Penn
High Wycombe
Buckinghamshire
HP10 8HD
Secretary Name | Mr Neil Frank Duckworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 22 March 2015) |
Role | Company Director |
Correspondence Address | Beoley Lodge Sandpits Lane Penn High Wycombe Buckinghamshire HP10 8HD |
Director Name | Andrew Sinclair Duckworth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Abbeylea Drive Westhoughton Bolton BL5 3ZD |
Secretary Name | Andrew Sinclair Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Abbeylea Drive Westhoughton Bolton BL5 3ZD |
Director Name | Susan Elizabeth Knowles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2007) |
Role | Retail Jeweller |
Correspondence Address | Quince Cottage 10 Warrington Road Lymm Cheshire WA13 9BG |
Director Name | Mr Jeremy Harry Holroyd Walker |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Druids Cott Druids Lodge Middle Woodford Salisbury Wiltshire SP3 4UN |
Website | www.nealgray.co.uk |
---|
Registered Address | 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
75.7k at £1 | Neil Frank Duckworth 74.96% Ordinary |
---|---|
25.3k at £1 | Jerzy Stanislaw Piasecki 25.00% Ordinary |
20 at £1 | Andrew Sinclair Duckworth 0.02% Ordinary |
25 at £1 | Jeremy Harry Holroyd Walker 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£608,327 |
Cash | £13,620 |
Current Liabilities | £262,337 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
22 December 2014 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
22 December 2014 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (27 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (27 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 17 June 2014 (27 pages) |
14 August 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (26 pages) |
14 August 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (26 pages) |
14 August 2013 | Liquidators statement of receipts and payments to 17 June 2013 (26 pages) |
24 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 July 2012 | Appointment of a voluntary liquidator (1 page) |
23 July 2012 | Appointment of a voluntary liquidator (1 page) |
25 June 2012 | Registered office address changed from Bedford House, 60 Chorley New Road, Bolton Lancashire BL1 4DA on 25 June 2012 (2 pages) |
25 June 2012 | Statement of affairs with form 4.19 (7 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Statement of affairs with form 4.19 (7 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Registered office address changed from Bedford House, 60 Chorley New Road, Bolton Lancashire BL1 4DA on 25 June 2012 (2 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 May 2011 | Director's details changed for Mr Neil Frank Duckworth on 4 April 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mr Neil Frank Duckworth on 4 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Neil Frank Duckworth on 4 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Neil Frank Duckworth on 4 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Secretary's details changed for Mr Neil Frank Duckworth on 4 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Secretary's details changed for Mr Neil Frank Duckworth on 4 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 May 2010 | Director's details changed for Mr Neil Frank Duckworth on 3 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Mr Neil Frank Duckworth on 3 April 2010 (1 page) |
5 May 2010 | Director's details changed for Mr Neil Frank Duckworth on 3 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Neil Frank Duckworth on 3 April 2010 (1 page) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr Neil Frank Duckworth on 3 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Neil Frank Duckworth on 3 April 2010 (1 page) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Termination of appointment of Jeremy Walker as a director (1 page) |
4 May 2010 | Termination of appointment of Jeremy Walker as a director (1 page) |
11 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 August 2009 | Company name changed the diamond store (uk) LIMITED\certificate issued on 27/08/09 (2 pages) |
27 August 2009 | Company name changed the diamond store (uk) LIMITED\certificate issued on 27/08/09 (2 pages) |
22 April 2009 | Appointment terminate, director and secretary andrew sinclair duckworth logged form (1 page) |
22 April 2009 | Appointment terminate, director and secretary andrew sinclair duckworth logged form (1 page) |
13 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
13 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
9 April 2009 | Appointment terminated secretary andrew duckworth (1 page) |
9 April 2009 | Appointment terminated secretary andrew duckworth (1 page) |
9 April 2009 | Secretary appointed mr neil frank duckworth (1 page) |
9 April 2009 | Secretary appointed mr neil frank duckworth (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
17 December 2008 | Memorandum and Articles of Association (21 pages) |
17 December 2008 | Ad 11/12/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
17 December 2008 | Ad 11/12/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
17 December 2008 | Memorandum and Articles of Association (21 pages) |
6 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
25 April 2007 | Accounts made up to 31 March 2006 (1 page) |
25 April 2007 | Accounts made up to 31 March 2006 (1 page) |
20 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
26 March 2007 | Ad 09/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 2007 | Ad 09/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
21 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
21 April 2006 | Location of debenture register (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: bedfordshire house 60 chorley new road bolton lancashire BL1 4DA (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: bedfordshire house 60 chorley new road bolton lancashire BL1 4DA (1 page) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
21 April 2006 | Location of debenture register (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Location of register of members (1 page) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 129 fulham road london SW3 6RT (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 129 fulham road london SW3 6RT (1 page) |
9 November 2005 | Company name changed the watch gallery LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed the watch gallery LIMITED\certificate issued on 09/11/05 (2 pages) |
4 April 2005 | Incorporation (30 pages) |
4 April 2005 | Incorporation (30 pages) |