Whiteleaf
Buckinghamshire
HP27 0NB
Secretary Name | Philip John Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 23 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Cadsden Road Whiteleaf Buckinghamshire HP27 0NB |
Director Name | Mr Glyn Darren Pointon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Queens Mead Bedgrove Aylesbury Buckinghamshire HP21 7AP |
Director Name | Mr Simon Andrew Fennell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Accountant Self Employed |
Country of Residence | England |
Correspondence Address | 16 Stuart Avenue Hunts Cross Liverpool Merseyside L25 0NJ |
Director Name | Judith Helen Howard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Housewife |
Correspondence Address | Willowfold 14 Over Norton Road Chipping Norton Oxfordshire OX7 5NR |
Director Name | Mr Mark Howard |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Willowfold 14 Over Norton Road Chipping Norton Oxfordshire OX7 5NR |
Secretary Name | Mr Simon Andrew Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Accountant Self Employed |
Country of Residence | England |
Correspondence Address | 16 Stuart Avenue Hunts Cross Liverpool Merseyside L25 0NJ |
Secretary Name | Judith Helen Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Willowfold 14 Over Norton Road Chipping Norton Oxfordshire OX7 5NR |
Registered Address | 1st Floor 74 Chancery Lane London WC2A 1AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,364 |
Cash | £1,540 |
Current Liabilities | £106,682 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2010 | Application to strike the company off the register (3 pages) |
30 July 2010 | Application to strike the company off the register (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 January 2010 | Director's details changed for Philip John Arnold on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Director's details changed for Philip John Arnold on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Director's details changed for Glyn Pointon on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Glyn Pointon on 22 January 2010 (2 pages) |
3 June 2009 | Return made up to 20/01/09; full list of members (3 pages) |
3 June 2009 | Return made up to 20/01/09; full list of members (3 pages) |
5 April 2009 | Full accounts made up to 31 August 2008 (16 pages) |
5 April 2009 | Full accounts made up to 31 August 2008 (16 pages) |
21 January 2009 | Return made up to 20/01/08; no change of members (4 pages) |
21 January 2009 | Return made up to 20/01/08; no change of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 36 bruton street mayfair london W1J 6QZ (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 36 bruton street mayfair london W1J 6QZ (1 page) |
4 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
27 January 2007 | Return made up to 20/01/07; full list of members
|
27 January 2007 | Return made up to 20/01/07; full list of members (7 pages) |
22 May 2006 | Full accounts made up to 31 August 2005 (14 pages) |
22 May 2006 | Full accounts made up to 31 August 2005 (14 pages) |
24 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
25 October 2005 | Return made up to 23/02/05; full list of members (7 pages) |
25 October 2005 | Return made up to 23/02/05; full list of members (7 pages) |
6 June 2005 | Full accounts made up to 31 August 2004 (15 pages) |
6 June 2005 | Full accounts made up to 31 August 2004 (15 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
22 November 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
22 November 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
5 July 2004 | Accounts made up to 31 December 2003 (5 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 May 2004 | Return made up to 23/02/04; full list of members (7 pages) |
14 May 2004 | Return made up to 23/02/04; full list of members (7 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 December 2003 | Accounts made up to 31 December 2002 (5 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
19 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
23 October 2002 | Accounts made up to 31 December 2001 (5 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 February 2002 | Return made up to 23/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 23/02/02; full list of members (7 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 June 2001 | Accounts made up to 31 December 2000 (5 pages) |
13 April 2001 | Return made up to 23/02/01; full list of members
|
13 April 2001 | Return made up to 23/02/01; full list of members (7 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
24 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
17 April 1999 | Return made up to 23/02/99; full list of members
|
27 October 1998 | Company name changed howard fennell LIMITED\certificate issued on 28/10/98 (3 pages) |
27 October 1998 | Company name changed howard fennell LIMITED\certificate issued on 28/10/98 (3 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
16 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
18 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
18 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
13 October 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
13 October 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
7 May 1997 | Return made up to 23/02/97; full list of members (6 pages) |
7 May 1997 | Return made up to 23/02/97; full list of members (6 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | Full accounts made up to 28 February 1996 (11 pages) |
6 April 1997 | Full accounts made up to 28 February 1996 (11 pages) |
8 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
8 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 28 February 1995 (4 pages) |
17 January 1996 | Accounts for a small company made up to 28 February 1995 (4 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: gt house 24-26 rothesay road luton bedfordshire LU1 1QX (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: gt house 24-26 rothesay road luton bedfordshire LU1 1QX (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 February 1994 | Incorporation (23 pages) |