Shepperton
Middlesex
TW17 9DJ
Director Name | Frances Mary Mason |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 69 Warwick Crescent Hayes Middlesex UB4 8RG |
Secretary Name | Frances Mary Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 69 Warwick Crescent Hayes Middlesex UB4 8RG |
Secretary Name | Kelly Hemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(2 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | 33 Broadlands Avenue Shepperton Middlesex TW17 9DJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £127,113 |
Cash | £849 |
Current Liabilities | £311,060 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 January 2018 | Liquidators' statement of receipts and payments to 17 December 2017 (21 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (20 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (20 pages) |
5 February 2016 | Liquidators statement of receipts and payments to 17 December 2015 (16 pages) |
5 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (16 pages) |
5 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (16 pages) |
15 January 2015 | Statement of affairs with form 4.19 (8 pages) |
15 January 2015 | Statement of affairs with form 4.19 (8 pages) |
7 January 2015 | Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 January 2015 (2 pages) |
6 January 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Resolutions
|
6 January 2015 | Appointment of a voluntary liquidator (1 page) |
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 April 2014 | Termination of appointment of Kelly Hemsley as a secretary (1 page) |
10 April 2014 | Termination of appointment of Kelly Hemsley as a secretary (1 page) |
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for David Hemsley on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Hemsley on 22 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 January 2008 | Return made up to 14/01/08; no change of members
|
25 January 2008 | Return made up to 14/01/08; no change of members
|
14 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members
|
30 January 2006 | Return made up to 14/01/06; full list of members
|
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 April 2005 | Return made up to 14/01/05; full list of members (6 pages) |
19 April 2005 | Return made up to 14/01/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: unit 2 eversley way thorpe industrial park thorpe surrey TW20 8RG (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: unit 2 eversley way thorpe industrial park thorpe surrey TW20 8RG (1 page) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
11 February 2004 | Return made up to 14/01/04; no change of members (6 pages) |
11 February 2004 | Return made up to 14/01/04; no change of members (6 pages) |
7 March 2003 | Return made up to 29/01/03; no change of members
|
7 March 2003 | Return made up to 29/01/03; no change of members
|
17 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 February 2002 | Return made up to 29/01/02; full list of members
|
20 February 2002 | Return made up to 29/01/02; full list of members
|
19 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
19 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 February 2001 | Return made up to 08/02/01; full list of members
|
13 February 2001 | Return made up to 08/02/01; full list of members
|
27 March 2000 | Ad 08/03/00--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Ad 08/03/00--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
27 March 2000 | Resolutions
|
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
3 March 1999 | Return made up to 08/02/99; full list of members
|
3 March 1999 | Return made up to 08/02/99; full list of members
|
19 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 May 1997 | Return made up to 08/02/97; full list of members (6 pages) |
21 May 1997 | Return made up to 08/02/97; full list of members (6 pages) |
3 March 1997 | Secretary resigned;director resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
8 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 March 1996 | Return made up to 08/02/96; full list of members
|
22 March 1996 | Return made up to 08/02/96; full list of members
|
13 March 1996 | Accounting reference date shortened from 28/02 to 30/04 (1 page) |
13 March 1996 | Accounting reference date shortened from 28/02 to 30/04 (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 2 wyatt road staines middlesex TW18 2AY (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 2 wyatt road staines middlesex TW18 2AY (1 page) |