Windsor
Berkshire
SL4 1HU
Director Name | Ms Emma Ann Kenny |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(2 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 22 August 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Court Yard 38 Alexandra Road Windsor Berkshire SL4 1HU |
Secretary Name | Miss Emma Ann Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(2 days after company formation) |
Appointment Duration | 7 months (resigned 01 February 2008) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Trinity Place Windsor Berkshire SL4 3AT |
Director Name | PRB Directors Limited Liability Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | Kingfisher House Hurstwood Grange, Hurstwood Lane Haywards Heath West Sussex RH17 7QX |
Secretary Name | PRB Secretaries Limited Liability Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | Kingfisher House Hurstwood Grange, Hurstwood Lane Haywards Heath West Sussex RH17 7QX |
Secretary Name | Windsor Accountancy (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2010) |
Correspondence Address | Suite 3 5-6 High Street Windsor Berkshire SL4 1LD |
Website | www.occleve.co.uk |
---|---|
Telephone | 07 990550800 |
Telephone region | Mobile |
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 |
---|---|
Turnover | £16,715,040 |
Gross Profit | £5,402,806 |
Net Worth | £3,884,819 |
Cash | £4,263,129 |
Current Liabilities | £2,140,452 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 June |
22 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
4 April 2018 | Liquidators' statement of receipts and payments to 28 February 2018 (12 pages) |
16 February 2018 | Removal of liquidator by court order (12 pages) |
16 February 2018 | Appointment of a voluntary liquidator (4 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (10 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (10 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Resolutions
|
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Declaration of solvency (12 pages) |
17 March 2016 | Registered office address changed from The Court Yard 38 Alexandra Road Windsor Berkshire SL4 1HU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from The Court Yard 38 Alexandra Road Windsor Berkshire SL4 1HU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 17 March 2016 (2 pages) |
17 March 2016 | Declaration of solvency (3 pages) |
7 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
6 July 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
6 July 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 July 2014 | Director's details changed for Mr Simon Richard Atkinson on 1 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Miss Emma Ann Kenny on 1 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Simon Richard Atkinson on 1 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Miss Emma Ann Kenny on 1 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Simon Richard Atkinson on 1 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Miss Emma Ann Kenny on 1 July 2014 (2 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
18 December 2013 | Director's details changed for Miss Emma Ann Kenny on 18 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Miss Emma Ann Kenny on 18 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Simon Richard Atkinson on 18 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Simon Richard Atkinson on 18 December 2013 (2 pages) |
7 November 2013 | Auditor's resignation (1 page) |
7 November 2013 | Auditor's resignation (1 page) |
5 November 2013 | Auditor's resignation (1 page) |
5 November 2013 | Auditor's resignation (1 page) |
29 October 2013 | Register(s) moved to registered inspection location (1 page) |
29 October 2013 | Register(s) moved to registered inspection location (1 page) |
28 October 2013 | Register inspection address has been changed (1 page) |
28 October 2013 | Register inspection address has been changed (1 page) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Director's details changed for Mr Simon Richard Atkinson on 2 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Simon Richard Atkinson on 2 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Miss Emma Ann Kenny on 2 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Miss Emma Ann Kenny on 2 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Miss Emma Ann Kenny on 2 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Simon Richard Atkinson on 2 July 2013 (2 pages) |
9 January 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
9 January 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
8 January 2013 | Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 8 January 2013 (1 page) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 February 2012 | Memorandum and Articles of Association (5 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
15 February 2012 | Memorandum and Articles of Association (5 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Termination of appointment of Windsor Accountancy as a secretary (1 page) |
17 June 2010 | Termination of appointment of Windsor Accountancy as a secretary (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 2ND floor elizabeth house 18-20 sheet street windsor berkshire SL4 1BG (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 2ND floor elizabeth house 18-20 sheet street windsor berkshire SL4 1BG (1 page) |
13 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD (1 page) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 December 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
8 December 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
1 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
29 February 2008 | Secretary appointed windsor accountancy (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 17 trinity place windsor berkshire SL4 3AT (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 17 trinity place windsor berkshire SL4 3AT (1 page) |
29 February 2008 | Appointment terminated secretary emma kenny (1 page) |
29 February 2008 | Appointment terminated secretary emma kenny (1 page) |
29 February 2008 | Secretary appointed windsor accountancy (2 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: kingfisher house, hurstwood grange, hurstwood lane haywards heath west sussex RH17 7QX (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: kingfisher house, hurstwood grange, hurstwood lane haywards heath west sussex RH17 7QX (1 page) |
5 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Incorporation (12 pages) |
3 July 2007 | Incorporation (12 pages) |