO30 2GB on 26 May 2010 (1 page) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 May 2010 | Appointment of an administrator (2 pages) |
10 May 2010 | Appointment of an administrator (2 pages) |
20 April 2010 | Appointment of an administrator (1 page) |
20 April 2010 | Appointment of an administrator (1 page) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
7 May 2009 | Director's Change of Particulars / richard leach / 01/01/2009 / HouseName/Number was: , now: adber house; Street was: no 4 weston farm, now: adber; Area was: the street, now: ; Post Town was: albury, now: sherborne; Region was: surrey, now: dorset (1 page) |
7 May 2009 | Return made up to 06/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 06/04/09; full list of members (5 pages) |
7 May 2009 | Director's change of particulars / richard leach / 01/01/2009 (1 page) |
18 February 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
18 February 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
28 August 2008 | Auditor's resignation (1 page) |
28 August 2008 | Auditor's resignation (1 page) |
1 May 2008 | Director's change of particulars / joseph appleby / 01/06/2007 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from botley mills botley southampton hampshire SO3 0GB (1 page) |
1 May 2008 | Return made up to 06/04/08; full list of members (5 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from botley mills botley southampton hampshire SO3 0GB (1 page) |
1 May 2008 | Return made up to 06/04/08; full list of members (5 pages) |
1 May 2008 | Director's Change of Particulars / joseph appleby / 01/06/2007 / HouseName/Number was: , now: 1; Street was: 6 lisle way, now: oaktree drive; Post Code was: PO10 7XN, now: PO10 7UJ (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from wildern mill charles watts way hedge end southampton hampshire SO30 4RT (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from wildern mill charles watts way hedge end southampton hampshire SO30 4RT (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 May 2007 | Return made up to 06/04/07; no change of members (10 pages) |
10 May 2007 | Return made up to 06/04/07; no change of members (10 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 May 2006 | Return made up to 06/04/06; full list of members (10 pages) |
11 May 2006 | Return made up to 06/04/06; full list of members (10 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
20 April 2005 | Return made up to 06/04/05; full list of members
|
8 February 2005 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
8 February 2005 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
7 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
7 May 2004 | Return made up to 06/04/04; full list of members
|
1 February 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
1 February 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
30 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 06/04/03; full list of members
|
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
31 January 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
28 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
28 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
13 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
30 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
30 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
23 January 2000 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
23 January 2000 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
13 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
13 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
30 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
22 November 1997 | Particulars of mortgage/charge (4 pages) |
22 November 1997 | Particulars of mortgage/charge (4 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
25 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
25 April 1997 | Return made up to 06/04/97; full list of members
|
15 April 1997 | Amended full accounts made up to 31 March 1996 (20 pages) |
15 April 1997 | Amended full accounts made up to 31 March 1996 (20 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (19 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (19 pages) |
23 May 1996 | Return made up to 06/04/96; no change of members (6 pages) |
23 May 1996 | Return made up to 06/04/96; no change of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (21 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (21 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
18 April 1995 | Return made up to 06/04/95; no change of members
|
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 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
6 April 1990 | Incorporation (22 pages) |
6 April 1990 | Incorporation (22 pages) |