Rotherhithe
London
SE16 7TH
Director Name | Trevor Rowland Battersby |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 14 years (closed 04 March 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 King Frederick Ninth Tower Finland Street London SE16 7TH |
Secretary Name | Marjorie Anne Battersby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 14 years (closed 04 March 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 King Frederick Ninth Tower Rotherhithe London SE16 7TH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Marjorie Anne Battersby 50.00% Ordinary |
---|---|
1 at £1 | Trevor Rowland Battersby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,341 |
Cash | £107,764 |
Current Liabilities | £5,844 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
4 December 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 December 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 September 2014 | Registered office address changed from C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW to Brentmead House Britannia Road London N12 9RU on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW to Brentmead House Britannia Road London N12 9RU on 25 September 2014 (2 pages) |
24 September 2014 | Appointment of a voluntary liquidator (1 page) |
24 September 2014 | Appointment of a voluntary liquidator (1 page) |
24 September 2014 | Resolutions
|
24 September 2014 | Declaration of solvency (3 pages) |
24 September 2014 | Declaration of solvency (3 pages) |
1 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 April 2010 | Director's details changed for Marjorie Anne Battersby on 25 February 2010 (2 pages) |
2 April 2010 | Director's details changed for Trevor Rowland Battersby on 25 February 2010 (2 pages) |
2 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for Trevor Rowland Battersby on 25 February 2010 (2 pages) |
2 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for Marjorie Anne Battersby on 25 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
14 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
27 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 March 2006 | Return made up to 28/01/06; full list of members
|
23 March 2006 | Return made up to 28/01/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
20 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
28 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
8 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: keith reynolds associates 135 bermondsey street london SE1 3UW (1 page) |
20 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
20 March 2002 | New secretary appointed;new director appointed (1 page) |
20 March 2002 | New director appointed (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: keith reynolds associates 135 bermondsey street london SE1 3UW (1 page) |
20 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
20 March 2002 | New director appointed (1 page) |
20 March 2002 | New secretary appointed;new director appointed (1 page) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Incorporation (6 pages) |
28 January 2002 | Incorporation (6 pages) |