Devizes Road
Salisbury
Wiltshire
SP3 4UF
Secretary Name | Mrs Juliet Frances Gilbert Binns |
---|---|
Nationality | South African,Britis |
Status | Closed |
Appointed | 25 January 2002(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Knowle Lodge Hereford Road Monmouth NP25 3HQ Wales |
Director Name | Bernard David Anthony Binns |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 01264 850926 |
---|---|
Telephone region | Andover |
Registered Address | Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £226,961 |
Cash | £240,488 |
Current Liabilities | £73,283 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2022 | Application to strike the company off the register (1 page) |
26 October 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 June 2021 | Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford BD8 7DY England to Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 2 June 2021 (1 page) |
28 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
8 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
11 January 2018 | Director's details changed for Mrs Juliet Frances Gilbert Binns on 9 January 2018 (2 pages) |
11 January 2018 | Secretary's details changed for Mrs Juliet Frances Gilbert Binns on 9 January 2018 (1 page) |
11 January 2018 | Director's details changed for Mrs Juliet Frances Gilbert Binns on 9 January 2018 (2 pages) |
11 January 2018 | Secretary's details changed for Mrs Juliet Frances Gilbert Binns on 9 January 2018 (1 page) |
27 March 2017 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF to 1911 Bantams Business Centre Valley Parade Bradford BD8 7DY on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF to 1911 Bantams Business Centre Valley Parade Bradford BD8 7DY on 27 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 April 2016 | Termination of appointment of Bernard David Anthony Binns as a director on 4 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Bernard David Anthony Binns as a director on 4 March 2016 (1 page) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Bernard David Anthony Binns on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mrs Juliet Frances Gilbert Binns on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mrs Juliet Frances Gilbert Binns on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Bernard David Anthony Binns on 21 January 2013 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 February 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
30 January 2012 | Director's details changed for Mrs Juliet Frances Gilbert Binns on 25 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Director's details changed for Mrs Juliet Frances Gilbert Binns on 25 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 February 2011 | Secretary's details changed for Juliet Frances Gilbert Binns on 25 January 2011 (1 page) |
11 February 2011 | Director's details changed for Bernard David Anthony Binns on 25 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Bernard David Anthony Binns on 25 January 2011 (2 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Director's details changed for Mrs Juliet Frances Gilbert Binns on 25 January 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Juliet Frances Gilbert Binns on 25 January 2011 (1 page) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Director's details changed for Mrs Juliet Frances Gilbert Binns on 25 January 2011 (2 pages) |
27 January 2011 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 27 January 2011 (2 pages) |
27 January 2011 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 27 January 2011 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Secretary's details changed (1 page) |
19 February 2010 | Director's details changed (2 pages) |
19 February 2010 | Director's details changed (2 pages) |
19 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Secretary's details changed for {officer_name} (1 page) |
19 February 2010 | Secretary's details changed (1 page) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
31 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
17 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members
|
1 February 2006 | Return made up to 25/01/06; full list of members
|
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 February 2005 | Return made up to 25/01/05; full list of members
|
28 February 2005 | Return made up to 25/01/05; full list of members
|
30 January 2004 | Return made up to 25/01/04; full list of members
|
30 January 2004 | Return made up to 25/01/04; full list of members
|
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 126 high street marlborough wiltshire SN8 1LZ (1 page) |
7 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 126 high street marlborough wiltshire SN8 1LZ (1 page) |
5 July 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
5 July 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
28 February 2003 | Return made up to 25/01/03; full list of members
|
28 February 2003 | Return made up to 25/01/03; full list of members
|
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
25 January 2002 | Incorporation (15 pages) |
25 January 2002 | Incorporation (15 pages) |