Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(12 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Mark Wiseman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 20 Southgate Wood Morpeth Northumberland NE61 2EN |
Secretary Name | Judith Erica Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 May 2003) |
Role | Secretary |
Correspondence Address | 20 Southgate Wood Morpeth Northumberland NE61 2EN |
Director Name | Mr Peter Blacklock |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Fieldhouse Lane Durham DH1 4LT |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 27 May 2008) |
Role | Financial Adviser |
Correspondence Address | Blakemore House 7 Oakley Manor Gardens Belle Vue Shrewsbury Shropshire SY3 7NT Wales |
Secretary Name | Teresa Louise Bristol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(7 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | 35 Sherbourne Street St George Bristol BS5 8EQ |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Angus Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnybridge House The Lane Creeting St Peter Ipswich Suffolk IP6 8QR |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | Cross House Westgate Road Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Secretary Name | Chancery Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 2006) |
Correspondence Address | Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Solvency Statement dated 02/06/11 (1 page) |
7 June 2011 | Statement by Directors (1 page) |
7 June 2011 | Resolutions
|
7 June 2011 | Solvency statement dated 02/06/11 (1 page) |
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement by directors (1 page) |
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Resolutions
|
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
31 January 2009 | Appointment Terminated Director angus smith (1 page) |
31 January 2009 | Appointment terminated director angus smith (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 June 2008 | Appointment terminated director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
2 June 2008 | Appointment Terminated Director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
26 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
12 March 2008 | Appointment Terminated Director and Secretary roderic rennison (1 page) |
27 December 2007 | New director appointed (4 pages) |
27 December 2007 | New director appointed (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
7 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New director appointed (4 pages) |
23 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (13 pages) |
6 September 2004 | Full accounts made up to 31 January 2004 (13 pages) |
6 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
22 September 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
22 September 2003 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
18 August 2003 | Resolutions
|
18 August 2003 | Declaration of assistance for shares acquisition (10 pages) |
18 August 2003 | Declaration of assistance for shares acquisition (10 pages) |
18 August 2003 | Resolutions
|
8 August 2003 | Particulars of mortgage/charge (5 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (5 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: unity information systems kings house, orchard street bristol avon BS1 5EH (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (1 page) |
28 July 2003 | New secretary appointed (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: unity information systems kings house, orchard street bristol avon BS1 5EH (1 page) |
11 July 2003 | Declaration of assistance for shares acquisition (9 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (5 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (5 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 8 red rose terrace chester le street county durham DH3 3LN (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
10 June 2003 | Resolutions
|
6 June 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
6 June 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
29 May 2003 | Company name changed southwood financial management l imited\certificate issued on 29/05/03 (2 pages) |
29 May 2003 | Company name changed southwood financial management l imited\certificate issued on 29/05/03 (2 pages) |
26 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
18 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: office 3 fram well house framwelgate peth durham DH1 5SU (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: office 3 fram well house framwelgate peth durham DH1 5SU (1 page) |
20 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
17 September 2001 | Full accounts made up to 28 February 2001 (12 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
17 September 2001 | Ad 31/08/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
17 September 2001 | Full accounts made up to 28 February 2001 (12 pages) |
17 September 2001 | Ad 31/08/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
17 September 2001 | £ nc 100/50000 31/08/01 (1 page) |
17 September 2001 | £ nc 100/50000 31/08/01 (1 page) |
12 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
23 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
10 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
4 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
4 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: imex business centre abbey road business pity me durham DH1 5JZ (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: imex business centre abbey road business pity me durham DH1 5JZ (1 page) |
21 April 1998 | Return made up to 07/02/98; full list of members (6 pages) |
21 April 1998 | Return made up to 07/02/98; full list of members
|
17 March 1998 | Registered office changed on 17/03/98 from: imex business centre abbey road durham DH1 5JZ (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: imex business centre abbey road durham DH1 5JZ (1 page) |
17 March 1998 | Ad 28/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 1998 | Ad 28/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
23 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
23 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 April 1997 | Return made up to 07/02/97; full list of members
|
6 April 1997 | Return made up to 07/02/97; full list of members (6 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
7 February 1996 | Incorporation (17 pages) |