Henfold Lane Beare Green
Dorking
Surrey
RH5 4RW
Director Name | Heather Woolcock |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years (closed 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henfold Henfold Lane Beare Green Dorking Surrey RH5 4RW |
Director Name | Brian Alfred Woolcock |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | Tan Y Rhiw Tafarn Y Fedw Llanrwst Conwy LL26 0NL Wales |
Director Name | Sheila Woolcock |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | Tan Y Rhiw Tafarn Y Fedw Llanrwst Conwy LL26 0NL Wales |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alan Malcolm Woolcock 25.00% Ordinary A |
---|---|
100 at £1 | Brian Alfred Woolcock 25.00% Ordinary A |
100 at £1 | Heather Joy Woolcock 25.00% Ordinary B |
100 at £1 | Sheila Jose Woolcock 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£22,548 |
Cash | £200 |
Current Liabilities | £24,336 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2015 | Application to strike the company off the register (3 pages) |
20 November 2015 | Application to strike the company off the register (3 pages) |
27 May 2015 | Director's details changed for Sheila Woolcock on 26 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Sheila Woolcock on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Brian Alfred Woolcock on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Brian Alfred Woolcock on 26 May 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
10 April 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
10 April 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
14 March 2006 | Ad 01/02/06--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Ad 01/02/06--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Ad 01/02/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Ad 01/02/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
9 January 2006 | Incorporation (17 pages) |
9 January 2006 | Incorporation (17 pages) |