Chalfont St Peter
Buckinghamshire
SL9 0AT
Director Name | Mr Peter Howard Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1998(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 11 July 2014) |
Role | Television Technician |
Country of Residence | United Kingdom |
Correspondence Address | 58 Joiners Lane Chalfont St Peter Buckinghamshire SL9 0AT |
Secretary Name | Mrs Joanna Frances Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1998(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Joiners Lane Chalfont St Peter Buckinghamshire SL9 0AT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
300 at £1 | Peter Howard Jones 60.00% Ordinary A |
---|---|
200 at £1 | Joanna Frances Jones 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,702 |
Cash | £306 |
Current Liabilities | £254,583 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 2 March 2014 (9 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 2 March 2014 (9 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 2 March 2014 (9 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 2 March 2014 (9 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (9 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 1 March 2013 (9 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (9 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 1 March 2013 (9 pages) |
6 March 2012 | Statement of affairs with form 4.19 (6 pages) |
6 March 2012 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 6 March 2012 (1 page) |
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
6 March 2012 | Statement of affairs with form 4.19 (6 pages) |
6 March 2012 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 6 March 2012 (1 page) |
6 March 2012 | Appointment of a voluntary liquidator (1 page) |
6 March 2012 | Appointment of a voluntary liquidator (1 page) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Director's details changed for Peter Howard Jones on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Peter Howard Jones on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Joanna Frances Jones on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Joanna Frances Jones on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Joanna Frances Jones on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Peter Howard Jones on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
15 June 2007 | Return made up to 17/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
26 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
26 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Return made up to 17/03/04; full list of members (6 pages) |
11 June 2004 | Return made up to 17/03/04; full list of members (6 pages) |
6 February 2004 | Location of register of members (1 page) |
6 February 2004 | Location of register of members (1 page) |
6 February 2004 | Location of register of directors' interests (1 page) |
6 February 2004 | Location of debenture register (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 21/23 browns court station road gerrards cross buckinghamshire SL9 8ES (1 page) |
6 February 2004 | Location of debenture register (1 page) |
6 February 2004 | Location of register of directors' interests (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 21/23 browns court station road gerrards cross buckinghamshire SL9 8ES (1 page) |
8 December 2003 | Return made up to 17/03/03; full list of members (6 pages) |
8 December 2003 | Return made up to 17/03/03; full list of members (6 pages) |
26 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
14 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 17/03/00; full list of members (7 pages) |
12 March 2001 | Return made up to 17/03/00; full list of members (7 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
24 November 1998 | Resolutions
|
24 November 1998 | Resolutions
|
23 November 1998 | Ad 22/09/98--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
23 November 1998 | Ad 22/09/98--------- £ si 200@1=200 £ ic 300/500 (2 pages) |
23 November 1998 | Ad 22/09/98--------- £ si 200@1=200 £ ic 300/500 (2 pages) |
23 November 1998 | Ad 22/09/98--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
3 November 1998 | Company name changed towfield LIMITED\certificate issued on 04/11/98 (2 pages) |
3 November 1998 | Company name changed towfield LIMITED\certificate issued on 04/11/98 (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
17 March 1998 | Incorporation (11 pages) |
17 March 1998 | Incorporation (11 pages) |