Mortimer
Berkshire
RG7 3TE
Director Name | Mr Michael Geoffrey Standerline |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pen-Yr-Heol Penyfai Bridgend Mid Glamorgan CF31 4ND Wales |
Secretary Name | Xavier Jean Marie Le Bellego |
---|---|
Nationality | French |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 West End Road Mortimer Berkshire RG7 3TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | forburys.co.uk |
---|---|
Telephone | 0118 9574044 |
Telephone region | Reading |
Registered Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
347.8k at £1 | Xavier Le-bellego 85.88% Ordinary B |
---|---|
35.2k at £1 | Xavier Le-bellego 8.69% Ordinary A |
17.2k at £1 | Michael Standerline 4.25% Ordinary B |
4.8k at £1 | Michael Standerline 1.19% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £40,030 |
Cash | £30,641 |
Current Liabilities | £155,206 |
Latest Accounts | 31 July 2017 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
1 June 2004 | Delivered on: 4 June 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
30 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2021 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 May 2020 | Liquidators' statement of receipts and payments to 14 May 2020 (16 pages) |
13 August 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 June 2019 | Registered office address changed from One Forbury Square Reading Berkshire RG1 3BB to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 3 June 2019 (2 pages) |
3 June 2019 | Appointment of a voluntary liquidator (3 pages) |
3 June 2019 | Resolutions
|
3 June 2019 | Statement of affairs (9 pages) |
26 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
16 August 2013 | Director's details changed for Mr Michael Geoffrey Standerline on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Xavier Jean Marie Le Bellego on 16 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
16 August 2013 | Director's details changed for Mr Michael Geoffrey Standerline on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Xavier Jean Marie Le Bellego on 16 August 2013 (2 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (14 pages) |
9 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (14 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (14 pages) |
5 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
2 August 2010 | Annual return made up to 17 July 2010 (14 pages) |
2 August 2010 | Annual return made up to 17 July 2010 (14 pages) |
20 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
20 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Registered office address changed from 9 Wine Street Llantwit Major Vale of Glamorgan CF61 1RZ on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from 9 Wine Street Llantwit Major Vale of Glamorgan CF61 1RZ on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from 9 Wine Street Llantwit Major Vale of Glamorgan CF61 1RZ on 5 May 2010 (2 pages) |
27 July 2009 | Return made up to 17/07/09; no change of members (4 pages) |
27 July 2009 | Return made up to 17/07/09; no change of members (4 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
30 September 2008 | Return made up to 17/07/08; full list of members (7 pages) |
30 September 2008 | Return made up to 17/07/08; full list of members (7 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
24 August 2007 | Return made up to 17/07/07; full list of members (7 pages) |
24 August 2007 | Return made up to 17/07/07; full list of members (7 pages) |
15 February 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
15 February 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
21 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
26 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
26 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
27 February 2006 | Nc inc already adjusted 16/02/06 (1 page) |
27 February 2006 | Nc inc already adjusted 16/02/06 (1 page) |
19 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
20 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
20 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | £ nc 300000/320000 15/04/04 (1 page) |
27 August 2004 | Ad 15/07/04--------- £ si [email protected] (2 pages) |
27 August 2004 | Return made up to 17/07/04; full list of members
|
27 August 2004 | Resolutions
|
27 August 2004 | £ nc 300000/320000 15/04/04 (1 page) |
27 August 2004 | Ad 15/07/04--------- £ si [email protected] (2 pages) |
27 August 2004 | Return made up to 17/07/04; full list of members
|
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Ad 05/01/04--------- £ si [email protected]=299999 £ ic 1/300000 (3 pages) |
4 March 2004 | Ad 05/01/04--------- £ si [email protected]=299999 £ ic 1/300000 (3 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 1 high street llantwit major south glamorgan CF61 1SS (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 1 high street llantwit major south glamorgan CF61 1SS (1 page) |
11 February 2004 | Nc inc already adjusted 05/01/04 (2 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Nc inc already adjusted 05/01/04 (2 pages) |
11 February 2004 | Resolutions
|
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (17 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (17 pages) |