Pilley Bailey
Hampshire
SO41 5QT
Director Name | Ms Mary Catherine Healy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 09 August 2018(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Monks Cottage Lymington Pilley Bailey Hampshire SO41 5QT |
Director Name | Mr Colin John Watson Reid |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2018(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Alan Hayes Davidson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio A 21 Conduit Place London W2 1HS |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Alan Hayes Davidson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £277,324 |
Cash | £215,473 |
Current Liabilities | £50,964 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2021 | Application to strike the company off the register (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
17 December 2018 | Director's details changed for Mr Colin John Watson Reid on 17 December 2018 (2 pages) |
19 October 2018 | Termination of appointment of Alan Hayes Davidson as a director on 28 August 2018 (1 page) |
21 August 2018 | Appointment of Ms Mary Catherine Healy as a director on 9 August 2018 (2 pages) |
21 August 2018 | Appointment of Colin John Watson Reid as a director on 9 August 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
27 February 2018 | Director's details changed for Mr Alan Hayes Davidson on 27 February 2018 (2 pages) |
27 February 2018 | Change of details for Mr Alan Hayes Davidson as a person with significant control on 27 February 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
20 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Alan Hayes Davidson on 17 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Alan Hayes Davidson on 17 March 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 April 2015 | Secretary's details changed for Mary Healy on 1 January 2015 (1 page) |
16 April 2015 | Secretary's details changed for Mary Healy on 1 January 2015 (1 page) |
16 April 2015 | Secretary's details changed for Mary Healy on 1 January 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Alan Hayes Davidson on 1 January 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Alan Hayes Davidson on 1 January 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Alan Hayes Davidson on 1 January 2015 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page) |
18 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 May 2012 | Director's details changed for Mr Alan Hayes Davidson on 17 March 2012 (2 pages) |
14 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for Mr Alan Hayes Davidson on 17 March 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 April 2011 | Director's details changed for Alan Hayes Davidson on 1 January 2011 (2 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Alan Hayes Davidson on 1 January 2011 (2 pages) |
15 April 2011 | Director's details changed for Alan Hayes Davidson on 1 January 2011 (2 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Appointment of Mary Healy as a secretary (3 pages) |
26 November 2010 | Appointment of Mary Healy as a secretary (3 pages) |
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|