Middlesbrough
Cleveland
TS1 3AA
Director Name | Mark John Wellesley Noble |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 6 Northernhay Dorchester Dorset DT1 1XN |
Secretary Name | Mark John Wellesley Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 6 Northernhay Dorchester Dorset DT1 1XN |
Director Name | David Silk |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 January 2002) |
Role | Manager |
Correspondence Address | 44 London Road Dorchester Dorset DT1 1NE |
Secretary Name | Mr Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gainsborough Drive Sherborne Dorset DT9 6DR |
Director Name | Bridget Mary Swann |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | Corner Cottage Bradford Peverell Dorchester Dorset DT2 9SA |
Secretary Name | Susan Mary Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 83 Borough Road Middlesbrough Cleveland TS1 3AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.poundbury.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £148,250 |
Cash | £124,351 |
Current Liabilities | £7,524 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 August 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 26 August 2019 (overdue) |
10 July 2007 | Delivered on: 30 July 2007 Satisfied on: 12 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Prospect house plot 2.95 poundbury peverell avenue east dorchester dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
10 June 2020 | Registered office address changed from 4 South Terrace South Street Dorchester Dorset DT1 1DE to 30 Finsbury Square London EC2A 1AG on 10 June 2020 (2 pages) |
---|---|
3 June 2020 | Appointment of a liquidator (3 pages) |
6 March 2020 | Order of court to wind up (3 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
4 September 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 April 2017 | Purchase of own shares. (3 pages) |
20 April 2017 | Purchase of own shares. (3 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Cancellation of shares. Statement of capital on 21 March 2017
|
6 April 2017 | Cancellation of shares. Statement of capital on 21 March 2017
|
6 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
4 April 2017 | Statement of capital on 4 April 2017
|
4 April 2017 | Resolutions
|
4 April 2017 | Statement by Directors (1 page) |
4 April 2017 | Statement of capital on 4 April 2017
|
4 April 2017 | Statement by Directors (1 page) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
10 May 2016 | Termination of appointment of Susan Mary Shaw as a secretary on 30 October 2015 (1 page) |
10 May 2016 | Termination of appointment of Susan Mary Shaw as a secretary on 30 October 2015 (1 page) |
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
20 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
19 October 2013 | Director's details changed for Mr Peter David Shaw on 1 October 2013 (2 pages) |
19 October 2013 | Secretary's details changed for Susan Mary Shaw on 1 October 2013 (2 pages) |
19 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Director's details changed for Mr Peter David Shaw on 1 October 2013 (2 pages) |
19 October 2013 | Director's details changed for Mr Peter David Shaw on 1 October 2013 (2 pages) |
19 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Secretary's details changed for Susan Mary Shaw on 1 October 2013 (2 pages) |
19 October 2013 | Secretary's details changed for Susan Mary Shaw on 1 October 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
10 October 2012 | Amended accounts made up to 31 October 2011 (8 pages) |
10 October 2012 | Amended accounts made up to 31 October 2011 (8 pages) |
28 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
7 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr Peter Shaw on 10 June 2010 (3 pages) |
7 October 2010 | Director's details changed for Mr Peter Shaw on 10 June 2010 (3 pages) |
7 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Secretary's details changed for Susan Mary Shaw on 10 June 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Susan Mary Shaw on 10 June 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2010 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
29 January 2010 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
19 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 October 2007 | Return made up to 12/08/07; full list of members (3 pages) |
3 October 2007 | Return made up to 12/08/07; full list of members (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
29 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Return made up to 12/08/04; full list of members (7 pages) |
7 October 2004 | Return made up to 12/08/04; full list of members (7 pages) |
7 October 2004 | Director resigned (1 page) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
13 May 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
13 May 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
20 November 2003 | Return made up to 12/08/03; full list of members
|
20 November 2003 | Return made up to 12/08/03; full list of members
|
18 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
11 October 2002 | Return made up to 12/08/02; full list of members (7 pages) |
11 October 2002 | Return made up to 12/08/02; full list of members (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
2 October 2001 | Return made up to 12/08/01; full list of members (7 pages) |
2 October 2001 | Return made up to 12/08/01; full list of members (7 pages) |
21 June 2001 | Memorandum and Articles of Association (16 pages) |
21 June 2001 | Memorandum and Articles of Association (16 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Nc inc already adjusted 04/06/01 (2 pages) |
21 June 2001 | Ad 08/06/01--------- £ si 53334@1=53334 £ ic 10002/63336 (2 pages) |
21 June 2001 | Ad 08/06/01--------- £ si 53334@1=53334 £ ic 10002/63336 (2 pages) |
21 June 2001 | Nc inc already adjusted 04/06/01 (2 pages) |
21 June 2001 | Resolutions
|
12 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 November 2000 | Return made up to 12/08/00; full list of members (7 pages) |
8 November 2000 | Return made up to 12/08/00; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
7 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
17 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
24 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
15 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
15 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
13 December 1996 | Secretary resigned;director resigned (1 page) |
13 December 1996 | Secretary resigned;director resigned (1 page) |
4 December 1996 | Return made up to 12/08/96; full list of members (5 pages) |
4 December 1996 | Return made up to 12/08/96; full list of members (5 pages) |
8 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
8 November 1996 | £ nc 1000/100000 20/06/96 (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 1996 | Ad 20/06/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
8 November 1996 | Ad 20/06/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | £ nc 1000/100000 20/06/96 (1 page) |
3 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
17 October 1995 | Return made up to 12/08/95; full list of members (12 pages) |
17 October 1995 | Return made up to 12/08/95; full list of members (12 pages) |
19 June 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
19 June 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
12 August 1994 | Certificate of incorporation (1 page) |
12 August 1994 | Certificate of incorporation (1 page) |
12 August 1994 | Incorporation (20 pages) |
12 August 1994 | Incorporation (20 pages) |