Wootton
Northampton
Northamptonshire
NN4 6RW
Secretary Name | Mr Richard Singlehurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 10 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Battalion Drive Wootton Northampton Northamptonshire NN4 6RW |
Director Name | Mr Darren Clark Oliver |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elm Grove Wootton Fields Northampton Northamptonshire NN4 6FB |
Director Name | Richard Deacon Oliver |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadow Sweet Walk Grange Park Northampton Northamptonshire NN4 5DA |
Director Name | RAF Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 1187 Bristol Road South Birmingham B31 2SL |
Secretary Name | Hallett And Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | The Old Dairy Farm Unit 5 Main Street Upper Stowe Northamptonshire NN7 4SH |
Secretary Name | RAF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 1187 Bristol Road South Birmingham B31 2SL |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £45,848 |
Cash | £2,137 |
Current Liabilities | £222,440 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 May 2015 | Delivered on: 9 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
10 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 June 2019 | Liquidators' statement of receipts and payments to 19 April 2019 (15 pages) |
10 May 2018 | Registered office address changed from The Old Dairy Farm Main Street Upper Stowe Northamptonshire NN7 4SH to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 May 2018 (2 pages) |
8 May 2018 | Statement of affairs (8 pages) |
8 May 2018 | Appointment of a voluntary liquidator (3 pages) |
8 May 2018 | Resolutions
|
11 April 2018 | Change of details for Mr Richard Singlehurst as a person with significant control on 5 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
5 April 2018 | Cessation of Daniel Allen as a person with significant control on 1 April 2018 (1 page) |
7 August 2017 | Notification of Daniel Allen as a person with significant control on 3 August 2017 (2 pages) |
7 August 2017 | Cessation of Yasar Ali Khan as a person with significant control on 3 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Cessation of Yasar Ali Khan as a person with significant control on 3 August 2017 (1 page) |
7 August 2017 | Notification of Daniel Allen as a person with significant control on 3 August 2017 (2 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
9 June 2015 | Registration of charge 051953540001, created on 30 May 2015 (44 pages) |
9 June 2015 | Registration of charge 051953540001, created on 30 May 2015 (44 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
7 May 2014 | Amended accounts made up to 31 August 2013 (4 pages) |
7 May 2014 | Amended accounts made up to 31 August 2013 (4 pages) |
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Termination of appointment of Richard Oliver as a director (1 page) |
8 September 2010 | Termination of appointment of Darren Oliver as a director (1 page) |
8 September 2010 | Termination of appointment of Darren Oliver as a director (1 page) |
8 September 2010 | Termination of appointment of Richard Oliver as a director (1 page) |
2 September 2010 | Director's details changed for Richard Deacon Oliver on 2 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Richard Deacon Oliver on 2 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Richard Deacon Oliver on 2 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
21 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
18 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / darren oliver / 01/04/2008 (1 page) |
28 August 2008 | Return made up to 02/08/07; full list of members (4 pages) |
28 August 2008 | Return made up to 02/08/07; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / darren oliver / 01/04/2008 (1 page) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Return made up to 09/07/07; full list of members (3 pages) |
12 September 2007 | Return made up to 09/07/07; full list of members (3 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 May 2007 | Ad 01/05/07-01/05/07 £ si 2@2=4 £ ic 100/104 (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | Ad 01/05/07-01/05/07 £ si 2@2=4 £ ic 100/104 (1 page) |
24 November 2006 | Return made up to 02/08/06; full list of members (6 pages) |
24 November 2006 | Return made up to 02/08/06; full list of members (6 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
25 October 2005 | Return made up to 02/08/05; full list of members (6 pages) |
25 October 2005 | Return made up to 02/08/05; full list of members (6 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 1187 bristol road south birmingham B31 2SL (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 1187 bristol road south birmingham B31 2SL (1 page) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2004 | Incorporation (12 pages) |
2 August 2004 | Incorporation (12 pages) |