Shabbington
Aylesbury
Bucks
HP18 9YD
Secretary Name | Mrs Bryony St John Hordern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechfield House The Burnhams Shabbington Aylesbury Bucks HP18 9YD |
Director Name | Mr Anthony Michael |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 June 2010) |
Role | Furniture Restorer |
Country of Residence | England |
Correspondence Address | 53 Boxmoor Road Kenton Middlesex HA3 8LH |
Director Name | Mrs Bryony St John Hordern |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Beechfield House The Burnhams Shabbington Aylesbury Bucks HP18 9YD |
Secretary Name | Mr David Melville Calveley Hordern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(same day as company formation) |
Role | Antique Furniture Restorer |
Country of Residence | United Kingdom |
Correspondence Address | Beechfield House The Burnhams Shabbington Aylesbury Bucks HP18 9YD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1992(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 1992) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1992(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £42,757 |
Cash | £20,376 |
Current Liabilities | £24,840 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Restoration by order of the court (3 pages) |
1 April 2009 | Restoration by order of the court (3 pages) |
6 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2008 | Final Gazette dissolved following liquidation (1 page) |
6 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
12 May 2008 | Liquidators' statement of receipts and payments to 25 October 2008 (5 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Appointment of a voluntary liquidator (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Appointment of a voluntary liquidator (1 page) |
11 May 2007 | Statement of affairs (8 pages) |
11 May 2007 | Statement of affairs (8 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: unit 2 wornal park menmarsh road worminghall aylesbury buckinghamshire HP18 9PH (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: unit 2 wornal park menmarsh road worminghall aylesbury buckinghamshire HP18 9PH (1 page) |
23 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 8-10 lea lane drakes drive, long crendon aylesbury buckinghamshire HP18 9RN (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 8-10 lea lane drakes drive, long crendon aylesbury buckinghamshire HP18 9RN (1 page) |
27 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
2 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
17 September 1999 | Company name changed david hordern restorations (tham e) LTD.\certificate issued on 20/09/99 (3 pages) |
17 September 1999 | Company name changed david hordern restorations (tham e) LTD.\certificate issued on 20/09/99 (3 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: beechfield house the burnhams shabbington aylesbury bucks HP18 9YD (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: beechfield house the burnhams shabbington aylesbury bucks HP18 9YD (1 page) |
1 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
1 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
1 December 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
10 March 1998 | Return made up to 19/01/98; no change of members (4 pages) |
10 March 1998 | Return made up to 19/01/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
16 May 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
16 May 1997 | Accounting reference date extended from 31/01/97 to 31/07/97 (1 page) |
13 March 1997 | Return made up to 19/01/97; full list of members (6 pages) |
13 March 1997 | Return made up to 19/01/97; full list of members (6 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
13 October 1996 | Accounts made up to 31 January 1996 (2 pages) |
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
1 February 1996 | Company name changed D.H. restorations LTD\certificate issued on 02/02/96 (2 pages) |
1 February 1996 | Company name changed D.H. restorations LTD\certificate issued on 02/02/96 (2 pages) |
18 January 1996 | Company name changed st.john associates LIMITED\certificate issued on 19/01/96 (2 pages) |
18 January 1996 | Company name changed st.john associates LIMITED\certificate issued on 19/01/96 (2 pages) |
18 January 1996 | Return made up to 19/01/96; change of members
|
9 January 1996 | New secretary appointed (2 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
23 October 1995 | Accounts made up to 31 January 1995 (1 page) |
14 January 1992 | Return made up to 18/01/92; full list of members
|
25 January 1991 | Director resigned (1 page) |
25 January 1991 | Director resigned (1 page) |
18 January 1991 | Incorporation (13 pages) |
18 January 1991 | Incorporation (13 pages) |