Oakley
Basingstoke
Hampshire
RG23 7AW
Secretary Name | Mary Savage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Chesterfield Road Basingstoke Hampshire RG21 3BG |
Director Name | Shorthouse & Martin Ltd (Corporation) |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 62-64 New Road Basingstoke Hampshire RG21 7PW |
Secretary Name | Shorthouse & Martin Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 62-64 New Road Basingstoke Hampshire RG21 7PW |
Registered Address | Gladstone House 77 79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at 1 | Martin Savage 50.00% Ordinary |
---|---|
50 at 1 | Ms Mary Savage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,546 |
Cash | £5,994 |
Current Liabilities | £158,339 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2015 | Final Gazette dissolved following liquidation (1 page) |
21 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 November 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (11 pages) |
7 July 2014 | Liquidators statement of receipts and payments to 29 April 2014 (11 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (11 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 29 April 2013 (11 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (11 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (11 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 29 April 2012 (12 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (12 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (12 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (10 pages) |
8 June 2011 | Liquidators statement of receipts and payments to 29 April 2011 (10 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (10 pages) |
3 August 2010 | Director's details changed for Mr Martin Savage on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Martin Savage on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Martin Savage on 3 August 2010 (2 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Appointment of a voluntary liquidator (1 page) |
13 May 2010 | Appointment of a voluntary liquidator (1 page) |
13 May 2010 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 13 May 2010 (1 page) |
13 May 2010 | Statement of affairs with form 4.19 (9 pages) |
13 May 2010 | Statement of affairs with form 4.19 (9 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 13 May 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
18 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
28 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
14 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
8 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
1 November 2004 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
1 November 2004 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
30 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
30 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
25 June 2004 | Ad 12/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2004 | Ad 12/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
11 February 2004 | Company name changed eastrop LIMITED\certificate issued on 11/02/04 (2 pages) |
11 February 2004 | Company name changed eastrop LIMITED\certificate issued on 11/02/04 (2 pages) |
31 October 2003 | Return made up to 27/08/03; full list of members (6 pages) |
31 October 2003 | Return made up to 27/08/03; full list of members (6 pages) |
19 October 2003 | Accounts made up to 31 August 2003 (2 pages) |
19 October 2003 | Accounts made up to 31 August 2003 (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
27 August 2002 | Incorporation (15 pages) |
27 August 2002 | Incorporation (15 pages) |