Watlington
Oxfordshire
OX49 5HX
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(7 years after company formation) |
Appointment Duration | 5 years, 12 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lennox Gardens Mews London SW1X 0DP |
Secretary Name | James Neil Campbell-Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(7 years after company formation) |
Appointment Duration | 5 years, 12 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Director Name | Mr Brett Allan Marlow |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Credit Controller |
Country of Residence | England |
Correspondence Address | 3 College Road Mapperley Nottingham Nottinghamshire NG3 6FD |
Director Name | David Ritchie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Sales Director |
Correspondence Address | 44 Azalea Close Napsbury Park St Albans Hertfordshire AL2 1UA |
Secretary Name | David Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Azalea Close Napsbury Park St Albans Hertfordshire AL2 1UA |
Secretary Name | Richard Jonathan Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | 78 Chesterfield Road South Mansfield Nottingham NG19 7AQ |
Secretary Name | Beverley Marlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | 3 College Road Mapperley Nottinghamshire NG3 6FD |
Director Name | Mr David Ritchie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Crabtree Road Harpenden Hertfordshire AL5 5NE |
Director Name | Mr James Anthony Christopher Hanbury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(7 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory West Ilsley Newbury Berkshire RG20 7AR |
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
4 April 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 April 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (8 pages) |
27 May 2016 | Liquidators statement of receipts and payments to 24 March 2016 (8 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (8 pages) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Resolutions
|
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Declaration of solvency (3 pages) |
16 April 2015 | Declaration of solvency (3 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
9 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
11 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
11 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
13 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Director's details changed for James Neil Campbell-Harris on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for James Anthony Christopher Hanbury on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for James Neil Campbell-Harris on 13 September 2012 (2 pages) |
13 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Director's details changed for James Anthony Christopher Hanbury on 13 September 2012 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 October 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
25 October 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
17 October 2011 | Appointment of Mr Timothy Grainger Weller as a director (3 pages) |
17 October 2011 | Termination of appointment of Beverley Marlow as a secretary (2 pages) |
17 October 2011 | Appointment of Mr Timothy Grainger Weller as a director (3 pages) |
17 October 2011 | Registered office address changed from White House Clarendon Street Nottingham NG1 5GF United Kingdom on 17 October 2011 (2 pages) |
17 October 2011 | Termination of appointment of Beverley Marlow as a secretary (2 pages) |
17 October 2011 | Appointment of James Anthony Christopher Hanbury as a director (3 pages) |
17 October 2011 | Appointment of James Anthony Christopher Hanbury as a director (3 pages) |
17 October 2011 | Termination of appointment of Brett Marlow as a director (2 pages) |
17 October 2011 | Termination of appointment of David Ritchie as a director (2 pages) |
17 October 2011 | Appointment of James Neil Campbell-Harris as a secretary (3 pages) |
17 October 2011 | Appointment of James Neil Campbell-Harris as a director (3 pages) |
17 October 2011 | Registered office address changed from White House Clarendon Street Nottingham NG1 5GF United Kingdom on 17 October 2011 (2 pages) |
17 October 2011 | Appointment of James Neil Campbell-Harris as a secretary (3 pages) |
17 October 2011 | Termination of appointment of David Ritchie as a director (2 pages) |
17 October 2011 | Appointment of James Neil Campbell-Harris as a director (3 pages) |
17 October 2011 | Termination of appointment of Brett Marlow as a director (2 pages) |
7 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Director's details changed for David Ritchie on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for David Ritchie on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for David Ritchie on 7 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (16 pages) |
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (16 pages) |
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2010 (16 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
29 November 2010 | Resolutions
|
29 November 2010 | Resolutions
|
29 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders
|
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders
|
2 July 2010 | Director's details changed for Brett Allan Marlow on 2 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders
|
2 July 2010 | Director's details changed for Brett Allan Marlow on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Brett Allan Marlow on 2 July 2010 (2 pages) |
16 June 2010 | Appointment of David Ritchie as a director (3 pages) |
16 June 2010 | Appointment of David Ritchie as a director (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from, white house wollaton street, corner of clarendon street, nottingham, nottinghamshire, NG1 5GF (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from, white house wollaton street, corner of clarendon street, nottingham, nottinghamshire, NG1 5GF (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from, white house woolaton street, nottingham, nottinghamshire, NG1 5GF (1 page) |
16 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from, white house woolaton street, nottingham, nottinghamshire, NG1 5GF (1 page) |
16 September 2008 | Location of debenture register (1 page) |
15 September 2008 | Director's change of particulars / brett marlow / 15/09/2008 (1 page) |
15 September 2008 | Director's change of particulars / brett marlow / 15/09/2008 (1 page) |
9 September 2008 | Secretary appointed beverley marlow (2 pages) |
9 September 2008 | Appointment terminated secretary richard handley (1 page) |
9 September 2008 | Appointment terminated secretary richard handley (1 page) |
9 September 2008 | Secretary appointed beverley marlow (2 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from, 470 hucknall road, nottingham, NG5 1FX (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from, 470 hucknall road, nottingham, NG5 1FX (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: unit 3 brunts business centre, samuel brunts way, mansfield, nottingham NG18 2AH (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: unit 3 brunts business centre, samuel brunts way, mansfield, nottingham NG18 2AH (1 page) |
23 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
13 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
8 October 2004 | Company name changed richlowwood LIMITED\certificate issued on 08/10/04 (2 pages) |
8 October 2004 | Company name changed richlowwood LIMITED\certificate issued on 08/10/04 (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 35 king george v avenue, mansfield, nottinghamshire, NG18 4ER (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 35 king george v avenue, mansfield, nottinghamshire, NG18 4ER (1 page) |
2 July 2004 | Incorporation (19 pages) |
2 July 2004 | Incorporation (19 pages) |