Wokingham
Berkshire
RG40 2DT
Secretary Name | Philip Michael Waller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2010(10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 December 2016) |
Role | Company Director |
Correspondence Address | 76 Oakey Drive Wokingham Berkshire RG40 2DT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mrs Shirley Lynn Waller |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 2 Alphington Green Frimley Surrey GU16 9LQ |
Registered Address | Wilson Field The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£49,574 |
Cash | £2,442 |
Current Liabilities | £132,284 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
2 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 July 2015 | Registered office address changed from 1 Peach Street Wokingham Berkshire RG40 1XJ to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 28 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from 1 Peach Street Wokingham Berkshire RG40 1XJ to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 28 July 2015 (2 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Statement of affairs with form 4.19 (5 pages) |
21 July 2015 | Statement of affairs with form 4.19 (5 pages) |
21 July 2015 | Resolutions
|
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Amended accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Amended accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Termination of appointment of Shirley Waller as a director (2 pages) |
9 December 2010 | Termination of appointment of Shirley Waller as a director (2 pages) |
9 December 2010 | Appointment of Mr Philip Michael Waller as a director (3 pages) |
9 December 2010 | Appointment of Philip Michael Waller as a secretary (3 pages) |
9 December 2010 | Appointment of Mr Philip Michael Waller as a director (3 pages) |
9 December 2010 | Appointment of Philip Michael Waller as a secretary (3 pages) |
19 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
19 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
7 January 2010 | Appointment of Shirley Lynn Waller as a director (3 pages) |
7 January 2010 | Appointment of Shirley Lynn Waller as a director (3 pages) |
31 December 2009 | Termination of appointment of Barabara Kahan as a director (2 pages) |
31 December 2009 | Termination of appointment of Barabara Kahan as a director (2 pages) |
16 December 2009 | Incorporation
|
16 December 2009 | Incorporation
|
16 December 2009 | Incorporation
|