Company NamePadstow Associates Ltd
Company StatusDissolved
Company Number04709085
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date18 January 2018 (6 years, 3 months ago)
Previous NameCornish Horizons Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Catherine Mary Osborne
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameMr Peter Nicholas Osborne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Secretary NameMrs Catherine Mary Osborne
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameChancery Directors Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Secretary NameChancery Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Contact

Websitecornishhorizons.co.uk
Telephone01841 533331
Telephone regionPadstow

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

50 at £1Mr Peter Nicholas Osborne
50.00%
Ordinary
50 at £1Mrs Catherine Mary Osborne
50.00%
Ordinary

Financials

Year2014
Net Worth£290,567
Cash£227,552
Current Liabilities£103,084

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2018Final Gazette dissolved following liquidation (1 page)
18 October 2017Return of final meeting in a members' voluntary winding up (6 pages)
18 October 2017Return of final meeting in a members' voluntary winding up (6 pages)
3 January 2017Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 3 January 2017 (2 pages)
29 December 2016Appointment of a voluntary liquidator (1 page)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30
(1 page)
29 December 2016Declaration of solvency (3 pages)
29 December 2016Declaration of solvency (3 pages)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30
(1 page)
29 December 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Change of name notice (2 pages)
10 September 2015Company name changed cornish horizons LTD\certificate issued on 10/09/15
  • RES15 ‐ Change company name resolution on 2015-08-17
(2 pages)
10 September 2015Change of name notice (2 pages)
10 September 2015Company name changed cornish horizons LTD\certificate issued on 10/09/15
  • RES15 ‐ Change company name resolution on 2015-08-17
(2 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 13 December 2013 (1 page)
21 November 2013Secretary's details changed for Catherine Mary Osborne on 8 November 2013 (2 pages)
21 November 2013Director's details changed for Peter Nicholas Osborne on 8 November 2013 (2 pages)
21 November 2013Secretary's details changed for Catherine Mary Osborne on 8 November 2013 (2 pages)
21 November 2013Director's details changed for Peter Nicholas Osborne on 8 November 2013 (2 pages)
21 November 2013Secretary's details changed for Catherine Mary Osborne on 8 November 2013 (2 pages)
21 November 2013Director's details changed for Catherine Mary Osborne on 8 November 2013 (2 pages)
21 November 2013Director's details changed for Catherine Mary Osborne on 8 November 2013 (2 pages)
21 November 2013Director's details changed for Catherine Mary Osborne on 8 November 2013 (2 pages)
21 November 2013Director's details changed for Peter Nicholas Osborne on 8 November 2013 (2 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Peter Nicholas Osborne on 1 March 2012 (2 pages)
9 May 2012Director's details changed for Peter Nicholas Osborne on 1 March 2012 (2 pages)
9 May 2012Director's details changed for Peter Nicholas Osborne on 1 March 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Director's details changed for Peter Nicholas Osborne on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Catherine Mary Osborne on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Catherine Mary Osborne on 1 October 2009 (1 page)
26 January 2010Director's details changed for Peter Nicholas Osborne on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Peter Nicholas Osborne on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Catherine Mary Osborne on 1 October 2009 (1 page)
26 January 2010Director's details changed for Catherine Mary Osborne on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Catherine Mary Osborne on 1 October 2009 (1 page)
26 January 2010Director's details changed for Catherine Mary Osborne on 1 October 2009 (2 pages)
20 April 2009Return made up to 24/03/09; full list of members (4 pages)
20 April 2009Return made up to 24/03/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 24/03/08; full list of members (4 pages)
9 April 2008Return made up to 24/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2007Return made up to 24/03/07; full list of members (2 pages)
4 April 2007Return made up to 24/03/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Return made up to 24/03/06; full list of members (2 pages)
11 May 2006Return made up to 24/03/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 June 2005Return made up to 24/03/05; full list of members (3 pages)
1 June 2005Return made up to 24/03/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2004Return made up to 24/03/04; full list of members (6 pages)
29 April 2004Return made up to 24/03/04; full list of members (6 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
12 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
24 March 2003Incorporation (17 pages)
24 March 2003Incorporation (17 pages)