Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Secretary Name | Laura Elizabeth Gosshawk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 July 2016) |
Role | Pa To Director |
Correspondence Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
Director Name | Charles Anthony Cane |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bolderwood House 4 Meyrick Park Crescent Bournemouth Dorset BH3 7AQ |
Secretary Name | Mr Simon Crawshay Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craydown Craydown Lane, Over Wallop Stockbridge Hampshire SO20 8LA |
Secretary Name | Loraine Karen Halladay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2009) |
Role | Programme Support Mangaer |
Correspondence Address | 21 Woodhurst Avenue Orpington Kent BR5 1AR |
Registered Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,142 |
Cash | £59 |
Current Liabilities | £9,417 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2016 | Application to strike the company off the register (3 pages) |
27 April 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 April 2015 | Registered office address changed from Greybrook House 28 Brook Street London W1K 5DH to Bentinck House 3-8 Bolsover Street London W1W 6AB on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Greybrook House 28 Brook Street London W1K 5DH to Bentinck House 3-8 Bolsover Street London W1W 6AB on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Greybrook House 28 Brook Street London W1K 5DH to Bentinck House 3-8 Bolsover Street London W1W 6AB on 9 April 2015 (1 page) |
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
18 February 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
22 August 2012 | Secretary's details changed for Laura Elizabeth Gosshawk on 22 August 2012 (1 page) |
22 August 2012 | Secretary's details changed for Laura Elizabeth Gosshawk on 22 August 2012 (1 page) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
14 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 September 2008 (9 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 September 2008 (9 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 April 2009 | Appointment terminated secretary loraine halladay (1 page) |
9 April 2009 | Appointment terminated secretary loraine halladay (1 page) |
5 April 2009 | Secretary appointed laura elizabeth gosshawk (1 page) |
5 April 2009 | Secretary appointed laura elizabeth gosshawk (1 page) |
24 June 2008 | Accounts for a dormant company made up to 30 September 2007 (9 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 September 2007 (9 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 April 2008 | Appointment terminated director charles cane (1 page) |
2 April 2008 | Appointment terminated director charles cane (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Secretary resigned (1 page) |
30 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
14 July 2006 | Amended full accounts made up to 30 September 2005 (11 pages) |
14 July 2006 | Amended full accounts made up to 30 September 2005 (11 pages) |
23 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
23 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
16 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
16 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
14 April 2005 | £ ic 100/50 01/02/05 £ sr 50@1=50 (1 page) |
14 April 2005 | £ ic 100/50 01/02/05 £ sr 50@1=50 (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
22 February 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
22 February 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
13 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 May 2004 | Return made up to 31/03/04; no change of members (7 pages) |
4 May 2004 | Return made up to 31/03/04; no change of members (7 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
24 April 2003 | Return made up to 31/03/03; no change of members
|
24 April 2003 | Return made up to 31/03/03; no change of members
|
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
22 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
8 February 2000 | Company name changed trade credit finance LIMITED\certificate issued on 09/02/00 (2 pages) |
8 February 2000 | Company name changed trade credit finance LIMITED\certificate issued on 09/02/00 (2 pages) |
9 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
25 May 1999 | Memorandum and Articles of Association (32 pages) |
25 May 1999 | Memorandum and Articles of Association (32 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
4 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 May 1998 | Return made up to 01/04/98; no change of members
|
15 May 1998 | Return made up to 01/04/98; no change of members
|
16 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
27 April 1997 | Resolutions
|
27 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
27 April 1997 | Resolutions
|
15 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
13 February 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
13 February 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
12 September 1996 | Return made up to 13/07/96; full list of members
|
12 September 1996 | Return made up to 13/07/96; full list of members
|
6 August 1996 | Secretary's particulars changed (1 page) |
6 August 1996 | Secretary's particulars changed (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | Accounting reference date notified as 31/07 (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
9 November 1995 | Accounting reference date notified as 31/07 (1 page) |
13 October 1995 | Company name changed pco 126 LIMITED\certificate issued on 16/10/95 (4 pages) |
13 October 1995 | Company name changed pco 126 LIMITED\certificate issued on 16/10/95 (4 pages) |
13 July 1995 | Incorporation (22 pages) |
13 July 1995 | Incorporation (22 pages) |