South Leigh
Witney
Oxfordshire
OX29 6XQ
Secretary Name | Mr Stephen Trevor Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfields 70 New Yatt Road Witney Oxfordshire OX28 1PA |
Director Name | Susan Caroline Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | Barcroft 74 Chilton Road Long Crendon Buckinghamshire HP18 9DA |
Director Name | Stephen Trevor Williams |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Retailer |
Correspondence Address | 20 Orchard Road Ardley Bicester Oxfordshire OX27 7PW |
Secretary Name | Susan Caroline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | Barcroft 74 Chilton Road Long Crendon Buckinghamshire HP18 9DA |
Secretary Name | Jeanne Madge Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Seagull Cottage 44 George Street Exmouth Devon EX8 1LQ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
2 at 1 | Stephen Trevor Williams & Ms Joanne Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,221 |
Cash | £569 |
Current Liabilities | £153,296 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
17 February 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 February 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 4 January 2014 (15 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 4 January 2014 (15 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 4 January 2014 (15 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 4 January 2014 (15 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 4 January 2013 (16 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (16 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 4 January 2013 (16 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (16 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 4 January 2012 (16 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (16 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 4 January 2012 (16 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (16 pages) |
30 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2012 | Court order insolvency:liq resignation (7 pages) |
30 January 2012 | Appointment of a voluntary liquidator (1 page) |
30 January 2012 | Appointment of a voluntary liquidator (1 page) |
30 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2012 | Court order insolvency:liq resignation (7 pages) |
14 January 2011 | Appointment of a voluntary liquidator (1 page) |
14 January 2011 | Statement of affairs with form 4.19 (5 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Statement of affairs with form 4.19 (5 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Appointment of a voluntary liquidator (1 page) |
4 January 2011 | Registered office address changed from C/O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire OX25 2PE on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from C/O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire OX25 2PE on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from C/O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire OX25 2PE on 4 January 2011 (2 pages) |
9 December 2010 | Director's details changed for Joanne Bridget Williams on 1 December 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Mr Stephen Trevor Williams on 1 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Joanne Bridget Williams on 1 December 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Mr Stephen Trevor Williams on 1 December 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Mr Stephen Trevor Williams on 1 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Joanne Bridget Williams on 1 December 2010 (2 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 April 2010 | Director's details changed for Joanne Bridget Crespin on 6 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Director's details changed for Joanne Bridget Crespin on 6 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Joanne Bridget Crespin on 6 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
10 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 July 2009 | Return made up to 06/03/09; full list of members (3 pages) |
22 July 2009 | Return made up to 06/03/09; full list of members (3 pages) |
22 June 2009 | Secretary's change of particulars / stephen williams / 03/09/2008 (2 pages) |
22 June 2009 | Director's change of particulars / joanne crespin / 03/09/2008 (1 page) |
22 June 2009 | Director's change of particulars / joanne crespin / 03/09/2008 (1 page) |
22 June 2009 | Secretary's change of particulars / stephen williams / 03/09/2008 (2 pages) |
22 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
22 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
22 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from unit 12 green farm fritwell bicester oxfordshire OX27 7QU (1 page) |
6 October 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 October 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from unit 12 green farm fritwell bicester oxfordshire OX27 7QU (1 page) |
4 March 2008 | Director appointed joanne bridget crespin (2 pages) |
4 March 2008 | Director appointed joanne bridget crespin (2 pages) |
4 March 2008 | Secretary appointed stephen trevor williams (2 pages) |
4 March 2008 | Secretary appointed stephen trevor williams (2 pages) |
25 February 2008 | Appointment terminated secretary jeanne utting (1 page) |
25 February 2008 | Appointment terminated secretary jeanne utting (1 page) |
25 February 2008 | Appointment terminated director stephen williams (1 page) |
25 February 2008 | Appointment terminated director stephen williams (1 page) |
2 February 2008 | Accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
29 January 2007 | Accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Accounts made up to 31 March 2005 (5 pages) |
8 May 2006 | Accounts made up to 31 March 2005 (5 pages) |
30 March 2006 | Return made up to 06/03/06; full list of members
|
30 March 2006 | Return made up to 06/03/06; full list of members
|
13 December 2005 | New secretary appointed (1 page) |
13 December 2005 | New secretary appointed (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
8 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: unit 9 mckay trading estate station approach bicester OX26 6BZ (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: unit 9 mckay trading estate station approach bicester OX26 6BZ (1 page) |
20 July 2004 | Return made up to 06/03/04; no change of members (7 pages) |
20 July 2004 | Return made up to 06/03/04; no change of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: astral house granville way bicester oxfordshire OX26 4JT (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: astral house granville way bicester oxfordshire OX26 4JT (1 page) |
14 May 2003 | Return made up to 06/03/03; no change of members (7 pages) |
14 May 2003 | Return made up to 06/03/03; no change of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 April 2002 | Return made up to 06/03/02; full list of members
|
4 April 2002 | Return made up to 06/03/02; full list of members
|
24 December 2001 | Accounts made up to 31 March 2001 (6 pages) |
24 December 2001 | Accounts made up to 31 March 2001 (6 pages) |
20 June 2001 | Return made up to 06/03/01; full list of members
|
20 June 2001 | Return made up to 06/03/01; full list of members
|
12 December 2000 | Accounts made up to 31 March 2000 (6 pages) |
12 December 2000 | Accounts made up to 31 March 2000 (6 pages) |
30 May 2000 | Return made up to 06/03/00; full list of members (4 pages) |
30 May 2000 | Return made up to 06/03/00; full list of members (4 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (6 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
12 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
12 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
29 April 1998 | New director appointed (2 pages) |
6 March 1998 | Incorporation (15 pages) |
6 March 1998 | Incorporation (15 pages) |