Midhurst Road
Haslemere
Surrey
GU27 3DH
Director Name | Mr Geoffrey Fredrick Watts |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 April 2010) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 40 Green Lane Ewelme Oxfordshire OX10 6DA |
Secretary Name | Mr Simon Marsh Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 April 2010) |
Role | Sales Director |
Correspondence Address | Budlake House Midhurst Road Haslemere Surrey GU27 3DH |
Director Name | Richmond Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 63 Lincolns Inn Fields London WC2A 3LQ |
Secretary Name | Richmond Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 63 Lincolns Inn Fields London WC2A 3LQ |
Registered Address | The MacDonald Partnership Plc 25th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,156 |
Cash | £666 |
Current Liabilities | £174,685 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 5 November 2009 (5 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 5 November 2009 (5 pages) |
15 December 2009 | Liquidators' statement of receipts and payments to 5 November 2009 (5 pages) |
11 June 2009 | Liquidators' statement of receipts and payments to 5 May 2009 (5 pages) |
11 June 2009 | Liquidators statement of receipts and payments to 5 May 2009 (5 pages) |
11 June 2009 | Liquidators statement of receipts and payments to 5 May 2009 (5 pages) |
14 January 2009 | Liquidators' statement of receipts and payments to 5 November 2008 (5 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 5 November 2008 (5 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 5 November 2008 (5 pages) |
3 June 2008 | Liquidators statement of receipts and payments to 5 November 2008 (5 pages) |
3 June 2008 | Liquidators' statement of receipts and payments to 5 November 2008 (5 pages) |
3 June 2008 | Liquidators statement of receipts and payments to 5 November 2008 (5 pages) |
7 December 2007 | Liquidators statement of receipts and payments (5 pages) |
7 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 1 procter street london WC1V 6PG (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 1 procter street london WC1V 6PG (1 page) |
9 November 2006 | Appointment of a voluntary liquidator (1 page) |
9 November 2006 | Appointment of a voluntary liquidator (1 page) |
9 November 2006 | Statement of affairs (6 pages) |
9 November 2006 | Statement of affairs (6 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 June 2006 | Return made up to 13/02/06; full list of members (11 pages) |
9 June 2006 | Return made up to 13/02/06; full list of members (11 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: numerica business services LTD 66 wigmore street london W1U 2HQ (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: numerica business services LTD 66 wigmore street london W1U 2HQ (1 page) |
26 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 February 2005 | Return made up to 13/02/05; full list of members (10 pages) |
18 February 2005 | Return made up to 13/02/05; full list of members (10 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 May 2004 | Return made up to 13/02/04; full list of members (11 pages) |
27 May 2004 | Return made up to 13/02/04; full list of members (11 pages) |
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 40 green lane ewelme oxfordshire OX10 6DA (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 40 green lane ewelme oxfordshire OX10 6DA (1 page) |
27 March 2004 | Ad 15/05/03--------- £ si 15@1=15 £ ic 1035/1050 (2 pages) |
27 March 2004 | Ad 15/05/03--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
27 March 2004 | Ad 15/05/03--------- £ si 15@1=15 £ ic 1010/1025 (2 pages) |
27 March 2004 | Ad 15/05/03--------- £ si 15@1=15 £ ic 1035/1050 (2 pages) |
27 March 2004 | Resolutions
|
27 March 2004 | £ nc 1000/5000 15/05/03 (2 pages) |
27 March 2004 | Ad 15/05/03--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
27 March 2004 | £ nc 1000/5000 15/05/03 (2 pages) |
27 March 2004 | Ad 15/05/03--------- £ si 15@1=15 £ ic 1010/1025 (2 pages) |
27 March 2004 | Ad 15/05/03--------- £ si 10@1=10 £ ic 1025/1035 (2 pages) |
27 March 2004 | Ad 15/05/03--------- £ si 10@1=10 £ ic 1025/1035 (2 pages) |
27 March 2004 | Resolutions
|
10 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
10 February 2003 | Company name changed b & w books LIMITED\certificate issued on 10/02/03 (3 pages) |
10 February 2003 | Company name changed b & w books LIMITED\certificate issued on 10/02/03 (3 pages) |
18 October 2002 | Ad 02/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 October 2002 | Ad 02/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 63 lincolns inn fields london WC2A 3LQ (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
17 October 2002 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Accounts made up to 31 August 2002 (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 63 lincolns inn fields london WC2A 3LQ (1 page) |
17 October 2002 | Company name changed richmond company 142 LIMITED\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
17 October 2002 | Company name changed richmond company 142 LIMITED\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Resolutions
|
13 February 2002 | Incorporation (15 pages) |
13 February 2002 | Incorporation (15 pages) |