Aynho Road Adderbury
Banbury
Oxfordshire
OX17 3NS
Secretary Name | Jo Warman |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sommerville Court Aynho Road Adderbury Banbury Oxfordshire OX17 3NS |
Director Name | Mrs Joanne Warman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sommerville Court Aynho Road Adderbury Banbury Oxfordshire OX17 3NS |
Director Name | Mr Matthew James Horne |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Suite Borough House Marlborough Road Banbury Oxfordshire OX16 5TH |
Director Name | Mr Andrew Warman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 2019(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £28,872 |
Cash | £29,926 |
Current Liabilities | £89,782 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 11 May 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 25 May 2020 (overdue) |
18 May 2012 | Delivered on: 23 May 2012 Persons entitled: Minton Estates Limited Classification: Rent deposit security deed Secured details: £4720.80 due or to become due from the company to the chargee. Particulars: The separate interest bearing deposit account see image for full details. Outstanding |
---|
26 January 2021 | Termination of appointment of Andrew Warman as a director on 22 October 2020 (1 page) |
---|---|
26 January 2021 | Cessation of Andrew Warman as a person with significant control on 22 October 2020 (1 page) |
23 December 2020 | Liquidators' statement of receipts and payments to 22 October 2020 (19 pages) |
3 February 2020 | Appointment of a voluntary liquidator (3 pages) |
22 January 2020 | Removal of liquidator by court order (8 pages) |
4 November 2019 | Registered office address changed from The Courtyard Suite Borough House Marlborough Road Banbury Oxfordshire OX16 5th to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 4 November 2019 (2 pages) |
2 November 2019 | Appointment of a voluntary liquidator (3 pages) |
2 November 2019 | Statement of affairs (9 pages) |
2 November 2019 | Resolutions
|
2 July 2019 | Confirmation statement made on 11 May 2019 with updates (6 pages) |
22 March 2019 | Cessation of Matthew James Horne as a person with significant control on 22 March 2019 (1 page) |
22 March 2019 | Notification of Andrew Warman as a person with significant control on 22 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Matthew James Horne as a director on 22 March 2019 (1 page) |
22 March 2019 | Appointment of Mr Andrew Warman as a director on 22 March 2019 (2 pages) |
15 October 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
22 September 2017 | Satisfaction of charge 1 in full (4 pages) |
22 September 2017 | Satisfaction of charge 1 in full (4 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
10 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
30 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
3 October 2016 | Amended total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 October 2016 | Amended total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
27 July 2016 | Memorandum and Articles of Association (3 pages) |
27 July 2016 | Memorandum and Articles of Association (3 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
18 May 2015 | Registered office address changed from 11 Sommerville Court Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to The Courtyard Suite Borough House Marlborough Road Banbury Oxfordshire OX16 5th on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 11 Sommerville Court Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to The Courtyard Suite Borough House Marlborough Road Banbury Oxfordshire OX16 5th on 18 May 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 November 2014 | Termination of appointment of Jo Warman as a secretary on 14 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Jo Warman as a secretary on 14 November 2014 (1 page) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
12 September 2014 | Director's details changed for Mr Matthew James Horne on 27 August 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Matthew James Horne on 27 August 2014 (2 pages) |
19 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
30 April 2014 | Termination of appointment of Joanne Warman as a director (1 page) |
30 April 2014 | Termination of appointment of Joanne Warman as a director (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 January 2014 | Termination of appointment of Andrew Warman as a director (1 page) |
14 January 2014 | Appointment of Mr Matthew James Horne as a director (2 pages) |
14 January 2014 | Appointment of Mr Matthew James Horne as a director (2 pages) |
14 January 2014 | Termination of appointment of Andrew Warman as a director (1 page) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2012 | Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF United Kingdom on 15 May 2012 (1 page) |
8 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 October 2011 | Appointment of Mrs Joanne Warman as a director (2 pages) |
31 October 2011 | Appointment of Mrs Joanne Warman as a director (2 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Secretary's details changed for Jo Warman on 12 May 2010 (1 page) |
15 June 2010 | Director's details changed for Andrew Warman on 12 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Jo Warman on 12 May 2010 (1 page) |
15 June 2010 | Director's details changed for Andrew Warman on 12 May 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
24 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 May 2008 | Incorporation (12 pages) |
12 May 2008 | Incorporation (12 pages) |