Marcham
Abingdon
Oxfordshire
OX13 6PD
Director Name | Mrs Anthea Alice Ward |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Pob 32059 Ayia Triados 14 Ayia Kyriaki Court Villa No 8 5325 Liopetri Cyprus |
Secretary Name | Mrs Anthea Alice Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Pob 32059 Ayia Triados 14 Ayia Kyriaki Court Villa No 8 5325 Liopetri Cyprus |
Director Name | Ian Ward |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(12 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | Spring Beck Farm Beck Road Micklethwaite West Yorkshire BD16 3JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Gargrave |
Ward | Gargrave and Malhamdale |
Built Up Area | Gargrave |
Address Matches | Over 50 other UK companies use this postal address |
250 at £1 | Mr John Keith Ward 50.00% Ordinary |
---|---|
250 at £1 | Mrs Anthea Alice Ward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,546 |
Current Liabilities | £16,546 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 September 1994 | Delivered on: 19 September 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2018 | Application to strike the company off the register (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
7 December 2017 | Registered office address changed from C/O Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from C/O Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 7 December 2017 (1 page) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 February 2016 | Director's details changed for Mr John Keith Ward on 9 November 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr John Keith Ward on 9 November 2015 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 March 2011 | Termination of appointment of Anthea Ward as a secretary (1 page) |
29 March 2011 | Termination of appointment of Anthea Ward as a secretary (1 page) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
16 April 2010 | Termination of appointment of Anthea Ward as a director (1 page) |
16 April 2010 | Termination of appointment of Anthea Ward as a director (1 page) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 December 2008 | Director and secretary's change of particulars / anthea ward / 07/06/2008 (1 page) |
16 December 2008 | Director and secretary's change of particulars / anthea ward / 07/06/2008 (1 page) |
16 December 2008 | Director's change of particulars / john ward / 07/06/2008 (1 page) |
16 December 2008 | Director and secretary's change of particulars / anthea ward / 07/06/2008 (1 page) |
16 December 2008 | Director's change of particulars / john ward / 07/06/2008 (1 page) |
16 December 2008 | Director and secretary's change of particulars / anthea ward / 07/06/2008 (1 page) |
1 July 2008 | Director's change of particulars / john ward / 10/10/2007 (1 page) |
1 July 2008 | Director and secretary's change of particulars / anthea ward / 10/10/2007 (1 page) |
1 July 2008 | Director and secretary's change of particulars / anthea ward / 10/10/2007 (1 page) |
1 July 2008 | Director's change of particulars / john ward / 10/10/2007 (1 page) |
1 July 2008 | Director and secretary's change of particulars / anthea ward / 10/10/2007 (1 page) |
1 July 2008 | Director and secretary's change of particulars / anthea ward / 10/10/2007 (1 page) |
1 July 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 July 2008 | Return made up to 31/01/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
21 May 2008 | Appointment terminated director ian ward (1 page) |
21 May 2008 | Appointment terminated director ian ward (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 April 2007 | Return made up to 31/01/07; no change of members (2 pages) |
10 April 2007 | Return made up to 31/01/07; no change of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 11 woodlands crescent stoney ridge heaton bradford west yorkshire BD9 6PE (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 11 woodlands crescent stoney ridge heaton bradford west yorkshire BD9 6PE (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Resolutions
|
25 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 April 2000 | Return made up to 31/01/00; full list of members (5 pages) |
19 April 2000 | Return made up to 31/01/00; full list of members (5 pages) |
17 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
6 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
6 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 September 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
18 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page) |
12 July 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
12 July 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
12 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
12 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |