Fifield Road Fifield
Maidenhead
Berkshire
SL6 2NX
Secretary Name | Mrs Kim Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 08 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hedgerows Fifield Road Fifield Berkshire SL6 2NX |
Director Name | Michael Edward Joyce |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Role | Laundry Operator |
Correspondence Address | Pitcairn 601 Bath Road Slough Berkshire SL1 6AE |
Secretary Name | Michael Edward Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Pitcairn 601 Bath Road Slough Berkshire SL1 6AE |
Director Name | Kevin William Joyce |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 1994) |
Role | Property Developer |
Correspondence Address | 186 Harefield Road Uxbridge Middlesex UB8 1PS |
Secretary Name | Mrs Kim Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hedgerows Fifield Road Fifield Berkshire SL6 2NX |
Director Name | Mrs Kim Joyce |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hedgerows Fifield Road Fifield Berkshire SL6 2NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Feniston Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2003) |
Correspondence Address | 4a Albert Street Windsor Berkshire SL4 5BU |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £48,468 |
Cash | £355 |
Current Liabilities | £252,172 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 February 2019 | Liquidators' statement of receipts and payments to 17 November 2018 (14 pages) |
30 January 2018 | Liquidators' statement of receipts and payments to 17 November 2017 (14 pages) |
23 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (12 pages) |
23 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (12 pages) |
19 January 2016 | Liquidators' statement of receipts and payments to 17 November 2015 (12 pages) |
19 January 2016 | Liquidators' statement of receipts and payments to 17 November 2015 (12 pages) |
19 January 2016 | Liquidators statement of receipts and payments to 17 November 2015 (12 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 17 November 2014 (12 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 17 November 2014 (12 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 17 November 2014 (12 pages) |
10 January 2014 | Liquidators' statement of receipts and payments to 17 November 2013 (12 pages) |
10 January 2014 | Liquidators' statement of receipts and payments to 17 November 2013 (12 pages) |
10 January 2014 | Liquidators statement of receipts and payments to 17 November 2013 (12 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 17 November 2012 (12 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 17 November 2012 (12 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 17 November 2012 (12 pages) |
25 November 2011 | Appointment of a voluntary liquidator (1 page) |
25 November 2011 | Statement of affairs with form 4.19 (12 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Statement of affairs with form 4.19 (12 pages) |
25 November 2011 | Appointment of a voluntary liquidator (1 page) |
25 November 2011 | Resolutions
|
31 October 2011 | Registered office address changed from Hedgerows Fifield Road Fifield, Maidenhead Berkshire SL6 2NX on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from Hedgerows Fifield Road Fifield, Maidenhead Berkshire SL6 2NX on 31 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Kim Joyce as a director (1 page) |
6 October 2011 | Termination of appointment of Kim Joyce as a director (1 page) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 May 2010 | Director's details changed for Anthony Brian Joyce on 28 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Anthony Brian Joyce on 28 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Kim Joyce on 28 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Kim Joyce on 28 February 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 April 2009 | Company name changed barclay plastering LIMITED\certificate issued on 09/04/09 (2 pages) |
8 April 2009 | Company name changed barclay plastering LIMITED\certificate issued on 09/04/09 (2 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
20 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
24 August 2007 | Return made up to 28/02/07; full list of members (2 pages) |
24 August 2007 | Return made up to 28/02/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
19 May 2004 | Return made up to 28/02/04; full list of members (6 pages) |
19 May 2004 | Return made up to 28/02/04; full list of members (6 pages) |
15 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
15 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Ad 31/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 August 2003 | Accounting reference date shortened from 28/02/04 to 31/08/03 (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Resolutions
|
26 August 2003 | Accounting reference date shortened from 28/02/04 to 31/08/03 (1 page) |
26 August 2003 | Nc inc already adjusted 31/07/03 (1 page) |
26 August 2003 | Nc inc already adjusted 31/07/03 (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Ad 31/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
24 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
24 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
12 June 2001 | Return made up to 28/02/01; full list of members (6 pages) |
12 June 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
20 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
13 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
25 May 1999 | Return made up to 28/02/99; no change of members (4 pages) |
25 May 1999 | Return made up to 28/02/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
22 September 1998 | Return made up to 28/02/98; full list of members (6 pages) |
22 September 1998 | Return made up to 28/02/98; full list of members (6 pages) |
11 April 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 April 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
27 January 1998 | Return made up to 28/02/97; no change of members (4 pages) |
27 January 1998 | Return made up to 28/02/97; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
22 July 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
19 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
19 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
4 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
4 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
23 May 1995 | Full accounts made up to 28 February 1994 (10 pages) |
23 May 1995 | Full accounts made up to 28 February 1994 (10 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
6 May 1992 | Return made up to 26/02/92; full list of members (7 pages) |
6 May 1992 | Return made up to 26/02/92; full list of members (7 pages) |
26 February 1991 | Incorporation (11 pages) |
26 February 1991 | Incorporation (11 pages) |