Southsea
Hampshire
PO5 3QS
Secretary Name | Mrs Susan Mary Fielder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(42 years, 5 months after company formation) |
Appointment Duration | 16 years (closed 11 October 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Shrubbery 37 Grove Road South Southsea Hampshire PO5 3QS |
Director Name | Mr Timothy Hugh Fielder |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2014(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Shrubbery 37 Grove Road South Southsea Hampshire PO5 3QS |
Director Name | Edith Mary Isaac |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(30 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 12 March 2014) |
Role | Company Director |
Correspondence Address | Fobdown Farm Alresford Hampshire SO24 9TD |
Director Name | Mr Malcolm John Isaac |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House Warnford Southampton Hampshire SO32 3LB |
Director Name | Raymont Albert Isaac |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 September 2003) |
Role | Farmer |
Correspondence Address | Fobdown Farm Alresford Hampshire SO24 9TD |
Secretary Name | Raymont Albert Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | Fobdown Farm Alresford Hampshire SO24 9TD |
Telephone | 01962 732366 |
---|---|
Telephone region | Winchester |
Registered Address | C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
16k at £1 | Susan Mary Fielder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,718 |
Cash | £44,023 |
Current Liabilities | £53,847 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 December 2012 | Delivered on: 8 December 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2019 | Return of final meeting in a members' voluntary winding up (18 pages) |
4 July 2018 | Liquidators' statement of receipts and payments to 19 April 2018 (15 pages) |
4 May 2017 | Registered office address changed from The Shrubbery 37 Grove Road South Southsea Hampshire PO5 3QS England to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from The Shrubbery 37 Grove Road South Southsea Hampshire PO5 3QS England to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 May 2017 (2 pages) |
3 May 2017 | Appointment of a voluntary liquidator (1 page) |
3 May 2017 | Resolutions
|
3 May 2017 | Declaration of solvency (5 pages) |
3 May 2017 | Declaration of solvency (5 pages) |
3 May 2017 | Appointment of a voluntary liquidator (1 page) |
3 May 2017 | Resolutions
|
6 April 2017 | Satisfaction of charge 1 in full (4 pages) |
6 April 2017 | Satisfaction of charge 1 in full (4 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
6 February 2017 | Director's details changed for Mr Timothy Hugh Fielder on 6 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from Fobdown Farm Abbotstone Road Alresford Hampshire SO24 9TD to The Shrubbery 37 Grove Road South Southsea Hampshire PO5 3QS on 6 February 2017 (1 page) |
6 February 2017 | Director's details changed for Susan Mary Fielder on 6 February 2017 (2 pages) |
6 February 2017 | Secretary's details changed for Susan Mary Fielder on 6 February 2017 (1 page) |
6 February 2017 | Director's details changed for Mr Timothy Hugh Fielder on 6 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from Fobdown Farm Abbotstone Road Alresford Hampshire SO24 9TD to The Shrubbery 37 Grove Road South Southsea Hampshire PO5 3QS on 6 February 2017 (1 page) |
6 February 2017 | Director's details changed for Susan Mary Fielder on 6 February 2017 (2 pages) |
6 February 2017 | Secretary's details changed for Susan Mary Fielder on 6 February 2017 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 February 2015 | Director's details changed for Mr Timothy Hugh Fielder on 5 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Susan Mary Fielder on 5 February 2015 (2 pages) |
23 February 2015 | Secretary's details changed for Susan Mary Fielder on 5 February 2015 (1 page) |
23 February 2015 | Director's details changed for Mr Timothy Hugh Fielder on 5 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Timothy Hugh Fielder on 5 February 2015 (2 pages) |
23 February 2015 | Secretary's details changed for Susan Mary Fielder on 5 February 2015 (1 page) |
23 February 2015 | Director's details changed for Susan Mary Fielder on 5 February 2015 (2 pages) |
23 February 2015 | Secretary's details changed for Susan Mary Fielder on 5 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Fobdown Farm Abbotstone Road Alresford Southampton SO24 9TD United Kingdom to Fobdown Farm Abbotstone Road Alresford Hampshire SO24 9TD on 23 February 2015 (1 page) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Registered office address changed from Fobdown Farm Abbotstone Road Alresford Southampton SO24 9TD United Kingdom to Fobdown Farm Abbotstone Road Alresford Hampshire SO24 9TD on 23 February 2015 (1 page) |
23 February 2015 | Director's details changed for Susan Mary Fielder on 5 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr Timothy Hugh Fielder on 1 February 2015 (2 pages) |
20 February 2015 | Secretary's details changed for Susan Mary Fielder on 1 February 2015 (1 page) |
20 February 2015 | Director's details changed for Mr Timothy Hugh Fielder on 1 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr Timothy Hugh Fielder on 1 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Susan Mary Fielder on 1 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Susan Mary Fielder on 1 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from Fobdown Farm Alresford Hants SO24 9TD to Fobdown Farm Abbotstone Road Alresford Southampton SO24 9TD on 20 February 2015 (1 page) |
20 February 2015 | Secretary's details changed for Susan Mary Fielder on 1 February 2015 (1 page) |
20 February 2015 | Director's details changed for Susan Mary Fielder on 1 February 2015 (2 pages) |
20 February 2015 | Secretary's details changed for Susan Mary Fielder on 1 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Fobdown Farm Alresford Hants SO24 9TD to Fobdown Farm Abbotstone Road Alresford Southampton SO24 9TD on 20 February 2015 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 April 2014 | Appointment of Mr Timothy Hugh Fielder as a director (2 pages) |
10 April 2014 | Appointment of Mr Timothy Hugh Fielder as a director (2 pages) |
13 March 2014 | Termination of appointment of Edith Isaac as a director (1 page) |
13 March 2014 | Termination of appointment of Edith Isaac as a director (1 page) |
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
22 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
12 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members
|
11 March 2005 | Return made up to 15/02/05; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Return made up to 15/02/04; full list of members
|
2 March 2004 | Return made up to 15/02/04; full list of members
|
4 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
28 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
28 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
14 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
6 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
24 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
7 March 1995 | Return made up to 20/02/95; full list of members (6 pages) |
7 March 1995 | Return made up to 20/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 May 1961 | Incorporation (22 pages) |
4 May 1961 | Incorporation (22 pages) |