Farnham
Surrey
GU9 9AZ
Director Name | Mr Paul Barry Chandler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road Fleet Hampshire GU51 1BP |
Secretary Name | Elsie Marjorie Chandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Farnborough Road Farnham Surrey GU9 9AZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kennethchandler.co.uk |
---|---|
Telephone | 01252 332429 |
Telephone region | Aldershot |
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 |
Year | 2013 |
---|---|
Net Worth | -£7,451 |
Cash | £27,463 |
Current Liabilities | £78,391 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 December 2017 | Liquidators' statement of receipts and payments to 10 November 2017 (16 pages) |
8 December 2017 | Liquidators' statement of receipts and payments to 10 November 2017 (16 pages) |
19 January 2017 | Liquidators' statement of receipts and payments to 10 November 2016 (13 pages) |
19 January 2017 | Liquidators' statement of receipts and payments to 10 November 2016 (13 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 10 November 2015 (11 pages) |
5 January 2016 | Liquidators statement of receipts and payments to 10 November 2015 (11 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 10 November 2015 (11 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Registered office address changed from Unit 7, Beechnut Industrial Estate, Beechnut Road Aldershot Hampshire GU12 4JA to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 21 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from Unit 7, Beechnut Industrial Estate, Beechnut Road Aldershot Hampshire GU12 4JA to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 21 November 2014 (2 pages) |
20 November 2014 | Statement of affairs with form 4.19 (7 pages) |
20 November 2014 | Appointment of a voluntary liquidator (1 page) |
20 November 2014 | Appointment of a voluntary liquidator (1 page) |
20 November 2014 | Statement of affairs with form 4.19 (7 pages) |
20 November 2014 | Resolutions
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
22 January 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Director's details changed for Elsie Marjorie Chandler on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Paul Chandler on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Paul Chandler on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Elsie Marjorie Chandler on 31 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 November 2003 | Return made up to 22/09/03; full list of members
|
17 November 2003 | Return made up to 22/09/03; full list of members
|
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
17 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
17 October 2002 | Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
17 October 2002 | Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Incorporation (17 pages) |
25 September 2002 | Incorporation (17 pages) |
25 September 2002 | Secretary resigned (1 page) |