Wokingham
Berkshire
RG40 5PQ
Director Name | Mr Robert Norman Harrison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(13 years, 11 months after company formation) |
Appointment Duration | 10 years (closed 29 January 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central Walk Wokingham Berkshire RG40 1AJ |
Secretary Name | Lee Peter D'Arcy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(13 years, 11 months after company formation) |
Appointment Duration | 10 years (closed 29 January 2015) |
Role | Company Secretary Director |
Correspondence Address | 8 Gadd Close Wokingham Berkshire RG40 5PQ |
Director Name | Julie Ann Katherine Alesworth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Sands Close Cumnor Oxford Oxfordshire OX2 9PY |
Director Name | Julian Richard Freeland |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Green Close Combe Oxford Oxfordshire OX8 2NS |
Secretary Name | Julian Richard Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Close Combe Oxford Oxfordshire OX8 2NS |
Director Name | Robert Norman Harrison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2001) |
Role | Engineer |
Correspondence Address | 1 Bramley Court Crowthorne Berkshire RG45 6EQ |
Secretary Name | Kathleen Ann Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | 1 Bramley Court Bramley Grove Crowthorne Berkshire RG45 6EQ |
Director Name | Mr Michael Kenneth Fortune |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lowfield Road Dewsbury Moor Dewsbury West Yorkshire WF13 3SR |
Director Name | Neil Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 10 Adel Park Gardens Adel Leeds West Yorkshire LS16 8BN |
Director Name | Christopher Crossley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | 32 West Royd Avenue Mirfield Wakefield West Yorkshire WF14 9JZ |
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 |
51 at 1 | Glentworth Holdings Limited 59.30% A |
---|---|
5 at 1 | Christopher Crossley 5.81% C |
5 at 1 | Neil Atkinson 5.81% C |
25 at 1 | Michael Fortune 29.07% B |
Year | 2014 |
---|---|
Turnover | £3,326,173 |
Gross Profit | £875,097 |
Net Worth | £30,015 |
Cash | £90,425 |
Current Liabilities | £1,098,063 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
29 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (5 pages) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (5 pages) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 26 September 2014 (5 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 24 April 2014 (10 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (10 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (10 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 24 October 2013 (6 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 24 October 2013 (6 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 24 October 2013 (6 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (5 pages) |
21 November 2013 | Liquidators statement of receipts and payments to 24 October 2013 (5 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (5 pages) |
7 June 2013 | Liquidators statement of receipts and payments to 24 April 2013 (5 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 24 April 2013 (5 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 24 April 2013 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (7 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 24 October 2012 (7 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (7 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (5 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (5 pages) |
3 December 2012 | Liquidators statement of receipts and payments to 24 October 2012 (5 pages) |
16 December 2011 | Order of court to rescind winding up (1 page) |
16 December 2011 | Order of court to rescind winding up (1 page) |
25 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
25 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
25 October 2011 | Administrator's progress report to 19 October 2011 (10 pages) |
25 October 2011 | Administrator's progress report to 19 October 2011 (10 pages) |
7 June 2011 | Administrator's progress report to 11 May 2011 (7 pages) |
7 June 2011 | Administrator's progress report to 11 May 2011 (7 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) |
21 December 2010 | Administrator's progress report to 11 November 2010 (7 pages) |
21 December 2010 | Administrator's progress report to 11 November 2010 (7 pages) |
7 October 2010 | Notice of extension of period of Administration (1 page) |
7 October 2010 | Notice of extension of period of Administration (1 page) |
12 August 2010 | Notice of appointment of replacement/additional administrator (1 page) |
12 August 2010 | (1 page) |
12 August 2010 | Notice of vacation of office by administrator (11 pages) |
12 August 2010 | Notice of vacation of office by administrator (11 pages) |
12 August 2010 | Notice of appointment of replacement/additional administrator (1 page) |
23 July 2010 | Termination of appointment of Christopher Crossley as a director (2 pages) |
23 July 2010 | Termination of appointment of Christopher Crossley as a director (2 pages) |
23 July 2010 | Termination of appointment of Michael Fortune as a director (2 pages) |
23 July 2010 | Termination of appointment of Michael Fortune as a director (2 pages) |
29 June 2010 | Administrator's progress report to 11 May 2010 (8 pages) |
29 June 2010 | Administrator's progress report to 11 May 2010 (8 pages) |
10 May 2010 | Notice of extension of period of Administration (2 pages) |
10 May 2010 | Notice of extension of period of Administration (2 pages) |
7 May 2010 | Notice of extension of period of Administration (2 pages) |
7 May 2010 | Notice of extension of period of Administration (2 pages) |
18 December 2009 | Administrator's progress report to 11 November 2009 (10 pages) |
18 December 2009 | Administrator's progress report to 11 November 2009 (10 pages) |
24 July 2009 | Order of court to wind up (1 page) |
24 July 2009 | Order of court to wind up (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from euro house 1394 high road london N20 9YZ (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from euro house 1394 high road london N20 9YZ (1 page) |
8 July 2009 | Statement of administrator's proposal (34 pages) |
8 July 2009 | Statement of administrator's proposal (34 pages) |
25 June 2009 | Statement of affairs with form 2.14B (18 pages) |
25 June 2009 | Statement of affairs with form 2.14B (18 pages) |
20 May 2009 | Appointment of an administrator (1 page) |
20 May 2009 | Appointment of an administrator (1 page) |
5 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
5 March 2009 | Appointment terminated director neil atkinson (1 page) |
5 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
5 March 2009 | Appointment terminated director neil atkinson (1 page) |
25 November 2008 | Full accounts made up to 30 April 2008 (19 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (19 pages) |
28 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
28 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
11 December 2007 | Full accounts made up to 30 April 2007 (18 pages) |
11 December 2007 | Full accounts made up to 30 April 2007 (18 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
27 February 2007 | Director's particulars changed (1 page) |
5 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
5 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
2 March 2006 | Accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Accounts made up to 30 April 2005 (5 pages) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
8 December 2005 | Ad 22/11/05--------- £ si 79@1=79 £ ic 7/86 (4 pages) |
8 December 2005 | Ad 22/11/05--------- £ si 5@1=5 £ ic 2/7 (4 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Ad 22/11/05--------- £ si 79@1=79 £ ic 7/86 (4 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Ad 22/11/05--------- £ si 5@1=5 £ ic 2/7 (4 pages) |
30 March 2005 | Return made up to 12/02/05; full list of members
|
30 March 2005 | Return made up to 12/02/05; full list of members
|
15 March 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
15 March 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 4-6 pump lane hayes middlesex UB3 3NB (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 4-6 pump lane hayes middlesex UB3 3NB (1 page) |
21 April 2004 | Accounts made up to 31 March 2004 (1 page) |
21 April 2004 | Accounts made up to 31 March 2004 (1 page) |
24 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
1 May 2003 | Accounts made up to 31 March 2003 (1 page) |
1 May 2003 | Accounts made up to 31 March 2003 (1 page) |
4 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
16 April 2002 | Return made up to 12/02/02; full list of members
|
16 April 2002 | Return made up to 12/02/02; full list of members
|
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
7 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
29 August 2000 | (1 page) |
29 August 2000 | (1 page) |
17 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
20 December 1999 | (1 page) |
20 December 1999 | (1 page) |
9 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
31 December 1998 | (1 page) |
31 December 1998 | (1 page) |
23 February 1998 | Return made up to 12/02/98; no change of members
|
23 February 1998 | Return made up to 12/02/98; no change of members
|
17 November 1997 | (1 page) |
17 November 1997 | (1 page) |
18 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
18 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
18 September 1996 | (1 page) |
18 September 1996 | (1 page) |
25 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
25 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
2 January 1996 | (1 page) |
2 January 1996 | (1 page) |
31 August 1995 | Company name changed apollo door systems LIMITED\certificate issued on 01/09/95 (2 pages) |
31 August 1995 | Company name changed apollo door systems LIMITED\certificate issued on 01/09/95 (2 pages) |
10 April 1995 | Return made up to 12/02/95; no change of members (4 pages) |
10 April 1995 | Return made up to 12/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
12 February 1991 | Incorporation (44 pages) |
12 February 1991 | Incorporation (44 pages) |