Mills Lane Wroxton St Mary
Banbury
Oxon
OX15 6PY
Director Name | Richard James Chenery |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Lodge Mills Lane Wroxton-St-Mary Banbury Oxfordshire OX15 6PY |
Secretary Name | Richard James Chenery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Lodge Mills Lane Wroxton-St-Mary Banbury Oxfordshire OX15 6PY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 | 2013 |
---|---|
Net Worth | £174,132 |
Cash | £222,268 |
Current Liabilities | £59,549 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
10 December 2018 | Registered office address changed from 9 Market Place Brackley Northamptonshire NN13 7AB to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 10 December 2018 (2 pages) |
7 December 2018 | Declaration of solvency (5 pages) |
7 December 2018 | Appointment of a voluntary liquidator (3 pages) |
7 December 2018 | Resolutions
|
16 November 2018 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
8 November 2018 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 April 2010 | Registered office address changed from 15, High Street Brackley Northamptonshire NN13 7DH on 17 April 2010 (1 page) |
17 April 2010 | Registered office address changed from 15, High Street Brackley Northamptonshire NN13 7DH on 17 April 2010 (1 page) |
6 January 2010 | Director's details changed for Richard James Chenery on 2 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Janice Anita Chenery on 2 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Janice Anita Chenery on 2 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Richard James Chenery on 2 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Janice Anita Chenery on 2 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Richard James Chenery on 2 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
26 November 2007 | Company name changed saffron hill developments (banbu ry) LIMITED\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed saffron hill developments (banbu ry) LIMITED\certificate issued on 26/11/07 (2 pages) |
22 August 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
22 August 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
25 March 2007 | Resolutions
|
25 March 2007 | Resolutions
|
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
2 January 2007 | Incorporation (11 pages) |
2 January 2007 | Incorporation (11 pages) |