Henfield
West Sussex
BN5 9QJ
Director Name | Mr Martin William Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pest House Bedlam Street Hurstpierpoint West Sussex BN6 9EW |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8 at £1 | Paul Timlin 8.00% Ordinary |
---|---|
46 at £1 | James G. Hickey 46.00% Ordinary |
46 at £1 | Michael Hickey 46.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,014,386 |
Gross Profit | £955,027 |
Net Worth | -£279,279 |
Cash | £10,116 |
Current Liabilities | £739,576 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2015 | Final Gazette dissolved following liquidation (1 page) |
20 March 2015 | Liquidators statement of receipts and payments to 9 March 2015 (13 pages) |
20 March 2015 | Liquidators' statement of receipts and payments to 9 March 2015 (13 pages) |
20 March 2015 | Liquidators statement of receipts and payments to 9 March 2015 (13 pages) |
20 March 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (11 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (11 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (11 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 6 February 2013 (12 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 6 February 2013 (12 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (12 pages) |
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Resolutions
|
16 February 2012 | Statement of affairs with form 4.19 (6 pages) |
2 February 2012 | Registered office address changed from Redeham Hall 137 Redehall Road Burstow Horley Surrey RH6 9RJ England on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Redeham Hall 137 Redehall Road Burstow Horley Surrey RH6 9RJ England on 2 February 2012 (1 page) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
28 September 2011 | Registered office address changed from Unit 1 the Timber Yard Lucas Green West End Woking Surrey GU24 9YB United Kingdom on 28 September 2011 (1 page) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-01-26
|
2 October 2010 | Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Change of name notice (1 page) |
8 June 2010 | Company name changed inchloss LIMITED\certificate issued on 08/06/10
|
26 May 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
10 May 2010 | Termination of appointment of Martin Machan as a director (1 page) |
10 May 2010 | Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 10 May 2010 (1 page) |
10 May 2010 | Appointment of Mr Lee Raymond Burlton as a director (2 pages) |
6 January 2010 | Incorporation (50 pages) |