Toddington
Dunstable
Bedfordshire
LU5 6HT
Director Name | Mrs Lorraine Cheryl Buckton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Fancott, Toddington Dunstable Bedfordshire LU5 6HT |
Director Name | Peter Whitehurst |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawlings Ley Fancott Toddington Dunstable Bedfordshire LU5 6HT |
Secretary Name | Mr Ian Andrew Buckton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Fancott Toddington Dunstable Bedfordshire LU5 6HT |
Director Name | Linda Jane Larman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawlings Ley Fancott Toddington Dunstable Bedfordshire LU5 6HT |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
30 at £1 | Lorraine Cheryl Buckton 30.00% Ordinary |
---|---|
30 at £1 | Mr Ian Andrew Buckton 30.00% Ordinary |
20 at £1 | Linda Jane Larman 20.00% Ordinary |
20 at £1 | Peter Whitehurst 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£475,902 |
Cash | £196 |
Current Liabilities | £1,547,023 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 February 2008 | Delivered on: 7 February 2008 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the willows and the wollery chalton heights chalton bedfordshire and adjoining land t/nos BD161731 BD162275 and BD108451. Outstanding |
---|---|
1 February 2008 | Delivered on: 7 February 2008 Persons entitled: Coutts & Company Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to an account with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
1 February 2008 | Delivered on: 7 February 2008 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2016 | Application to strike the company off the register (3 pages) |
4 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
23 June 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
20 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
13 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Termination of appointment of Linda Larman as a director (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 December 2009 | Director's details changed for Linda Jane Larman on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Ian Andrew Buckton on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Lorraine Cheryl Buckton on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Ian Andrew Buckton on 1 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Director's details changed for Peter Whitehurst on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter Whitehurst on 1 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Director's details changed for Linda Jane Larman on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Lorraine Cheryl Buckton on 1 October 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 February 2009 | Return made up to 09/10/08; full list of members (5 pages) |
11 March 2008 | Ad 28/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (2 pages) |
11 December 2007 | New secretary appointed;new director appointed (3 pages) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | Memorandum and Articles of Association (10 pages) |
30 November 2007 | Company name changed bletchford LIMITED\certificate issued on 30/11/07 (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Incorporation (22 pages) |
9 October 2007 | Director resigned (1 page) |