Willows Riverside Park
Windsor
Director Name | David James Hughes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2003) |
Role | Scrap Metal Dealer |
Correspondence Address | Tilts House Tilts Lane Bentley Doncaster South Yorkshire DN5 0LJ |
Director Name | John Arnold Shelton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 May 2004) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 104 Low Leys Road Bottesford Scunthorpe North Lincolnshire DN17 2SN |
Director Name | Keith Roland Garnier |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 May 2004) |
Role | Engineer |
Correspondence Address | 10 Ransome Court Kirmington North Lincolnshire DN39 6YN |
Director Name | Mr Darren Lee Bayliss |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 19 Moorgate View Moorgate Rotherham South Yorkshire S60 2UG |
Director Name | Mrs Jeanene Bayliss |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2009) |
Role | Shop Manager |
Correspondence Address | 11 Longwood Close Woodlaiths Village, Bramley Rotherham South Yorkshire S66 3XQ |
Director Name | Mr Craig Patrick Bayliss |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 23 May 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Broom Crescent Rotherham South Yorkshire S60 2SS |
Secretary Name | Mr Craig Patrick Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 23 May 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Broom Crescent Rotherham South Yorkshire S60 2SS |
Director Name | Mr Lee Colcombe |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 2009) |
Role | Company Director |
Correspondence Address | 17 King Oswald Road Hepworth Doncaster South Yorkshire DN9 1GW |
Director Name | Mr Malcolm McIntyre |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Street Folkingham Sleaford Lincolnshire NG34 0SN |
Director Name | Mrs Jeanene Bayliss |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 21 January 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Moorgate View Rotherham South Yorkshire S60 2UG |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 November 2002) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 November 2002) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 July 2009) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 February 2004) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 April 2011) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Meadow Hall Riverside Meadowhall Road Sheffield South Yorkshire S9 1BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
20k at £1 | Darren Bayliss 99.95% Ordinary |
---|---|
10 at £1 | Jeanene Bayliss 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,331 |
Cash | £14,617 |
Current Liabilities | £11,751 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2015 | Compulsory strike-off action has been suspended (1 page) |
6 March 2015 | Compulsory strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2014 | Compulsory strike-off action has been suspended (1 page) |
2 July 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Termination of appointment of Jeanene Bayliss as a director (1 page) |
11 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Termination of appointment of Jeanene Bayliss as a director (1 page) |
20 April 2011 | Appointment of Mr Nicolas John Brooks as a director (2 pages) |
20 April 2011 | Appointment of Mr Nicolas John Brooks as a director (2 pages) |
12 April 2011 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
12 April 2011 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
12 April 2011 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 12 April 2011 (1 page) |
23 March 2011 | Annual return made up to 25 April 2010 with a full list of shareholders (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2011 | Annual return made up to 25 April 2010 with a full list of shareholders (3 pages) |
23 March 2011 | Director's details changed for Mr Malcolm Mcintyre on 23 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Mr Malcolm Mcintyre on 23 March 2010 (2 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 January 2011 | Termination of appointment of Malcolm Mcintyre as a director (2 pages) |
21 January 2011 | Appointment of Miss Jeanene Bayliss as a director (3 pages) |
21 January 2011 | Appointment of Miss Jeanene Bayliss as a director (3 pages) |
21 January 2011 | Termination of appointment of Malcolm Mcintyre as a director (2 pages) |
21 January 2011 | Appointment of Axholme Secretaries Limited as a secretary (3 pages) |
21 January 2011 | Registered office address changed from 7 West Street Folkingham Sleaford Lincolnshire NG34 0SN on 21 January 2011 (2 pages) |
21 January 2011 | Registered office address changed from 7 West Street Folkingham Sleaford Lincolnshire NG34 0SN on 21 January 2011 (2 pages) |
21 January 2011 | Appointment of Axholme Secretaries Limited as a secretary (3 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Compulsory strike-off action has been suspended (1 page) |
14 April 2010 | Compulsory strike-off action has been suspended (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2009 | Appointment terminated director jeanene bayliss (1 page) |
8 July 2009 | Director appointed mr malcolm mcintyre (1 page) |
8 July 2009 | Appointment terminated secretary axholme secretaries LIMITED (1 page) |
8 July 2009 | Appointment terminated director jeanene bayliss (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
8 July 2009 | Appointment terminated secretary axholme secretaries LIMITED (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
8 July 2009 | Appointment terminated director lee colcombe (1 page) |
8 July 2009 | Appointment terminated director lee colcombe (1 page) |
8 July 2009 | Director appointed mr malcolm mcintyre (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
21 May 2009 | Director's change of particulars / jeanene smith / 15/03/2009 (2 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / jeanene smith / 15/03/2009 (2 pages) |
21 May 2009 | Location of debenture register (1 page) |
9 March 2009 | Appointment terminated director darren bayliss (1 page) |
9 March 2009 | Appointment terminated director darren bayliss (1 page) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2008 | Director appointed mr lee colcombe (1 page) |
3 July 2008 | Director appointed mr lee colcombe (1 page) |
28 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 May 2008 | Director's change of particulars / darren bayliss / 23/05/2008 (1 page) |
23 May 2008 | Secretary appointed mr craig patrick bayliss (1 page) |
23 May 2008 | Director appointed mr craig patrick bayliss (1 page) |
23 May 2008 | Appointment terminated director craig bayliss (1 page) |
23 May 2008 | Secretary appointed mr craig patrick bayliss (1 page) |
23 May 2008 | Appointment terminated director craig bayliss (1 page) |
23 May 2008 | Director appointed mr craig patrick bayliss (1 page) |
23 May 2008 | Appointment terminated secretary craig bayliss (1 page) |
23 May 2008 | Director's change of particulars / darren bayliss / 23/05/2008 (1 page) |
23 May 2008 | Appointment terminated secretary craig bayliss (1 page) |
7 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / axholme secretaries LIMITED / 01/04/2008 (1 page) |
6 May 2008 | Secretary's change of particulars / axholme secretaries LIMITED / 01/04/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
6 May 2008 | Location of debenture register (1 page) |
29 November 2007 | Ad 28/11/07-28/11/07 £ si 9@1=9 £ ic 1/10 (1 page) |
29 November 2007 | Ad 28/11/07-28/11/07 £ si 9@1=9 £ ic 1/10 (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
3 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
24 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
24 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
18 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
30 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
25 April 2002 | Incorporation (10 pages) |
25 April 2002 | Incorporation (10 pages) |