Kingston Upon Thames
Surrey
KT2 5SA
Director Name | Mr Richard Henry John Hall |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2008(63 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 21 August 2013) |
Role | Computing |
Country of Residence | England |
Correspondence Address | 1 The Oaks Stapper Green Wilsden Bradford West Yorkshire BD15 0HH |
Director Name | Catherine Amy Hannell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2008(63 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 21 August 2013) |
Role | Administration |
Correspondence Address | New Bungalow Rollestone Road Shrewton Wiltshire SP3 4HG |
Secretary Name | Catherine Amy Hannell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2008(63 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 21 August 2013) |
Role | Administration |
Correspondence Address | New Bungalow Rollestone Road Shrewton Wiltshire SP3 4HG |
Director Name | Mrs Edith Gaulton |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(47 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 July 2001) |
Role | Married Woman |
Correspondence Address | 33 Hillside Harefield Uxbridge Middlesex UB9 6AU |
Director Name | Michael Francis Hall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(47 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 August 2008) |
Role | Managing Director |
Correspondence Address | Iona Salisbury Road Shrewton Salisbury Wiltshire SP3 4EQ |
Director Name | Mr Richard Henry John Hall |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 1994) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 1 The Oaks Stapper Green Wilsden Bradford West Yorkshire BD15 0HH |
Secretary Name | Mrs Amy Sylvia Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | Lanes End Rollerstone Road Shrewton Salisbury Wiltshire SP3 4HG |
Secretary Name | Helen Margaret Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(55 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | Iona Salisbury Road, Shrewton Salisbury Wiltshire SP3 4EQ |
Secretary Name | Mr Richard Henry John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2008(63 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 04 August 2008) |
Role | Computing |
Country of Residence | England |
Correspondence Address | 1 The Oaks Stapper Green Wilsden Bradford West Yorkshire BD15 0HH |
Registered Address | 3 Ashley Lane Merchants Quay Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
310 at 1 | Iain Henry Mclean 7.75% Ordinary |
---|---|
309 at 1 | William Donald Mclean 7.73% Ordinary |
751 at 1 | Michael Francis Hall 18.78% Ordinary |
560 at 1 | Richard Henry John Hall 14.00% Ordinary |
551 at 1 | Ms Jane Hoskins 13.78% Ordinary |
550 at 1 | Ms Catherine Amy Hannell 13.75% Ordinary |
550 at 1 | Philip Lawrence Hall 13.75% Ordinary |
419 at 1 | Peter Gaulton 10.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,598 |
Cash | £8,862 |
Current Liabilities | £73,623 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2013 | Final Gazette dissolved following liquidation (1 page) |
21 August 2013 | Final Gazette dissolved following liquidation (1 page) |
21 May 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 May 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
29 April 2010 | Registered office address changed from Laundry House High Street Shrewton Salisbury SP3 4BZ United Kingdom on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Laundry House High Street Shrewton Salisbury SP3 4BZ United Kingdom on 29 April 2010 (2 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Statement of affairs with form 4.19 (14 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Statement of affairs with form 4.19 (14 pages) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
25 March 2010 | Annual return made up to 20 January 2009 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 20 January 2009 with a full list of shareholders (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Appointment Terminated Secretary richard hall (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Appointment terminated secretary richard hall (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from laundry house, shrewton steam laundries LIMITED shrewton, wiltshire SP3 4BZ (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from laundry house, shrewton steam laundries LIMITED shrewton, wiltshire SP3 4BZ (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Director appointed philip laurence hall (1 page) |
16 September 2008 | Director appointed philip laurence hall (1 page) |
16 September 2008 | Director and secretary appointed richard henry john hall (2 pages) |
16 September 2008 | Appointment terminated secretary helen hall (1 page) |
16 September 2008 | Appointment Terminated Secretary helen hall (1 page) |
16 September 2008 | Director and secretary appointed catherine amy hannell (1 page) |
16 September 2008 | Appointment terminated director michael hall (1 page) |
16 September 2008 | Appointment Terminated Director michael hall (1 page) |
16 September 2008 | Director and secretary appointed catherine amy hannell (1 page) |
16 September 2008 | Director and secretary appointed richard henry john hall (2 pages) |
13 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
13 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Particulars of mortgage/charge (5 pages) |
3 October 2007 | Particulars of mortgage/charge (5 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (4 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2006 | Return made up to 20/01/06; full list of members (4 pages) |
2 March 2006 | Return made up to 20/01/06; full list of members (4 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 April 2004 | Return made up to 20/01/04; full list of members (8 pages) |
17 April 2004 | Return made up to 20/01/04; full list of members (8 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 March 2003 | Return made up to 20/01/03; full list of members (8 pages) |
28 March 2003 | Return made up to 20/01/03; full list of members (8 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2002 | Return made up to 20/01/02; full list of members (8 pages) |
15 January 2002 | Return made up to 20/01/02; full list of members (8 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 January 2001 | Return made up to 20/01/01; full list of members (8 pages) |
19 January 2001 | Return made up to 20/01/01; full list of members (8 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
3 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
5 August 1999 | Return made up to 20/01/99; no change of members (4 pages) |
5 August 1999 | Return made up to 20/01/99; no change of members (4 pages) |
26 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 June 1998 | Return made up to 20/01/98; no change of members (4 pages) |
24 June 1998 | Return made up to 20/01/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 June 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
26 January 1997 | Return made up to 20/01/97; full list of members
|
16 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |