Coombe Lane
Hughenden Valley
Buckinghamshire
HP14 4NX
Secretary Name | Ian John Stearn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2004(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | Totney Coombe Lane Hughenden High Wycombe Buckinghamshire HP14 4NX |
Director Name | Christopher William Holmes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Fish Hollingworth Lake Littleborough Rochdale Greater Manchester |
Secretary Name | Mr William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Shawfield Stones Farm Shawfield Lane Norden Rochdale Lancashire OL12 6BP |
Secretary Name | Jane Whiteman Turl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 2004) |
Role | Management Consultant |
Correspondence Address | 118 Pinewood Green Iver Heath Buckinghamshire SL0 0QH |
Director Name | Jane Whiteman Turl |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2004) |
Role | Management Consultant |
Correspondence Address | 118 Pinewood Green Iver Heath Buckinghamshire SL0 0QH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Audit House 260 Field End Road Eastcote Middlesex HA4 9LT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Registered office address changed from Audit House 260 Fieldend Road Eastcote Middlesex HA4 9LT on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Audit House 260 Fieldend Road Eastcote Middlesex HA4 9LT on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Audit House 260 Fieldend Road Eastcote Middlesex HA4 9LT on 6 October 2010 (1 page) |
6 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 March 2009 | Accounts made up to 31 May 2008 (5 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
14 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ (1 page) |
10 July 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
10 July 2008 | Accounts made up to 31 May 2007 (5 pages) |
3 October 2007 | Return made up to 11/08/07; full list of members (6 pages) |
3 October 2007 | Return made up to 11/08/07; full list of members (6 pages) |
19 October 2006 | Return made up to 11/08/06; full list of members
|
19 October 2006 | Return made up to 11/08/06; full list of members (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 9 high street ruislip middlesex HA4 7AU (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 9 high street ruislip middlesex HA4 7AU (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 August 2005 | Return made up to 11/08/05; full list of members (6 pages) |
15 August 2005 | Return made up to 11/08/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
12 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
2 July 2003 | Return made up to 11/08/02; full list of members (7 pages) |
2 July 2003 | Return made up to 11/08/02; full list of members (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
15 May 2003 | Return made up to 11/08/01; no change of members (6 pages) |
15 May 2003 | Return made up to 11/08/01; no change of members (6 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
17 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | Director's particulars changed (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
7 March 2001 | Company name changed wally womballs pub co. LIMITED\certificate issued on 07/03/01 (2 pages) |
7 March 2001 | Company name changed wally womballs pub co. LIMITED\certificate issued on 07/03/01 (2 pages) |
20 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
20 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
5 July 2000 | Accounts made up to 31 May 2000 (5 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
17 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
29 June 1999 | Accounts made up to 31 May 1999 (5 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
26 August 1998 | Return made up to 11/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 11/08/98; no change of members (4 pages) |
8 July 1998 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
8 July 1998 | Accounts made up to 31 May 1998 (6 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 30 broad street pendleton salford manchester M6 5BY (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 30 broad street pendleton salford manchester M6 5BY (1 page) |
27 March 1998 | Accounts made up to 31 May 1997 (5 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
1 October 1997 | Return made up to 11/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 11/08/97; no change of members (4 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Accounts made up to 31 May 1996 (5 pages) |
20 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
20 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
6 December 1995 | Accounting reference date notified as 31/05 (1 page) |
6 December 1995 | Accounting reference date notified as 31/05 (1 page) |
6 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 October 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Incorporation (28 pages) |