Woodfalls
Salisbury
Wiltshire
SP5 2LD
Director Name | Marina Albery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(6 years, 8 months after company formation) |
Appointment Duration | 14 years (closed 13 May 2018) |
Role | Dental Surgeon |
Correspondence Address | Avebury The Ridge Woodfalls Salisbury Wiltshire SP5 2LD |
Director Name | Ian Naylor Norris |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 July 1998) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Gorse Cottage Back Lane Sway Lymington Hampshire SO41 6BU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Secretarial Law Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2003) |
Correspondence Address | Charter Court Third Avenue Southampton Hampshire SO15 0AP |
Secretary Name | Numerica Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 2004) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 May 2011) |
Correspondence Address | Suite A, 1st Floor Midas House 62 Goldsworth Road Working Surrey GU21 6LQ |
Website | www.avenues.ltd.uk |
---|---|
Telephone | 01725 513151 |
Telephone region | Rockbourne |
Registered Address | Third Floor 112 Clerkenwell Road London EC1M 5SA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Mr John Michael Albery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,251 |
Cash | £14,063 |
Current Liabilities | £20,127 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 February 1998 | Delivered on: 26 February 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (18 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (18 pages) |
6 April 2017 | Court order INSOLVENCY:order of court in respect of replacement liquidators (3 pages) |
6 April 2017 | Appointment of a voluntary liquidator (1 page) |
6 April 2017 | Court order INSOLVENCY:order of court in respect of replacement liquidators (3 pages) |
6 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 April 2017 | Appointment of a voluntary liquidator (1 page) |
23 August 2016 | Appointment of a voluntary liquidator (1 page) |
23 August 2016 | Appointment of a voluntary liquidator (1 page) |
16 August 2016 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on 16 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on 16 August 2016 (2 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Statement of affairs with form 4.19 (6 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Statement of affairs with form 4.19 (6 pages) |
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 June 2011 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
10 June 2011 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
13 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
13 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
23 February 2010 | Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 23 February 2010 (1 page) |
26 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 August 2005 | Return made up to 21/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 21/08/05; full list of members (7 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
13 September 2004 | Secretary's particulars changed (1 page) |
13 September 2004 | Secretary's particulars changed (1 page) |
27 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: charter court third avenue southampton hampshire SO15 0AP (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: charter court third avenue southampton hampshire SO15 0AP (1 page) |
14 May 2004 | Location of register of directors' interests (1 page) |
14 May 2004 | Location of register of directors' interests (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Location of register of members (1 page) |
14 May 2004 | Location of register of members (1 page) |
14 May 2004 | Location of debenture register (1 page) |
14 May 2004 | Location of debenture register (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
19 September 2003 | Return made up to 21/08/03; full list of members (5 pages) |
19 September 2003 | Return made up to 21/08/03; full list of members (5 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
14 April 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
14 April 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
14 October 2002 | Secretary's particulars changed (1 page) |
14 October 2002 | Secretary's particulars changed (1 page) |
20 August 2002 | Return made up to 21/08/02; full list of members (5 pages) |
20 August 2002 | Return made up to 21/08/02; full list of members (5 pages) |
2 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
2 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
28 August 2001 | Return made up to 21/08/01; full list of members (5 pages) |
28 August 2001 | Return made up to 21/08/01; full list of members (5 pages) |
27 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
27 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
4 September 2000 | Return made up to 21/08/00; no change of members (4 pages) |
4 September 2000 | Return made up to 21/08/00; no change of members (4 pages) |
3 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
23 June 1999 | Full accounts made up to 31 January 1999 (7 pages) |
23 June 1999 | Full accounts made up to 31 January 1999 (7 pages) |
9 September 1998 | Return made up to 21/08/98; full list of members (5 pages) |
9 September 1998 | Return made up to 21/08/98; full list of members (5 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
9 July 1998 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
9 July 1998 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Ad 07/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: charter house third avenue southampton SO15 0AP (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: charter house third avenue southampton SO15 0AP (1 page) |
23 January 1998 | Ad 07/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Incorporation (12 pages) |
21 August 1997 | Incorporation (12 pages) |