Whitchurch Hill
Reading
Oxon
RG8 7PX
Secretary Name | Tina Walpole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(5 days after company formation) |
Appointment Duration | 16 years, 7 months (closed 05 December 2017) |
Role | Administrator |
Correspondence Address | 13 Hill Bottom Close Whitchurch Hill Reading Oxon RG8 7PX |
Director Name | Mr Stephen Walpole |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 days after company formation) |
Appointment Duration | 16 years (resigned 28 April 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hill Bottom Close Whitchurch Hill Reading Oxon RG8 7PX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(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 | 26 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
51 at £1 | S. Walpole 51.00% Ordinary |
---|---|
49 at £1 | Mrs T.a. Walpole 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £334 |
Cash | £66,147 |
Current Liabilities | £66,547 |
Latest Accounts | 1 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 August 2008 | Delivered on: 16 August 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
21 July 2017 | Micro company accounts made up to 1 May 2017 (3 pages) |
22 June 2017 | Registered office address changed from 95 High Street Great Missenden Buckinghamshire HP16 0AL to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 22 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
14 June 2017 | Termination of appointment of Stephen Walpole as a director on 28 April 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Director's details changed for Tina Walpole on 1 March 2011 (2 pages) |
5 May 2011 | Director's details changed for Stephen Walpole on 1 March 2011 (2 pages) |
5 May 2011 | Director's details changed for Tina Walpole on 1 March 2011 (2 pages) |
5 May 2011 | Director's details changed for Stephen Walpole on 1 March 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Tina Walpole on 1 March 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Tina Walpole on 1 March 2011 (2 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Tina Walpole on 26 April 2010 (2 pages) |
15 July 2010 | Registered office address changed from 967 Oxford Road Tilehurst Reading Berkshire RG31 6TN on 15 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Tina Walpole on 26 April 2010 (1 page) |
15 July 2010 | Director's details changed for Stephen Walpole on 26 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 October 2007 | Return made up to 26/04/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 September 2006 | Return made up to 26/04/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 July 2004 | Return made up to 26/04/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
27 September 2001 | Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 967 oxford road tilehurst reading RG31 6TN (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
26 April 2001 | Incorporation (12 pages) |