Dagnall
Berkhamsted
Hertfordshire
HP4 1QR
Director Name | Mrs Jane Eakhurst |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Reclaimed Materials / Building |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Margarets Great Gaddesden Hemel Hempstead HP1 3BZ |
Director Name | Mr Simon James Eakhurst |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Reclaimed Materials / Building |
Country of Residence | England |
Correspondence Address | 12 St Margarets Great Gaddesden Hemel Hempstead HP1 3BZ |
Website | www.timberreclamation.co.uk |
---|---|
Telephone | 01442 843710 |
Telephone region | Hemel Hempstead |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
100 at £1 | Richard Facer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £761 |
Cash | £1,627 |
Current Liabilities | £60,207 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 February 2020 | Liquidators' statement of receipts and payments to 21 November 2019 (25 pages) |
---|---|
19 December 2018 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 19 December 2018 (2 pages) |
14 December 2018 | Resolutions
|
14 December 2018 | Registered office address changed from C/O Richard Facer Mile Barn Farm Hemel Hempstead Road Dagnal Nr Berkhamsted Berkhamstead Hertfordshire HP4 1QR to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 14 December 2018 (2 pages) |
12 December 2018 | Appointment of a voluntary liquidator (3 pages) |
12 December 2018 | Statement of affairs (9 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Notification of Richard Facer as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Richard Facer as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Richard Facer as a person with significant control on 5 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
8 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
8 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
22 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 February 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
27 February 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
26 June 2012 | Director's details changed for Richard Facer on 26 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Director's details changed for Richard Facer on 26 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Termination of appointment of Jane Eakhurst as a director (1 page) |
22 June 2012 | Termination of appointment of Simon Eakhurst as a director (1 page) |
22 June 2012 | Termination of appointment of Jane Eakhurst as a director (1 page) |
22 June 2012 | Termination of appointment of Simon Eakhurst as a director (1 page) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
7 March 2012 | Registered office address changed from 12 St Margarets Great Gaddesden Hertfordhire Hemel Hempstead HP1 3BZ England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 12 St Margarets Great Gaddesden Hertfordhire Hemel Hempstead HP1 3BZ England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 12 St Margarets Great Gaddesden Hertfordhire Hemel Hempstead HP1 3BZ England on 7 March 2012 (1 page) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|