Milley Road
Waltham St Lawrence
Berkshire
RG10 0JP
Director Name | Mr Gerard David Finn |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years (closed 05 September 2019) |
Role | Chart Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree Cottage Chiltern Road Chesham Bois Buckinghamshire HP6 5PH |
Secretary Name | Mr Mark Richard Tindale |
---|---|
Status | Closed |
Appointed | 01 December 2012(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 September 2019) |
Role | Company Director |
Correspondence Address | Wood End Milley Road Waltham St Lawrence Berkshire RG10 0JP |
Director Name | Mr Richard Einar Poole |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 December 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 47 Clifford Road Barnet Hertfordshire EN5 5PD |
Secretary Name | Mr Richard Einar Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 December 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 47 Clifford Road Barnet Hertfordshire EN5 5PD |
Director Name | Iain Coxon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2005) |
Role | Chartered Surveyor |
Correspondence Address | 29 The Elms Hertford Hertfordshire SG13 7UY |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £325,365 |
Gross Profit | £318,039 |
Net Worth | £341,808 |
Cash | £135,019 |
Current Liabilities | £138,636 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
11 September 2018 | Liquidators' statement of receipts and payments to 3 July 2018 (18 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 3 July 2017 (18 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 3 July 2017 (18 pages) |
7 July 2017 | Registered office address changed from C/O R2 Recovery Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from C/O R2 Recovery Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages) |
19 December 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Recovery Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Recovery Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages) |
31 August 2016 | Liquidators' statement of receipts and payments to 3 July 2016 (15 pages) |
31 August 2016 | Liquidators' statement of receipts and payments to 3 July 2016 (15 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 3 July 2015 (15 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 3 July 2015 (15 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 3 July 2015 (15 pages) |
15 July 2014 | Registered office address changed from 37 Queen Anne Street London W1G 9JB to 9 Wimpole Street London W1G 9SR on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 37 Queen Anne Street London W1G 9JB to 9 Wimpole Street London W1G 9SR on 15 July 2014 (2 pages) |
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 July 2014 | Resolutions
|
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 July 2014 | Declaration of solvency (3 pages) |
14 July 2014 | Declaration of solvency (3 pages) |
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
4 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
6 February 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
25 January 2013 | Appointment of Mr Mark Richard Tindale as a secretary (2 pages) |
25 January 2013 | Termination of appointment of Richard Poole as a secretary (1 page) |
25 January 2013 | Appointment of Mr Mark Richard Tindale as a secretary (2 pages) |
25 January 2013 | Termination of appointment of Richard Poole as a director (1 page) |
25 January 2013 | Termination of appointment of Richard Poole as a director (1 page) |
25 January 2013 | Termination of appointment of Richard Poole as a secretary (1 page) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
6 February 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
28 July 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
28 July 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Mark Richard Tindale on 17 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Mark Richard Tindale on 17 May 2010 (2 pages) |
13 January 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
13 January 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (5 pages) |
15 December 2008 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
15 December 2008 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
13 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 24 brooks mews london W1K 4EA (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 24 brooks mews london W1K 4EA (2 pages) |
8 March 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
8 March 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
21 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
21 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
1 February 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members
|
7 June 2006 | Return made up to 17/05/06; full list of members
|
7 April 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
7 April 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 17/05/05; no change of members (8 pages) |
29 June 2005 | Return made up to 17/05/05; no change of members (8 pages) |
25 February 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
25 February 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 17/05/04; no change of members (7 pages) |
8 June 2004 | Return made up to 17/05/04; no change of members (7 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
12 December 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
12 December 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
23 September 2003 | Return made up to 17/05/03; full list of members (7 pages) |
23 September 2003 | Return made up to 17/05/03; full list of members (7 pages) |
27 August 2003 | Ad 01/08/02--------- £ si 98@1=98 £ ic 1/99 (3 pages) |
27 August 2003 | Ad 01/08/02--------- £ si 98@1=98 £ ic 1/99 (3 pages) |
23 March 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
23 March 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 5 southampton place london WC1A 2DA (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 5 southampton place london WC1A 2DA (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
3 August 2002 | New secretary appointed;new director appointed (2 pages) |
3 August 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
29 July 2002 | Company name changed tindale poole finn LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed tindale poole finn LIMITED\certificate issued on 29/07/02 (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
17 May 2002 | Incorporation (13 pages) |
17 May 2002 | Incorporation (13 pages) |