Woodfalls
Salisbury
SP5 2NF
Director Name | Mr Peter John Dowling |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Abbots Well Abbotswell Road Frogham Fordingbridge Hampshire SP6 2JD |
Secretary Name | Mrs Sally Diana Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbots Well Abbotswell Road Frogham Fordingbridge Hampshire SP6 2JD |
Director Name | Ms Catherine Cornwell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2000) |
Role | Sales |
Correspondence Address | Chicklade Cottage Chicklade Hindon Salisbury SP3 5ST |
Director Name | Michael Getman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cambrai Avenue Warrington Cheshire WA4 6QU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | spiracle-data.net |
---|---|
Email address | [email protected] |
Telephone | 020 32873234 |
Telephone region | London |
Registered Address | Unit 5 Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Wheldrake |
Ward | Wheldrake |
Built Up Area | Wheldrake |
1.8m at £0.02 | Rather LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,359 |
Cash | £235 |
Current Liabilities | £31,102 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Registered office address changed from Amberley House Slab Lane Woodfalls Salisbury SP5 2NF to Unit 5 Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from Amberley House Slab Lane Woodfalls Salisbury SP5 2NF to Unit 5 Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA on 29 September 2017 (1 page) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 November 2015 | Termination of appointment of Peter John Dowling as a director on 10 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Peter John Dowling as a director on 10 November 2015 (1 page) |
4 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 August 2013 | Termination of appointment of Sally Dowling as a secretary (1 page) |
1 August 2013 | Registered office address changed from Abbots Well Abbotswell Road Frogham Fordingbridge Hampshire SP6 2JD United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Termination of appointment of Michael Getman as a director (1 page) |
1 August 2013 | Termination of appointment of Sally Dowling as a secretary (1 page) |
1 August 2013 | Termination of appointment of Michael Getman as a director (1 page) |
1 August 2013 | Appointment of Mr Christopher Gareth Vass as a director (2 pages) |
1 August 2013 | Registered office address changed from Abbots Well Abbotswell Road Frogham Fordingbridge Hampshire SP6 2JD United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Abbots Well Abbotswell Road Frogham Fordingbridge Hampshire SP6 2JD United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Mr Christopher Gareth Vass as a director (2 pages) |
18 July 2013 | Company name changed market ability LIMITED\certificate issued on 18/07/13
|
18 July 2013 | Company name changed market ability LIMITED\certificate issued on 18/07/13
|
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
19 August 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Michael Getman on 9 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Michael Getman on 9 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Michael Getman on 9 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
15 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from abbots well abbotswell road frogham fordingbridge hants SP6 2JD (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from abbots well abbotswell road frogham fordingbridge hants SP6 2JD (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / peter dowling / 08/08/2008 (1 page) |
7 July 2009 | Secretary's change of particulars / sally dowling / 08/08/2008 (2 pages) |
7 July 2009 | Secretary's change of particulars / sally dowling / 08/08/2008 (2 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / peter dowling / 08/08/2008 (1 page) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from sherwood cottage lover salisbury wiltshire SP5 2PE (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from sherwood cottage lover salisbury wiltshire SP5 2PE (1 page) |
25 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
17 October 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
17 October 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
2 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
3 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
10 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
10 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members
|
17 June 2005 | Return made up to 09/06/05; full list of members
|
27 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
27 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
26 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
26 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
6 July 2003 | Return made up to 09/06/03; full list of members
|
6 July 2003 | Return made up to 09/06/03; full list of members
|
17 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
17 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
6 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
29 July 2001 | Return made up to 09/06/01; full list of members
|
29 July 2001 | Return made up to 09/06/01; full list of members
|
30 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
21 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | £ nc 10000/100000 02/07/99 (1 page) |
16 July 1999 | £ nc 10000/100000 02/07/99 (1 page) |
16 July 1999 | Memorandum and Articles of Association (14 pages) |
16 July 1999 | Memorandum and Articles of Association (14 pages) |
16 July 1999 | Resolutions
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
15 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
4 July 1996 | Return made up to 09/06/96; full list of members
|
4 July 1996 | Return made up to 09/06/96; full list of members
|
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
21 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |