Gerrards Cross
Buckinghamshire
SL9 7EZ
Director Name | Mr Stuart James Crossley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metcalfe Farm Village Lane Hedgerley Slough Buckinghamshire SL2 3UY |
Director Name | Mr Richard Graham Werth |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Secretary Name | Mr Richard Graham Werth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Director Name | Mr Neville John Trevor Bailey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 May 2006) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 6 Mill End Close Pretwood Great Missenden Bucks HP16 0AP |
Director Name | Geoffrey Piers Banfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 May 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Inglethorpe Street London SW6 6NT |
Secretary Name | Patricia Angela Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | Chimneypot Lodge Station Road Henley On Thames Oxfordshire RG9 1BB |
Secretary Name | Mr Richard Walbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northfield Farm Mews Cobham Surrey KT11 1JZ |
Director Name | Mr Richard Walbourn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northfield Farm Mews Cobham Surrey KT11 1JZ |
Director Name | Mr David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cluny House Jordans Way Jordans Beaconsfield Buckinghamshire HP9 2SP |
Secretary Name | Dawn Lesley Cull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 August 2014) |
Role | Company Director |
Correspondence Address | Cluny House Jordans Way Jordans Beaconsfield Buckinghamshire HP9 2SP |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Barry Peter Amos-yeo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £331,399 |
Cash | £100,119 |
Current Liabilities | £558,073 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
10 May 2021 | Liquidators' statement of receipts and payments to 3 March 2021 (10 pages) |
15 April 2020 | Resolutions
|
11 March 2020 | Registered office address changed from 8 Packhorse Road Gerrards Cross SL9 7QE England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 11 March 2020 (2 pages) |
10 March 2020 | Declaration of solvency (5 pages) |
10 March 2020 | Appointment of a voluntary liquidator (3 pages) |
2 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 May 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
30 January 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
19 April 2017 | Registered office address changed from Mcbride House 32 Penn Road Beaconsfield Bucks HP9 2FY to 8 Packhorse Road Gerrards Cross SL9 7QE on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Mcbride House 32 Penn Road Beaconsfield Bucks HP9 2FY to 8 Packhorse Road Gerrards Cross SL9 7QE on 19 April 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 September 2014 | Termination of appointment of Dawn Lesley Cull as a secretary on 17 August 2014 (1 page) |
19 September 2014 | Termination of appointment of David Geoffrey Maurice Cull as a director on 17 August 2014 (1 page) |
19 September 2014 | Termination of appointment of David Geoffrey Maurice Cull as a director on 17 August 2014 (1 page) |
19 September 2014 | Termination of appointment of Dawn Lesley Cull as a secretary on 17 August 2014 (1 page) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Secretary's details changed for Dawn Lesley Cull on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Dawn Lesley Cull on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Dawn Lesley Cull on 5 August 2014 (1 page) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 August 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Mr Barry Peter Amos Yeo on 1 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Barry Peter Amos Yeo on 1 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Barry Peter Amos Yeo on 1 July 2011 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 August 2010 | Director's details changed for Mr Barry Peter Amos Yeo on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Barry Peter Amos Yeo on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Barry Peter Amos Yeo on 1 October 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 August 2008 | Director's change of particulars / david cull / 01/10/2007 (1 page) |
27 August 2008 | Secretary's change of particulars / dawn cull / 01/10/2007 (2 pages) |
27 August 2008 | Director's change of particulars / david cull / 01/10/2007 (1 page) |
27 August 2008 | Secretary's change of particulars / dawn cull / 01/10/2007 (2 pages) |
27 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
20 November 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
20 November 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: the old bank house high street chalfont st giles buckinghamshire HP8 4QA (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: the old bank house high street chalfont st giles buckinghamshire HP8 4QA (1 page) |
8 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members
|
9 August 2006 | Return made up to 25/07/06; full list of members
|
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (4 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: riverside house riverside holtspur lane wooburn green high wycombe buckinghamshire HP10 0TJ (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (4 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: riverside house riverside holtspur lane wooburn green high wycombe buckinghamshire HP10 0TJ (1 page) |
14 March 2006 | Return made up to 25/07/05; full list of members; amend (8 pages) |
14 March 2006 | Return made up to 25/07/05; full list of members; amend (8 pages) |
23 February 2006 | Full accounts made up to 31 May 2005 (7 pages) |
23 February 2006 | Full accounts made up to 31 May 2005 (7 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
12 May 2005 | Full accounts made up to 31 May 2004 (7 pages) |
12 May 2005 | Full accounts made up to 31 May 2004 (7 pages) |
20 August 2004 | Return made up to 08/08/04; full list of members
|
20 August 2004 | Return made up to 08/08/04; full list of members
|
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
16 July 2004 | Secretary's particulars changed (1 page) |
16 July 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
26 February 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
26 February 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | New secretary appointed (1 page) |
3 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
6 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
30 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 August 2000 | Return made up to 08/08/00; full list of members
|
21 August 2000 | Return made up to 08/08/00; full list of members
|
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Secretary's particulars changed (1 page) |
30 May 2000 | Secretary's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
3 September 1999 | Return made up to 08/08/99; full list of members
|
3 September 1999 | Return made up to 08/08/99; full list of members
|
17 April 1999 | Director's particulars changed (1 page) |
17 April 1999 | Director's particulars changed (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
17 September 1998 | Return made up to 08/08/98; full list of members (8 pages) |
17 September 1998 | Return made up to 08/08/98; full list of members (8 pages) |
29 December 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
29 December 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | New secretary appointed;new director appointed (3 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New secretary appointed;new director appointed (3 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New director appointed (4 pages) |
9 December 1997 | New director appointed (4 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 47 castle street reading RG1 7SR (2 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 47 castle street reading RG1 7SR (2 pages) |
9 December 1997 | Director resigned (1 page) |
3 December 1997 | Company name changed hbp 1 sub LIMITED\certificate issued on 04/12/97 (2 pages) |
3 December 1997 | Company name changed hbp 1 sub LIMITED\certificate issued on 04/12/97 (2 pages) |
19 November 1997 | Company name changed pitcomp 160 LIMITED\certificate issued on 20/11/97 (2 pages) |
19 November 1997 | Company name changed pitcomp 160 LIMITED\certificate issued on 20/11/97 (2 pages) |
8 August 1997 | Incorporation (20 pages) |
8 August 1997 | Incorporation (20 pages) |