Lambourn
Hungerford
Berkshire
RG17 7XA
Director Name | Mr Andrew David Stacey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1992(same day as company formation) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | Belle Vue 13 Battle Road Wash Common Newbury Berkshire RG14 6QU |
Secretary Name | Andrew David Stacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 04 August 2018) |
Role | Company Director |
Correspondence Address | 13 Battle Road Newbury Berkshire RG14 6QU |
Director Name | Catherine Anne Midwinter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Proprietor |
Correspondence Address | Le Chant D Oiseau Mouliherne 49390 |
Director Name | Henry Arthur William Midwinter |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Chant D Oiseau Mouliherne 49390 |
Director Name | Sylvia Maureen Wynn |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Administrations Manager |
Correspondence Address | 8 Sherrard Mead Church Road Shaw Newbury Berkshire RG13 2DF |
Secretary Name | Sylvia Maureen Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sherrard Mead Church Road Shaw Newbury Berkshire RG13 2DF |
Secretary Name | Henry Arthur William Midwinter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Le Chant D Oiseau Mouliherne 49390 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Year | 2012 |
---|---|
Net Worth | £85,935 |
Cash | £2,295 |
Current Liabilities | £276,226 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 March 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (15 pages) |
10 March 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (15 pages) |
21 April 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (11 pages) |
21 April 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (11 pages) |
21 April 2016 | Liquidators statement of receipts and payments to 19 February 2016 (11 pages) |
18 April 2016 | Satisfaction of charge 3 in full (1 page) |
18 April 2016 | Satisfaction of charge 3 in full (1 page) |
2 April 2015 | Liquidators' statement of receipts and payments to 19 February 2015 (10 pages) |
2 April 2015 | Liquidators statement of receipts and payments to 19 February 2015 (10 pages) |
2 April 2015 | Liquidators' statement of receipts and payments to 19 February 2015 (10 pages) |
27 February 2014 | Appointment of a voluntary liquidator (1 page) |
27 February 2014 | Statement of affairs with form 4.19 (6 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Statement of affairs with form 4.19 (6 pages) |
27 February 2014 | Appointment of a voluntary liquidator (1 page) |
27 February 2014 | Resolutions
|
14 February 2014 | Registered office address changed from 31 Kingfisher Court Newbury Berkshire RG14 5SJ on 14 February 2014 (2 pages) |
14 February 2014 | Registered office address changed from 31 Kingfisher Court Newbury Berkshire RG14 5SJ on 14 February 2014 (2 pages) |
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
18 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 August 2007 | Return made up to 05/06/07; full list of members (3 pages) |
23 August 2007 | Return made up to 05/06/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 August 2006 | Return made up to 05/06/06; full list of members
|
31 August 2006 | Return made up to 05/06/06; full list of members
|
18 July 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
9 January 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
26 May 2005 | Return made up to 05/06/05; full list of members
|
26 May 2005 | Return made up to 05/06/05; full list of members
|
14 January 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
14 January 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
11 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
11 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 3 west street newbury berkshire RG14 1BE (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 3 west street newbury berkshire RG14 1BE (1 page) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
10 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
10 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
12 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
12 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
29 June 2000 | Return made up to 05/06/00; full list of members
|
29 June 2000 | Return made up to 05/06/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Return made up to 05/06/99; full list of members
|
10 June 1999 | Return made up to 05/06/99; full list of members
|
12 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
12 August 1998 | Memorandum and Articles of Association (16 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Memorandum and Articles of Association (16 pages) |
12 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
25 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page) |
1 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
1 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
2 July 1997 | Return made up to 05/06/97; full list of members
|
2 July 1997 | Return made up to 05/06/97; full list of members
|
30 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
30 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
1 July 1996 | Return made up to 05/06/96; no change of members
|
1 July 1996 | Return made up to 05/06/96; no change of members
|
31 March 1996 | Full accounts made up to 31 July 1995 (13 pages) |
31 March 1996 | Full accounts made up to 31 July 1995 (13 pages) |
6 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
6 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
2 May 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |