Netley Abbey
Southampton
Hampshire
SO31 5GA
Director Name | Mr Paul Francis Jerrome |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 29 years, 8 months (closed 02 October 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Mayswood 29 Hook Road Ampfield Romsey Hampshire SO51 9DB |
Secretary Name | Laura Jane Marlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 02 October 2021) |
Role | Property Administrator |
Correspondence Address | 23 Keble Road Maidenhead Berkshire SL6 6BB |
Director Name | Terence John Guyver |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 October 1999) |
Role | Technical Director |
Correspondence Address | 8 Nightingale Walk Royal Victoria Park Netley Abbey Southampton Hampshire SO31 5GA |
Secretary Name | Mrs Gillian Elizabeth Anne Cowell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Nightingale Walk Royal Victoria Park Netley Abbey Southampton Hampshire SO31 5GA |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
42k at £1 | Gillian Cowell 60.00% Ordinary |
---|---|
28k at £1 | Laura Marlow 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,057 |
Cash | £63,990 |
Current Liabilities | £9,529 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 October 1990 | Delivered on: 27 October 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, central area, watermead buckingham road aylesbury, bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 October 1990 | Delivered on: 27 October 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 23, central area, watermead, buckingham road, aylesbury, bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
1 May 2021 | Liquidators' statement of receipts and payments to 23 March 2021 (14 pages) |
28 May 2020 | Liquidators' statement of receipts and payments to 23 March 2020 (14 pages) |
19 September 2019 | Liquidators' statement of receipts and payments to 23 March 2019 (14 pages) |
5 July 2019 | Appointment of a voluntary liquidator (3 pages) |
5 July 2019 | Removal of liquidator by court order (9 pages) |
8 June 2018 | Liquidators' statement of receipts and payments to 23 March 2018 (12 pages) |
19 April 2017 | Registered office address changed from 8 Nightingale Walk Royal Victoria Country Park Netley Abbey Southampton SO31 5GA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from 8 Nightingale Walk Royal Victoria Country Park Netley Abbey Southampton SO31 5GA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 April 2017 (2 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Appointment of a voluntary liquidator (1 page) |
10 April 2017 | Resolutions
|
10 April 2017 | Declaration of solvency (3 pages) |
10 April 2017 | Appointment of a voluntary liquidator (1 page) |
10 April 2017 | Declaration of solvency (3 pages) |
17 March 2017 | Satisfaction of charge 2 in full (1 page) |
17 March 2017 | Satisfaction of charge 1 in full (1 page) |
17 March 2017 | Satisfaction of charge 2 in full (1 page) |
17 March 2017 | Satisfaction of charge 1 in full (1 page) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
4 October 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
2 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
4 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
4 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Paul Francis Jerrome on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Gillian Elizabeth Anne Cowell on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Paul Francis Jerrome on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Gillian Elizabeth Anne Cowell on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Gillian Elizabeth Anne Cowell on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Paul Francis Jerrome on 1 October 2009 (2 pages) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 April 2008 | Gbp ic 80002/70002\20/03/08\gbp sr 10000@1=10000\ (1 page) |
8 April 2008 | Gbp ic 80002/70002\20/03/08\gbp sr 10000@1=10000\ (1 page) |
3 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
28 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 06/02/05; full list of members; amend (7 pages) |
15 February 2006 | Return made up to 06/02/05; full list of members; amend (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
28 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
5 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
7 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
5 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
5 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 March 1998 | Return made up to 06/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 06/02/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
7 March 1997 | Return made up to 06/02/97; change of members (6 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 February 1996 | Return made up to 06/02/96; full list of members
|
29 February 1996 | Return made up to 06/02/96; full list of members
|
15 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 April 1995 | Return made up to 06/02/95; no change of members (6 pages) |
7 April 1995 | Return made up to 06/02/95; no change of members (6 pages) |
27 October 1990 | Particulars of mortgage/charge (3 pages) |
27 October 1990 | Particulars of mortgage/charge (3 pages) |
27 October 1990 | Particulars of mortgage/charge (3 pages) |
27 October 1990 | Particulars of mortgage/charge (3 pages) |
26 March 1990 | Memorandum and Articles of Association (13 pages) |
26 March 1990 | Memorandum and Articles of Association (13 pages) |