Woodley
Reading
Berkshire
RG5 4TT
Director Name | Nigel Russell Page |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 05 July 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bingley Grove Woodley Reading Berkshire RG5 4TT |
Secretary Name | Dympna Mary Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 05 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bingley Grove Woodley Reading Berkshire RG5 4TT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
1 at £1 | Dympna Mary Page 50.00% Ordinary |
---|---|
1 at £1 | Nigel Russell Page 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,563 |
Cash | £86,131 |
Current Liabilities | £16,841 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
5 April 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
5 April 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
15 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 March 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
10 March 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
9 March 2016 | Registered office address changed from 10 Beech Court Hurst Reading Berkshire RG10 0RQ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from 10 Beech Court Hurst Reading Berkshire RG10 0RQ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 March 2016 (2 pages) |
8 March 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Resolutions
|
8 March 2016 | Declaration of solvency (3 pages) |
8 March 2016 | Declaration of solvency (3 pages) |
8 March 2016 | Resolutions
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Registered office address changed from 10 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 10 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Martin House 20a Peach Street Wokingham Berkshire RG40 1XG on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Nigel Russell Page on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Dympna Mary Page on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Nigel Russell Page on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from Martin House 20a Peach Street Wokingham Berkshire RG40 1XG on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Martin House 20a Peach Street Wokingham Berkshire RG40 1XG on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Nigel Russell Page on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from 10 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Dympna Mary Page on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Dympna Mary Page on 1 April 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page) |
25 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
7 April 2004 | Memorandum and Articles of Association (12 pages) |
7 April 2004 | Memorandum and Articles of Association (12 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 April 2004 | Company name changed wayfield developments LIMITED\certificate issued on 02/04/04 (2 pages) |
2 April 2004 | Company name changed wayfield developments LIMITED\certificate issued on 02/04/04 (2 pages) |
18 March 2004 | Incorporation (16 pages) |
18 March 2004 | Incorporation (16 pages) |