Blewbury
Didcot
Oxfordshire
OX11 9NQ
Secretary Name | Nicola Jane Dunning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | 4 Whites Orchard Blewbury Didcot Oxfordshire OX11 9NQ |
Director Name | Reginald Dunning |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 1997) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 95 Park Lane Sandbach Cheshire CW11 1EJ |
Secretary Name | Reginald Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Park Lane Sandbach Cheshire CW11 1EJ |
Registered Address | The Annexe The Monor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
100 at 1 | David Nigel Dunning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,267 |
Current Liabilities | £257,385 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 June 2013 | Court order insolvency:court order replacement liquidators (13 pages) |
25 June 2013 | Insolvency:form 600 gemma louise roberts 24/05/2013 (1 page) |
25 June 2013 | Court order insolvency:court order replacement liquidators (13 pages) |
25 June 2013 | Insolvency:form 600 gemma louise roberts 24/05/2013 (1 page) |
21 June 2013 | Insolvency:form 4.40 (1 page) |
21 June 2013 | Court order insolvency:court order replacement liquidator (13 pages) |
21 June 2013 | Insolvency:form 4.40 (1 page) |
21 June 2013 | Court order insolvency:court order replacement liquidator (13 pages) |
17 June 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 28 March 2013 (5 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (5 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
11 April 2012 | Liquidators statement of receipts and payments to 28 March 2012 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 28 September 2011 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 28 March 2011 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 28 September 2010 (5 pages) |
17 October 2009 | Registered office address changed from 37C Milton Park Abingdon Oxon OX14 4RT England on 17 October 2009 (1 page) |
17 October 2009 | Registered office address changed from 37C Milton Park Abingdon Oxon OX14 4RT England on 17 October 2009 (1 page) |
6 October 2009 | Appointment of a voluntary liquidator (1 page) |
6 October 2009 | Statement of affairs with form 4.19 (6 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Appointment of a voluntary liquidator (1 page) |
6 October 2009 | Statement of affairs with form 4.19 (6 pages) |
6 October 2009 | Resolutions
|
22 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from unit 4 thrupp lane radley oxon OX14 3NG (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from unit 4 thrupp lane radley oxon OX14 3NG (1 page) |
22 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
16 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 August 2006 | Particulars of mortgage/charge (9 pages) |
19 August 2006 | Particulars of mortgage/charge (9 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: sugworth farm sugworth lane radley abingdon oxfordshire OX14 2HX (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: sugworth farm sugworth lane radley abingdon oxfordshire OX14 2HX (1 page) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
31 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
16 November 2004 | Amended accounts made up to 30 November 2003 (14 pages) |
30 June 2004 | Total exemption full accounts made up to 30 November 2003 (14 pages) |
30 June 2004 | Total exemption full accounts made up to 30 November 2003 (14 pages) |
8 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
27 March 2004 | Particulars of mortgage/charge (15 pages) |
27 March 2004 | Particulars of mortgage/charge (15 pages) |
26 July 2003 | Total exemption full accounts made up to 30 November 2002 (16 pages) |
26 July 2003 | Total exemption full accounts made up to 30 November 2002 (16 pages) |
25 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
25 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
28 November 2002 | Particulars of mortgage/charge (11 pages) |
28 November 2002 | Particulars of mortgage/charge (11 pages) |
14 October 2002 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
14 October 2002 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
1 July 2002 | Return made up to 12/05/02; full list of members (6 pages) |
1 July 2002 | Return made up to 12/05/02; full list of members (6 pages) |
27 September 2001 | Total exemption full accounts made up to 30 November 2000 (14 pages) |
27 September 2001 | Total exemption full accounts made up to 30 November 2000 (14 pages) |
13 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
13 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
20 December 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
25 August 1999 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
25 August 1999 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
29 July 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 July 1999 | Full accounts made up to 31 March 1998 (14 pages) |
30 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
30 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
13 July 1998 | Return made up to 12/05/98; no change of members (4 pages) |
13 July 1998 | Return made up to 12/05/98; no change of members (4 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 95 park lane sandbach cheshire CW11 1EJ (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 95 park lane sandbach cheshire CW11 1EJ (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
22 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
22 May 1997 | Return made up to 12/05/97; full list of members
|
22 May 1997 | Accounts made up to 31 March 1997 (1 page) |
22 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
18 June 1996 | Accounts made up to 31 March 1996 (2 pages) |
10 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
10 June 1996 | Return made up to 12/05/96; full list of members
|
18 May 1995 | Accounts made up to 31 March 1995 (1 page) |
18 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |
18 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |
12 May 1989 | Incorporation (16 pages) |
12 May 1989 | Incorporation (16 pages) |