Lower Bourne
Farnham
Surrey
GU10 3RW
Director Name | Michael Charles Redford |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1997(5 years after company formation) |
Appointment Duration | 19 years, 9 months (closed 10 January 2017) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 120 Weymede Green Lane Weybridge Surrey KT14 7DJ |
Secretary Name | Mark Richard Jermyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1997(5 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 10 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lobswood House, Lobswood Manor Tilford Road Lower Bourne Farnham Surrey GU10 3RW |
Director Name | Michael Charles Redford |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 1992) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 120 Weymede Green Lane Weybridge Surrey KT14 7DJ |
Director Name | Alexander Alfred Stables |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 1993) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 Carshalton Park Road Carshalton Surrey SM5 3SW |
Director Name | Alexander Alfred Stables |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 1993) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 Carshalton Park Road Carshalton Surrey SM5 3SW |
Secretary Name | Alexander Alfred Stables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 1993) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 Carshalton Park Road Carshalton Surrey SM5 3SW |
Secretary Name | Jennifer Elizabeth Stables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | 90 Carshalton Park Road Carshalton Surrey SM5 3SW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £94,757 |
Cash | £15,133 |
Current Liabilities | £787,352 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2017 | Final Gazette dissolved following liquidation (1 page) |
10 October 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
10 October 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (13 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (13 pages) |
14 June 2016 | Registered office address changed from C/O Opus Restructuring One Euston Square 40 Melton Street London NW1 2FD to 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from C/O Opus Restructuring One Euston Square 40 Melton Street London NW1 2FD to 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages) |
11 August 2015 | Liquidators' statement of receipts and payments to 2 June 2015 (14 pages) |
11 August 2015 | Liquidators statement of receipts and payments to 2 June 2015 (14 pages) |
11 August 2015 | Liquidators' statement of receipts and payments to 2 June 2015 (14 pages) |
11 August 2015 | Liquidators statement of receipts and payments to 2 June 2015 (14 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 2 June 2014 (18 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 2 June 2014 (18 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (18 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (18 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (18 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 2 June 2014 (18 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (18 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 2 June 2014 (18 pages) |
5 July 2013 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD on 5 July 2013 (2 pages) |
5 July 2013 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD on 5 July 2013 (2 pages) |
5 July 2013 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD on 5 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 4 July 2013 (2 pages) |
13 June 2013 | Appointment of a voluntary liquidator (1 page) |
13 June 2013 | Statement of affairs with form 4.19 (12 pages) |
13 June 2013 | Appointment of a voluntary liquidator (1 page) |
13 June 2013 | Resolutions
|
13 June 2013 | Statement of affairs with form 4.19 (12 pages) |
4 July 2012 | Purchase of own shares. (3 pages) |
4 July 2012 | Purchase of own shares. (3 pages) |
7 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Termination of appointment of Alexander Stables as a director (1 page) |
6 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Termination of appointment of Alexander Stables as a director (1 page) |
6 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Alexander Alfred Stables on 6 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mark Richard Jermyn on 1 October 2009 (1 page) |
5 May 2010 | Director's details changed for Alexander Alfred Stables on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael Charles Redford on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael Charles Redford on 6 April 2010 (2 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
5 May 2010 | Director's details changed for Mark Richard Jermyn on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Michael Charles Redford on 6 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mark Richard Jermyn on 1 October 2009 (1 page) |
5 May 2010 | Secretary's details changed for Mark Richard Jermyn on 1 October 2009 (1 page) |
5 May 2010 | Director's details changed for Alexander Alfred Stables on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mark Richard Jermyn on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mark Richard Jermyn on 1 October 2009 (2 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
9 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
15 July 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
15 July 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
16 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
16 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
2 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
2 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
11 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
11 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
22 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
28 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
10 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
10 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
23 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
3 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
3 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
19 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
22 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
22 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
19 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2000 | Return made up to 06/04/00; full list of members (9 pages) |
5 May 2000 | Return made up to 06/04/00; full list of members (9 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 April 1999 | Return made up to 06/04/99; full list of members (7 pages) |
19 April 1999 | Return made up to 06/04/99; full list of members (7 pages) |
8 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
8 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 April 1998 | Return made up to 06/04/98; full list of members (7 pages) |
21 April 1998 | Return made up to 06/04/98; full list of members (7 pages) |
17 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 April 1996 | Return made up to 06/04/96; no change of members
|
16 April 1996 | Return made up to 06/04/96; no change of members
|
11 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
26 April 1995 | Return made up to 06/04/95; full list of members (10 pages) |
26 April 1995 | Return made up to 06/04/95; full list of members (10 pages) |
13 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
13 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
5 June 1992 | Memorandum and Articles of Association (11 pages) |
5 June 1992 | Memorandum and Articles of Association (11 pages) |
22 May 1992 | Company name changed idealadjust LIMITED\certificate issued on 26/05/92 (2 pages) |
22 May 1992 | Company name changed idealadjust LIMITED\certificate issued on 26/05/92 (2 pages) |
6 April 1992 | Incorporation (9 pages) |
6 April 1992 | Incorporation (9 pages) |