Verwood
Dorset
BH31 2BL
Director Name | Mrs Elizabeth Anne Newlin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 22 February 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Milldown House 27 Whitecliff Mill Street Blandford Forum Dorset DT11 1BQ |
Director Name | Christine Julia Proudfoot |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 22 February 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moneyfly Verwood Dorset BH31 6BL |
Secretary Name | Mrs Frances Elaine Dollery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 22 February 2011) |
Role | Housewife |
Correspondence Address | Farmgate 21 Moneyfly Road Verwood Dorset BH31 2BL |
Director Name | Christopher Paul Dollery |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 May 2007) |
Role | Property Consultant |
Correspondence Address | 121 Woolsbridge Road Ashley Heath Ringwood Hampshire BH24 2LZ |
Registered Address | 41/45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£468,911 |
Cash | £57 |
Current Liabilities | £468,968 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2010 | Application to strike the company off the register (3 pages) |
1 November 2010 | Application to strike the company off the register (3 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
6 April 2010 | Director's details changed for Mrs Frances Elaine Dollery on 26 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Christine Julia Proudfoot on 26 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Elizabeth Anne Newlin on 26 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Frances Elaine Dollery on 26 March 2010 (1 page) |
6 April 2010 | Director's details changed for Christine Julia Proudfoot on 26 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Frances Elaine Dollery on 26 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Frances Elaine Dollery on 26 March 2010 (1 page) |
6 April 2010 | Director's details changed for Mrs Elizabeth Anne Newlin on 26 March 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
15 April 2009 | Director and Secretary's Change of Particulars / frances dollery / 19/02/2009 / HouseName/Number was: , now: milldown house; Street was: 121 woolsbridge road, now: 27 whitecliff mill street; Area was: ashley heath, now: blanford forum; Post Town was: ringwood, now: ; Region was: hampshire, now: dorset; Post Code was: BH24 2LZ, now: DT11 1BQ (1 page) |
15 April 2009 | Director and secretary's change of particulars / frances dollery / 19/02/2009 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
7 May 2008 | Director's change of particulars / elizabeth newlin / 08/10/2007 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 43/45 yarm lane stockton-on-tees cleveland TS18 3EA (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 43/45 yarm lane stockton-on-tees cleveland TS18 3EA (1 page) |
7 May 2008 | Director's Change of Particulars / elizabeth newlin / 08/10/2007 / HouseName/Number was: , now: milldown house; Street was: milldown house, now: 27 whitecliff mill street; Area was: 27 white cliffs mill street, now: ; Post Town was: blandford, now: blandford forum; Region was: , now: dorset; Post Code was: DT11 7BQ, now: DT11 1BQ (1 page) |
29 April 2008 | Appointment terminated director christopher dollery (1 page) |
29 April 2008 | Appointment Terminated Director christopher dollery (1 page) |
15 April 2007 | Return made up to 26/03/07; full list of members (9 pages) |
15 April 2007 | Return made up to 26/03/07; full list of members (9 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 April 2006 | Return made up to 26/03/06; full list of members (9 pages) |
25 April 2006 | Return made up to 26/03/06; full list of members (9 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
12 May 2005 | Return made up to 26/03/05; full list of members (9 pages) |
12 May 2005 | Return made up to 26/03/05; full list of members (9 pages) |
21 February 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
20 April 2004 | Return made up to 26/03/04; full list of members
|
20 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
2 April 2003 | Return made up to 26/03/03; full list of members (9 pages) |
2 April 2003 | Return made up to 26/03/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
17 April 2001 | Return made up to 26/03/01; full list of members (8 pages) |
17 April 2001 | Return made up to 26/03/01; full list of members (8 pages) |
4 January 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
4 January 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
12 April 2000 | Return made up to 26/03/00; full list of members (8 pages) |
12 April 2000 | Return made up to 26/03/00; full list of members (8 pages) |
12 January 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
12 January 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
13 April 1999 | Return made up to 26/03/99; full list of members
|
13 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
21 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
27 May 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
27 May 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
15 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
30 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
4 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
12 April 1995 | Return made up to 26/03/95; full list of members
|
12 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |