Weingarten
Thurgau
9508
Director Name | Pauline Carolyne Willmott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 September 2003) |
Role | Graphic Designer |
Correspondence Address | Meadowsweet Cottage 92 Town Lane Benington Hertfordshire SG2 7BT |
Secretary Name | Philip David Hinckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 September 2003) |
Role | Graphic Designer |
Correspondence Address | Pear Tree Cottage 22 Robbs Lane Lowick Kettering Northamptonshire NN14 3BE |
Secretary Name | Mrs Alison Jane Hinckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2012) |
Role | Statistician |
Correspondence Address | The Old Rectory Diptford Devon TQ9 7NY |
Director Name | Alison Jane Hinckley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2007) |
Role | Secretary |
Correspondence Address | Maison Amicale Rue De Longis Alderney Channel Islands GY9 3YB |
Director Name | Mr William Arthur Hinckley |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cedar Road Hatfield Hertfordshire AL10 8NZ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£5,444 |
Cash | £5,479 |
Current Liabilities | £183,203 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
28 September 2017 | Liquidators' statement of receipts and payments to 19 July 2017 (19 pages) |
28 September 2017 | Liquidators' statement of receipts and payments to 19 July 2017 (19 pages) |
30 September 2016 | Liquidators' statement of receipts and payments to 19 July 2016 (17 pages) |
30 September 2016 | Liquidators' statement of receipts and payments to 19 July 2016 (17 pages) |
25 September 2015 | Liquidators statement of receipts and payments to 19 July 2015 (12 pages) |
25 September 2015 | Liquidators' statement of receipts and payments to 19 July 2015 (12 pages) |
25 September 2015 | Liquidators' statement of receipts and payments to 19 July 2015 (12 pages) |
25 September 2014 | Liquidators statement of receipts and payments to 19 July 2014 (11 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 19 July 2014 (11 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 19 July 2014 (11 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (10 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (10 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 19 July 2013 (10 pages) |
11 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 July 2012 | Statement of affairs with form 4.19 (7 pages) |
30 July 2012 | Statement of affairs with form 4.19 (7 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Appointment of a voluntary liquidator (1 page) |
30 July 2012 | Appointment of a voluntary liquidator (1 page) |
30 July 2012 | Resolutions
|
28 June 2012 | Registered office address changed from Suite 158 Rosden House 372 Old Street London EC1V 9LT United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from Suite 158 Rosden House 372 Old Street London EC1V 9LT United Kingdom on 28 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 1St Floor Stonehills House Stonehills Welwyn Garden City Hertfordshire AL8 6NH on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 1St Floor Stonehills House Stonehills Welwyn Garden City Hertfordshire AL8 6NH on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 1St Floor Stonehills House Stonehills Welwyn Garden City Hertfordshire AL8 6NH on 6 June 2012 (1 page) |
3 June 2012 | Termination of appointment of Alison Hinckley as a secretary (1 page) |
3 June 2012 | Termination of appointment of Alison Hinckley as a secretary (1 page) |
17 May 2012 | Termination of appointment of William Hinckley as a director (1 page) |
17 May 2012 | Termination of appointment of William Hinckley as a director (1 page) |
13 April 2012 | Secretary's details changed for Mrs Alison Jane Hinckley on 29 March 2012 (2 pages) |
13 April 2012 | Secretary's details changed for Mrs Alison Jane Hinckley on 29 March 2012 (2 pages) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 June 2011 | Appointment of Mr William Arthur Hinckley as a director (2 pages) |
13 June 2011 | Appointment of Mr William Arthur Hinckley as a director (2 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Philip David Hinckley on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Philip David Hinckley on 24 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
23 February 2009 | Secretary's change of particulars / alison hinckley / 13/07/2007 (2 pages) |
23 February 2009 | Secretary's change of particulars / alison hinckley / 13/07/2007 (2 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Ad 27/02/08\gbp si 18@1=18\gbp ic 154/172\ (2 pages) |
27 August 2008 | Ad 27/02/08\gbp si 18@1=18\gbp ic 154/172\ (2 pages) |
29 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
28 February 2008 | Director's change of particulars / philip hinckley / 13/07/2007 (2 pages) |
28 February 2008 | Director's change of particulars / philip hinckley / 13/07/2007 (2 pages) |
27 February 2008 | Appointment terminated director alison hinckley (1 page) |
27 February 2008 | Appointment terminated director alison hinckley (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
10 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2006 | Return made up to 28/01/06; full list of members
|
2 March 2006 | Return made up to 28/01/06; full list of members
|
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members
|
10 February 2005 | Return made up to 28/01/05; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 March 2004 | Return made up to 28/01/04; full list of members
|
3 March 2004 | Return made up to 28/01/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
20 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
20 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 February 2002 | Return made up to 28/01/02; full list of members
|
15 February 2002 | Return made up to 28/01/02; full list of members
|
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 February 2000 | Return made up to 28/01/00; full list of members
|
24 February 2000 | Return made up to 28/01/00; full list of members
|
19 July 1999 | Registered office changed on 19/07/99 from: 1ST floor gate house fretherne road welwyn garden city hertfordshire AL8 6RD (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 1ST floor gate house fretherne road welwyn garden city hertfordshire AL8 6RD (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
26 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
26 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
15 March 1999 | Ad 17/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Registered office changed on 15/03/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
15 March 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | Ad 17/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
16 February 1999 | Company name changed ecorange LIMITED\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | Company name changed ecorange LIMITED\certificate issued on 17/02/99 (2 pages) |
28 January 1999 | Incorporation (16 pages) |
28 January 1999 | Incorporation (16 pages) |