Swanmore
Southampton
Hampshire
SO32 2QT
Director Name | Paul William Taylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 11 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Peters Grove York YO30 6AQ |
Secretary Name | Paul William Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Peters Grove York YO30 6AQ |
Director Name | Mr John Sage |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2012(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 11 May 2013) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 19 Latimer Road Cropston Leicester LE7 7GP |
Director Name | Barbara Lucy Hopkins |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Fleet End Bottom Warsash Hampshire SO31 9HL |
Director Name | Mr John Henry Hopkins |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | White Cottage Fleet End Bottom Warsash Hampshire SO31 9HL |
Secretary Name | Barbara Lucy Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Fleet End Bottom Warsash Hampshire SO31 9HL |
Director Name | Mr Keith Stuart Barker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Tan House Lane Parbold Wigan Greater Manchester WN8 7HG |
Director Name | Mr Calum James Forsyth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Galloping Lane Paddlebrook Barns Ditchford On Fosse Moreton In Marsh Gloucestershire GL56 9QT Wales |
Secretary Name | Robert Glyn Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 23 Mead Way Kirkburton Huddersfield West Yorkshire HD8 0TG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hazlehead Crow Edge Sheffield South Yorkshire S36 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Dunford |
Ward | Penistone West |
Built Up Area | Crow Edge |
100 at £1 | Warmafloor (Gb) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2013 | Final Gazette dissolved following liquidation (1 page) |
11 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 February 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 November 2012 | Declaration of solvency (3 pages) |
1 November 2012 | Appointment of a voluntary liquidator (1 page) |
1 November 2012 | Appointment of a voluntary liquidator (1 page) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
1 November 2012 | Declaration of solvency (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 August 2012 | Termination of appointment of Calum Forsyth as a director (1 page) |
15 August 2012 | Termination of appointment of Calum James Forsyth as a director on 31 July 2012 (1 page) |
15 August 2012 | Appointment of Mr John Sage as a director (2 pages) |
15 August 2012 | Appointment of Mr John Sage as a director on 31 July 2012 (2 pages) |
13 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
6 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (10 pages) |
23 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (11 pages) |
6 September 2010 | Termination of appointment of Keith Barker as a director (1 page) |
6 September 2010 | Termination of appointment of Keith Barker as a director (1 page) |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (11 pages) |
27 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
27 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
11 May 2009 | Appointment terminated secretary robert phillips (1 page) |
11 May 2009 | Appointment Terminated Secretary robert phillips (1 page) |
11 May 2009 | Secretary appointed paul william taylor (1 page) |
11 May 2009 | Secretary appointed paul william taylor (1 page) |
21 August 2008 | Director's Change of Particulars / calum forsyth / 21/08/2008 / Occupation was: company executive, now: director (1 page) |
21 August 2008 | Director's change of particulars / calum forsyth / 21/08/2008 (1 page) |
28 July 2008 | Secretary appointed robert glyn phillips (2 pages) |
28 July 2008 | Director appointed paul william taylor (6 pages) |
28 July 2008 | Director appointed paul william taylor (6 pages) |
28 July 2008 | Director appointed calum james forsyth (4 pages) |
28 July 2008 | Director appointed keith stuart barker (2 pages) |
28 July 2008 | Secretary appointed robert glyn phillips (2 pages) |
28 July 2008 | Director appointed calum james forsyth (4 pages) |
28 July 2008 | Director appointed keith stuart barker (2 pages) |
21 July 2008 | Appointment terminated director john hopkins (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from concorde house, concorde way segensworth north fareham hampshire PO15 5RL (1 page) |
21 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
21 July 2008 | Appointment Terminate, Director And Secretary Barbara Lucy Hopkins Logged Form (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from concorde house, concorde way segensworth north fareham hampshire PO15 5RL (1 page) |
21 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
21 July 2008 | Appointment terminate, director and secretary barbara lucy hopkins logged form (1 page) |
21 July 2008 | Appointment Terminated Director john hopkins (1 page) |
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 May 2008 | Director's Change of Particulars / michael lamb / 01/03/2008 / HouseName/Number was: , now: primrose cottage; Street was: 2 mill house cottages, now: vicarage lane; Area was: winchester road bishops waltham, now: swanmore; Post Code was: SO32 1BE, now: SO32 2QT; Country was: , now: united kingdom (1 page) |
28 May 2008 | Director's change of particulars / michael lamb / 01/03/2008 (1 page) |
8 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 96 botley road park gate southampton hampshire SO31 1BA (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 96 botley road park gate southampton hampshire SO31 1BA (1 page) |
14 September 2007 | Return made up to 27/04/07; no change of members (7 pages) |
14 September 2007 | Return made up to 27/04/07; no change of members (7 pages) |
25 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
25 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
29 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
29 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
8 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
10 June 2005 | Return made up to 27/04/05; full list of members (8 pages) |
10 June 2005 | Return made up to 27/04/05; full list of members (8 pages) |
14 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
14 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2004 | Return made up to 27/04/04; full list of members (8 pages) |
28 June 2004 | Return made up to 27/04/04; full list of members (8 pages) |
15 January 2004 | Accounts made up to 30 September 2003 (2 pages) |
15 January 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
16 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
16 July 2003 | Accounts made up to 30 September 2002 (2 pages) |
13 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
23 May 2002 | Return made up to 27/04/02; full list of members (8 pages) |
23 May 2002 | Return made up to 27/04/02; full list of members (8 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
23 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
23 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
14 August 2000 | Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2000 | Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 2000 | Return made up to 27/04/00; full list of members (7 pages) |
9 June 2000 | Return made up to 27/04/00; full list of members (7 pages) |
9 February 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
9 February 2000 | Accounts made up to 30 September 1999 (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 42 botley road park gate southampton hampshire SO31 1AJ (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 42 botley road park gate southampton hampshire SO31 1AJ (1 page) |
25 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
3 November 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
3 November 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Resolutions
|
27 April 1998 | Incorporation (19 pages) |