London
EC2V 7QF
Director Name | Mr Peter John Upton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 April 1991(1 year after company formation) |
Appointment Duration | 25 years, 6 months (closed 21 October 2016) |
Role | Cupboard Door Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street 88 Wood Street London EC2V 7QF |
Secretary Name | Mrs Clemency Barbara Upton |
---|---|
Nationality | English |
Status | Closed |
Appointed | 11 April 1991(1 year after company formation) |
Appointment Duration | 25 years, 6 months (closed 21 October 2016) |
Role | Company Director |
Correspondence Address | 88 Wood Street 88 Wood Street London EC2V 7QF |
Director Name | Dawn Stanton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 June 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 117 Fillongley Road Meriden Coventry West Midlands CV7 7LT |
Director Name | Paul Kevin Wilday |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2008) |
Role | Technical Director |
Correspondence Address | 28 Jasmine Grove Leamington Spa Warwickshire CV32 5FP |
Registered Address | 88 Wood Street 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £91,149 |
Cash | £105,766 |
Current Liabilities | £80,049 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 9 July 2015 (17 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 9 July 2015 (17 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 9 July 2015 (17 pages) |
2 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 July 2014 | Appointment of a voluntary liquidator (2 pages) |
22 July 2014 | Statement of affairs with form 4.19 (8 pages) |
8 July 2014 | Registered office address changed from Unit 1,Bridge Industrial Estate Thornhill Road Solihull West Midlands B91 2HB on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Unit 1,Bridge Industrial Estate Thornhill Road Solihull West Midlands B91 2HB on 8 July 2014 (1 page) |
9 June 2014 | Termination of appointment of Dawn Stanton as a director (1 page) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 May 2012 | Director's details changed for Mr Peter John Upton on 7 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Peter John Upton on 7 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mrs Clemency Barbara Upton on 7 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mrs Clemency Barbara Upton on 7 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 May 2010 | Director's details changed for Mr Peter John Upton on 11 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mrs Clemency Barbara Upton on 11 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Peter John Upton on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Clemency Barbara Upton on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Dawn Stanton on 11 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mrs Clemency Barbara Upton on 12 May 2010 (1 page) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 April 2009 | Appointment terminated director paul wilday (1 page) |
17 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
18 December 2007 | Director's particulars changed (1 page) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 June 2005 | Return made up to 11/04/05; full list of members (8 pages) |
8 February 2005 | New director appointed (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
9 January 2004 | Ad 27/08/03--------- £ si 25000@1=25000 £ ic 52000/77000 (2 pages) |
25 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
29 July 2003 | Ad 20/05/03--------- £ si 25000@1=25000 £ ic 27000/52000 (2 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
6 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 August 2002 | Ad 22/07/02--------- £ si 25000@1=25000 £ ic 2000/27000 (2 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Nc inc already adjusted 16/07/02 (1 page) |
31 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
19 March 1996 | New director appointed (2 pages) |
8 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
13 November 1995 | Auditor's resignation (2 pages) |
19 May 1995 | Return made up to 11/04/95; no change of members
|
11 April 1990 | Incorporation (16 pages) |