Warfield
Bracknell
Berkshire
RG42 3EZ
Secretary Name | Mr Paul Frederick Wagstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 12 years (closed 08 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Spring Meadow Holly Spring Lane Bracknell Berkshire RG12 2JP |
Director Name | John Richard Sims Lazenby |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Garth Kettlesing Harrogate North Yorkshire HG3 2LR |
Director Name | Mr Richard George Muir Oddie |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Leys Farm Whitwell Derbyshire S80 4XQ |
Secretary Name | Mr Charles William Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | Linfit Henley Mount Rawdon Leeds LS19 6PX |
Secretary Name | Ian Stuart Willgress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 2004) |
Role | General Manager |
Correspondence Address | 18 Habgood Close Acle Norwich Norfolk NR13 3RE |
Director Name | Ian Stuart Willgress |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2002) |
Role | Manager |
Correspondence Address | 18 Habgood Close Acle Norwich Norfolk NR13 3RE |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£189,779 |
Current Liabilities | £1,370,283 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
8 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (5 pages) |
8 October 2015 | Liquidators statement of receipts and payments to 25 September 2015 (5 pages) |
8 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (5 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (5 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (5 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 3 June 2015 (5 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 3 June 2015 (5 pages) |
18 December 2014 | Liquidators' statement of receipts and payments to 3 December 2014 (5 pages) |
18 December 2014 | Liquidators statement of receipts and payments to 3 December 2014 (5 pages) |
18 December 2014 | Liquidators statement of receipts and payments to 3 December 2014 (5 pages) |
18 December 2014 | Liquidators' statement of receipts and payments to 3 December 2014 (5 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 3 June 2014 (5 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 3 June 2014 (5 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 3 June 2014 (5 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 3 June 2014 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 3 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 3 December 2013 (5 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 3 December 2013 (5 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 3 December 2013 (5 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 3 June 2013 (5 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 3 June 2013 (5 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 3 June 2013 (5 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 3 June 2013 (5 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 3 December 2012 (5 pages) |
11 December 2012 | Liquidators statement of receipts and payments to 3 December 2012 (5 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 3 December 2012 (5 pages) |
11 December 2012 | Liquidators statement of receipts and payments to 3 December 2012 (5 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (5 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (5 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 3 June 2012 (5 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 3 June 2012 (5 pages) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
13 February 2012 | Court order insolvency:court order - replacement liquidator 20/12/11 (34 pages) |
13 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2012 | Court order insolvency:court order - replacement liquidator 20/12/11 (34 pages) |
13 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2011 | Liquidators' statement of receipts and payments to 3 December 2011 (5 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 3 December 2011 (5 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 3 December 2011 (5 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 3 December 2011 (5 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 3 June 2011 (5 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (5 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 3 June 2011 (5 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (5 pages) |
30 December 2010 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
30 December 2010 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
30 December 2010 | Liquidators' statement of receipts and payments to 3 December 2010 (5 pages) |
30 December 2010 | Liquidators' statement of receipts and payments to 3 December 2010 (5 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (5 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 3 December 2009 (5 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 3 December 2009 (5 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
6 December 2009 | Court order insolvency:replacement of liquidator (11 pages) |
6 December 2009 | Appointment of a voluntary liquidator (1 page) |
6 December 2009 | Court order insolvency:replacement of liquidator (11 pages) |
6 December 2009 | Appointment of a voluntary liquidator (1 page) |
2 December 2009 | Registered office address changed from Tong Hall Tong West Yorkshire BD4 0RR on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Tong Hall Tong West Yorkshire BD4 0RR on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Tong Hall Tong West Yorkshire BD4 0RR on 2 December 2009 (2 pages) |
18 June 2009 | Liquidators' statement of receipts and payments to 3 June 2009 (5 pages) |
18 June 2009 | Liquidators statement of receipts and payments to 3 June 2009 (5 pages) |
18 June 2009 | Liquidators' statement of receipts and payments to 3 June 2009 (5 pages) |
18 June 2009 | Liquidators statement of receipts and payments to 3 June 2009 (5 pages) |
19 February 2009 | Appointment of a voluntary liquidator (1 page) |
19 February 2009 | Appointment of a voluntary liquidator (1 page) |
7 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
7 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
11 December 2008 | Liquidators' statement of receipts and payments to 3 December 2008 (5 pages) |
11 December 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
11 December 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
11 December 2008 | Liquidators' statement of receipts and payments to 3 December 2008 (5 pages) |
11 June 2008 | Liquidators' statement of receipts and payments to 3 December 2008 (5 pages) |
11 June 2008 | Liquidators' statement of receipts and payments to 3 December 2008 (5 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
11 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
12 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2004 | Appointment of a voluntary liquidator (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | Statement of affairs (5 pages) |
22 June 2004 | Appointment of a voluntary liquidator (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | Statement of affairs (5 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page) |
5 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (1 page) |
30 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
13 January 2003 | Memorandum and Articles of Association (10 pages) |
13 January 2003 | Memorandum and Articles of Association (10 pages) |
24 December 2002 | Ad 16/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 December 2002 | Ad 16/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: hall leys farm hodthorpe nth worksop notts S80 4XH (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: hall leys farm hodthorpe nth worksop notts S80 4XH (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
20 December 2002 | Company name changed birchwood marine (international) LIMITED\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed birchwood marine (international) LIMITED\certificate issued on 20/12/02 (2 pages) |
15 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
7 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
7 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 May 2001 | Return made up to 24/03/01; full list of members
|
3 May 2001 | Return made up to 24/03/01; full list of members
|
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
5 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
5 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
15 December 2000 | Full accounts made up to 30 April 1999 (11 pages) |
15 December 2000 | Full accounts made up to 30 April 1999 (11 pages) |
28 July 2000 | New secretary appointed (1 page) |
28 July 2000 | New secretary appointed (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
13 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
9 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
26 January 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
26 January 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
15 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
30 October 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
30 October 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
19 May 1997 | New director appointed (2 pages) |
14 May 1997 | Company name changed broomco (1242) LIMITED\certificate issued on 15/05/97 (2 pages) |
14 May 1997 | Company name changed broomco (1242) LIMITED\certificate issued on 15/05/97 (2 pages) |
24 March 1997 | Incorporation (18 pages) |
24 March 1997 | Incorporation (18 pages) |