Basingstoke
Hampshire
RG21 7PW
Director Name | Mr Andrew Donald Beckett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(10 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 21 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62/64 New Road Basingstoke Hampshire RG21 7PW |
Secretary Name | Mr Andrew Donald Beckett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(10 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 21 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House 96 High Street Sandhurst Berkshire GU47 8EE |
Director Name | Marcia Christine Cox |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 The Brambles Crowthorne Berkshire RG11 6EF |
Secretary Name | Nicholas Hugh Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Farm Lower Sandhurst Road Sandhurst Berkshire GU47 8JG |
Director Name | Simon Richard Walden |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2006) |
Role | Marketing Exec |
Correspondence Address | 9 Hill Road Oakley Hampshire RG23 7HR |
Director Name | Nicholas Sanderson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2005) |
Role | Contracts Director |
Correspondence Address | 36 Compton Drive Abingdon Oxfordshire OX14 2DF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £460,714 |
Cash | £768 |
Current Liabilities | £113,732 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 November 2019 | Liquidators' statement of receipts and payments to 18 August 2019 (14 pages) |
3 April 2019 | Appointment of a voluntary liquidator (4 pages) |
3 April 2019 | Removal of liquidator by court order (7 pages) |
22 October 2018 | Liquidators' statement of receipts and payments to 18 August 2018 (15 pages) |
6 March 2018 | Appointment of a voluntary liquidator (4 pages) |
6 March 2018 | Removal of liquidator by court order (12 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 18 August 2017 (16 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 18 August 2017 (16 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 18 August 2016 (12 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 18 August 2016 (12 pages) |
27 October 2015 | Liquidators' statement of receipts and payments to 18 August 2015 (12 pages) |
27 October 2015 | Liquidators statement of receipts and payments to 18 August 2015 (12 pages) |
27 October 2015 | Liquidators' statement of receipts and payments to 18 August 2015 (12 pages) |
21 October 2014 | Liquidators' statement of receipts and payments to 18 August 2014 (12 pages) |
21 October 2014 | Liquidators statement of receipts and payments to 18 August 2014 (12 pages) |
21 October 2014 | Liquidators' statement of receipts and payments to 18 August 2014 (12 pages) |
3 October 2014 | Receiver's abstract of receipts and payments to 3 January 2014 (1 page) |
3 October 2014 | Receiver's abstract of receipts and payments to 3 January 2014 (1 page) |
3 October 2014 | Receiver's abstract of receipts and payments to 3 January 2014 (1 page) |
23 April 2014 | Receiver's abstract of receipts and payments to 3 January 2014 (1 page) |
23 April 2014 | Receiver's abstract of receipts and payments to 3 January 2014 (1 page) |
23 April 2014 | Receiver's abstract of receipts and payments to 3 January 2014 (1 page) |
21 October 2013 | Liquidators statement of receipts and payments to 18 August 2013 (12 pages) |
21 October 2013 | Liquidators' statement of receipts and payments to 18 August 2013 (12 pages) |
21 October 2013 | Liquidators' statement of receipts and payments to 18 August 2013 (12 pages) |
11 October 2013 | Receiver's abstract of receipts and payments to 3 July 2013 (3 pages) |
11 October 2013 | Receiver's abstract of receipts and payments to 3 July 2013 (3 pages) |
11 October 2013 | Receiver's abstract of receipts and payments to 3 January 2013 (3 pages) |
11 October 2013 | Receiver's abstract of receipts and payments to 3 July 2013 (3 pages) |
11 October 2013 | Receiver's abstract of receipts and payments to 3 January 2013 (3 pages) |
11 October 2013 | Receiver's abstract of receipts and payments to 3 January 2013 (3 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 18 August 2012 (11 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 18 August 2012 (11 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 18 August 2012 (11 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 3 July 2012 (2 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 3 July 2012 (2 pages) |
3 August 2012 | Receiver's abstract of receipts and payments to 3 July 2012 (2 pages) |
30 August 2011 | Appointment of a voluntary liquidator (1 page) |
30 August 2011 | Statement of affairs with form 4.19 (6 pages) |
30 August 2011 | Appointment of a voluntary liquidator (1 page) |
30 August 2011 | Statement of affairs with form 4.19 (6 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Resolutions
|
10 August 2011 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 10 August 2011 (2 pages) |
12 July 2011 | Notice of appointment of receiver or manager (3 pages) |
12 July 2011 | Notice of appointment of receiver or manager (3 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Director's details changed for Mr Andrew Beckett on 30 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed (2 pages) |
15 October 2010 | Director's details changed for Nicholas Hugh Cox on 30 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed (2 pages) |
15 October 2010 | Secretary's details changed for {officer_name} (2 pages) |
15 October 2010 | Director's details changed for Mr Andrew Beckett on 30 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Nicholas Hugh Cox on 30 September 2010 (2 pages) |
30 June 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
30 June 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Return made up to 04/03/09; full list of members (4 pages) |
3 July 2009 | Return made up to 04/03/09; full list of members (4 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | New secretary appointed (1 page) |
20 April 2006 | Declaration of assistance for shares acquisition (4 pages) |
20 April 2006 | Declaration of assistance for shares acquisition (4 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Resolutions
|
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
30 March 2005 | Return made up to 04/03/05; full list of members
|
30 March 2005 | Return made up to 04/03/05; full list of members
|
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
15 May 2004 | Return made up to 04/03/04; full list of members (7 pages) |
15 May 2004 | Return made up to 04/03/04; full list of members (7 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Return made up to 04/03/01; full list of members
|
21 March 2001 | Return made up to 04/03/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 January 2001 | Ad 20/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 January 2001 | Div 19/12/00 (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Ad 20/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 January 2001 | Div 19/12/00 (1 page) |
14 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
1 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
8 May 1996 | Company name changed grosvenor cox joinery LIMITED\certificate issued on 09/05/96 (2 pages) |
8 May 1996 | Company name changed grosvenor cox joinery LIMITED\certificate issued on 09/05/96 (2 pages) |
7 May 1996 | Accounting reference date notified as 31/03 (1 page) |
7 May 1996 | Accounting reference date notified as 31/03 (1 page) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Incorporation (15 pages) |
4 March 1996 | Incorporation (15 pages) |