Whitchurch
Hampshire
RG28 7SU
Director Name | Mr Melvyn Ronald Ilsley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bramblys Drive Basingstoke Hampshire RG21 8UN |
Director Name | Mr Paul Stokes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 91 Cliddesden Road Basingstoke RG21 3EY |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£3,903 |
Current Liabilities | £35,883 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
13 April 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 April 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (12 pages) |
15 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (12 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (12 pages) |
3 February 2016 | Liquidators statement of receipts and payments to 15 December 2015 (12 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (12 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (12 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 15 December 2014 (12 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (12 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (13 pages) |
20 May 2014 | Liquidators statement of receipts and payments to 15 December 2013 (13 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (13 pages) |
18 July 2013 | Termination of appointment of Paul Stokes as a director (2 pages) |
18 July 2013 | Termination of appointment of Paul Stokes as a director (2 pages) |
18 July 2013 | Termination of appointment of Melvyn Ilsley as a director (2 pages) |
18 July 2013 | Termination of appointment of Melvyn Ilsley as a director (2 pages) |
31 January 2013 | Liquidators' statement of receipts and payments to 15 June 2012 (12 pages) |
31 January 2013 | Liquidators statement of receipts and payments to 15 June 2012 (12 pages) |
31 January 2013 | Liquidators' statement of receipts and payments to 15 June 2012 (12 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (13 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 15 December 2011 (13 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (13 pages) |
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Statement of affairs with form 4.19 (6 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Statement of affairs with form 4.19 (6 pages) |
10 January 2011 | Resolutions
|
2 December 2010 | Registered office address changed from 91 Cliddesden Road Basingstoke Hampshire RG21 3EY on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 91 Cliddesden Road Basingstoke Hampshire RG21 3EY on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 91 Cliddesden Road Basingstoke Hampshire RG21 3EY on 2 December 2010 (1 page) |
9 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (6 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2008 | Director's change of particulars / melvin ilsley / 10/06/2008 (1 page) |
12 June 2008 | Director's change of particulars / melvin ilsley / 10/06/2008 (1 page) |
17 January 2008 | Return made up to 12/12/07; full list of members (7 pages) |
17 January 2008 | Return made up to 12/12/07; full list of members (7 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: clifton house bunnian place basingstoke hampshire RG21 7JE (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: clifton house bunnian place basingstoke hampshire RG21 7JE (1 page) |
25 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
25 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 9 lapwing rise whitchurch hampshire RG28 7SU (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 9 lapwing rise whitchurch hampshire RG28 7SU (1 page) |
12 December 2006 | Incorporation (18 pages) |
12 December 2006 | Incorporation (18 pages) |