New Milton
Hampshire
BH25 7TA
Secretary Name | Mr Richard Kenneth Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 07 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Penny Hedge Barton On Sea New Milton Hampshire BH25 7TA |
Director Name | Mr Donald Maughan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 April 2013) |
Role | Sales/Marketing |
Country of Residence | England |
Correspondence Address | 7 Mount Mews Hampton Middlesex TW12 2SH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 60/62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £584,973 |
Gross Profit | £227,060 |
Net Worth | £246,012 |
Cash | £298,044 |
Current Liabilities | £82,450 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
7 June 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 June 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 5 November 2016 (7 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 5 November 2016 (7 pages) |
17 November 2015 | Resignation of a liquidator (1 page) |
17 November 2015 | Liquidators' statement of receipts and payments to 6 November 2015 (7 pages) |
17 November 2015 | Appointment of a voluntary liquidator (1 page) |
17 November 2015 | Liquidators' statement of receipts and payments to 6 November 2015 (7 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 6 November 2015 (7 pages) |
17 November 2015 | Appointment of a voluntary liquidator (1 page) |
17 November 2015 | Resignation of a liquidator (1 page) |
29 June 2015 | Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG England to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG England to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 29 June 2015 (2 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Declaration of solvency (6 pages) |
25 June 2015 | Appointment of a voluntary liquidator (1 page) |
25 June 2015 | Appointment of a voluntary liquidator (1 page) |
25 June 2015 | Declaration of solvency (6 pages) |
16 April 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
16 April 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
5 August 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
5 August 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
16 July 2014 | Registered office address changed from 7 Mount Mews Hampton Middlesex TW12 2SH to 79 High Street Teddington Middlesex TW11 8HG on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 7 Mount Mews Hampton Middlesex TW12 2SH to 79 High Street Teddington Middlesex TW11 8HG on 16 July 2014 (1 page) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
21 August 2013 | Amended accounts made up to 30 November 2012 (7 pages) |
21 August 2013 | Amended accounts made up to 30 November 2012 (7 pages) |
30 July 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
30 July 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Termination of appointment of Donald Maughan as a director (1 page) |
17 April 2013 | Termination of appointment of Donald Maughan as a director (1 page) |
21 August 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
21 August 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
1 September 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Mr Donald Maughan on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Donald Maughan on 22 June 2011 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Richard Kenneth Webb on 15 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Richard Kenneth Webb on 15 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Donald Maughan on 15 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Donald Maughan on 15 October 2009 (2 pages) |
10 March 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
10 March 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
15 June 2009 | Director and secretary's change of particulars / richard webb / 13/09/2007 (2 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
15 June 2009 | Director and secretary's change of particulars / richard webb / 13/09/2007 (2 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 November 2008 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 November 2008 (2 pages) |
8 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 November 2007 (2 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 November 2007 (2 pages) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Total exemption small company accounts made up to 30 November 2006 (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 November 2006 (2 pages) |
26 June 2006 | Return made up to 06/06/06; full list of members
|
26 June 2006 | Return made up to 06/06/06; full list of members
|
21 March 2006 | Total exemption small company accounts made up to 30 November 2005 (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 November 2005 (2 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 November 2004 (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 November 2004 (2 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
21 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 November 2002 (2 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 November 2002 (2 pages) |
12 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
2 March 2001 | Ad 26/02/01--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
2 March 2001 | Ad 26/02/01--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
27 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2000 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
4 December 2000 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
19 July 2000 | Ad 06/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 July 2000 | Ad 06/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 June 2000 | Incorporation (14 pages) |
6 June 2000 | Incorporation (14 pages) |