South Leverton
Retford
DN22 0BF
Secretary Name | Mr Donald McGregor |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 October 2004(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Director Name | Dudley Clifford Pound |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Crullins 78 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Secretary Name | Dudley Clifford Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 2000) |
Role | Chartered Accountant |
Correspondence Address | Crullins 78 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Director Name | Mr Colin John Childs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Narnia 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Director Name | Barry Harris |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 39 Hanson Road Abingdon Oxfordshire OX14 1YL |
Director Name | Mr Robert Stanley Neville |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Borrowell Borrowell Lane Kenilworth Warwickshire CV8 1ER |
Secretary Name | Mr Colin John Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Narnia 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2004) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Registered Address | Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
5k at £1 | Mr David Stratton 50.00% Ordinary |
---|---|
5k at £1 | Mrs Jo Anne Stratton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,877 |
Cash | £114,823 |
Current Liabilities | £124,609 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
---|---|
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 October 2015 | Registered office address changed from The Old Bank House 49 High Street Earls Colne Colchester Essex CO6 2PB to Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH on 28 October 2015 (1 page) |
27 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 September 2011 | Annual return made up to 28 August 2011 (14 pages) |
23 September 2011 | Registered office address changed from C/O City Tax Consultants Ltd Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH on 23 September 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
1 September 2009 | Director's change of particulars / david stratton / 01/04/2009 (1 page) |
28 July 2009 | Memorandum and Articles of Association (7 pages) |
20 July 2009 | Company name changed westwood-stratton LIMITED\certificate issued on 20/07/09 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 December 2004 | Return made up to 28/08/04; full list of members (6 pages) |
12 October 2004 | Memorandum and Articles of Association (8 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 May 2004 | Company name changed centor automotive management lim ited\certificate issued on 21/05/04 (2 pages) |
6 October 2003 | Return made up to 28/08/03; no change of members (4 pages) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
3 January 2003 | Return made up to 28/08/02; full list of members (5 pages) |
28 August 2002 | Amended accounts made up to 30 September 2001 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 November 2001 | Return made up to 28/08/01; full list of members (5 pages) |
11 September 2001 | Ad 22/08/01--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
11 September 2001 | Ad 22/08/01--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | £ nc 1000/100000 22/08/01 (2 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 9 bonhill street london EC2A 4PE (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
13 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
10 July 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: st clare house 30-33 minories london EC3N 1DU (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
2 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
2 June 2000 | Company name changed rsl securities LIMITED\certificate issued on 05/06/00 (2 pages) |
7 September 1999 | Return made up to 28/08/99; full list of members (8 pages) |
25 June 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
30 September 1998 | Company name changed highfly LIMITED\certificate issued on 01/10/98 (2 pages) |
28 August 1998 | Incorporation (14 pages) |