Redlands Lane Crondall
Farnham
Hampshire
GU10 5RF
Secretary Name | Mike Relf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 04 October 2018) |
Role | Company Director |
Correspondence Address | Hartfield House Redlands Lane Crondall Surrey GU10 5RF |
Director Name | Mrs Linda Ann Relf |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 May 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hartfield House Redlands Lane Crondall Farnham Surrey GU10 5RF |
Secretary Name | Mary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 96 Morland Road Aldershot Hampshire GU11 3SF |
Director Name | Philip Michael Boyle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 October 2008) |
Role | A/C Director |
Correspondence Address | 32 Avondale Road Fleet Hampshire GU51 3BS |
Director Name | Lisa Claire Wasley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2005) |
Role | Manager |
Correspondence Address | 16 Danvers Drive Church Crookham Fleet Hampshire GU52 0YN |
Secretary Name | Jennifer Mary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2006) |
Role | Finance Controller |
Correspondence Address | 33 Wentworth Crescent Ash Vale Surrey GU12 5LE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | JUPP Castle (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 August 2004) |
Correspondence Address | 5 Finns Business Park Bowenhurst Lane Mill Lane Crondall Farnham Surrey GU10 5RP |
Registered Address | C12 Marquis Court Marquis Way Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2009 |
---|---|
Net Worth | -£259,689 |
Cash | £25,982 |
Current Liabilities | £694,909 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2018 | Notice of final account prior to dissolution (13 pages) |
26 January 2018 | Progress report in a winding up by the court (9 pages) |
2 February 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 22/11/2016 (6 pages) |
2 February 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 22/11/2016 (6 pages) |
27 January 2016 | Insolvency:liquidators annual progress report to 22/11/2015 (6 pages) |
27 January 2016 | Insolvency:liquidators annual progress report to 22/11/2015 (6 pages) |
26 January 2015 | INSOLVENCY:Liquidator's Progress Report to 22/11/2014 (5 pages) |
26 January 2015 | INSOLVENCY:Liquidator's Progress Report to 22/11/2014 (5 pages) |
24 January 2014 | Insolvency:progress report end:22/11/2013 (7 pages) |
24 January 2014 | Insolvency:progress report end:22/11/2013 (7 pages) |
3 December 2012 | Insolvency:annual progress report (8 pages) |
3 December 2012 | Insolvency:annual progress report (8 pages) |
26 January 2012 | Insolvency:progress report 22/11/11 (3 pages) |
26 January 2012 | Insolvency:progress report 22/11/11 (3 pages) |
21 November 2011 | Registered office address changed from Ksa Group Ltd C12 Marquis Court Marquis Way Team Valley Gateshead Tyne and Wear NE11 0RU on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Ksa Group Ltd C12 Marquis Court Marquis Way Team Valley Gateshead Tyne and Wear NE11 0RU on 21 November 2011 (1 page) |
25 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2010 (2 pages) |
17 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2011 (3 pages) |
17 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2011 (3 pages) |
17 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2010 (2 pages) |
17 March 2011 | Notice of completion of voluntary arrangement (7 pages) |
17 March 2011 | Notice of completion of voluntary arrangement (7 pages) |
17 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2011 (3 pages) |
13 January 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 January 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 January 2011 | Appointment of a liquidator (1 page) |
10 January 2011 | Registered office address changed from 9 St. Georges Yard Castle Street Farnham Surrey GU9 7LW United Kingdom on 10 January 2011 (2 pages) |
10 January 2011 | Order of court to wind up (1 page) |
10 January 2011 | Appointment of a liquidator (1 page) |
10 January 2011 | Order of court to wind up (1 page) |
10 January 2011 | Registered office address changed from 9 St. Georges Yard Castle Street Farnham Surrey GU9 7LW United Kingdom on 10 January 2011 (2 pages) |
3 June 2010 | Termination of appointment of Linda Relf as a director (1 page) |
3 June 2010 | Termination of appointment of Linda Relf as a director (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
30 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
5 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
24 October 2008 | Registered office changed on 24/10/2008 from bridge house 110-116 fleet road fleet hampshire GU51 4PA united kingdom (1 page) |
24 October 2008 | Appointment terminated director philip boyle (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from bridge house 110-116 fleet road fleet hampshire GU51 4PA united kingdom (1 page) |
24 October 2008 | Appointment terminated director philip boyle (1 page) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from communications house 3-5 alexandra terrace alexandra road aldershot hampshire GU11 3HU (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from communications house 3-5 alexandra terrace alexandra road aldershot hampshire GU11 3HU (1 page) |
6 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
24 September 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
24 September 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
14 June 2007 | Return made up to 06/01/07; full list of members (7 pages) |
14 June 2007 | Return made up to 06/01/07; full list of members (7 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: c/o agn shipleys 3 godalming business centre woolsack way godalming surrey GU7 1XW (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: c/o agn shipleys 3 godalming business centre woolsack way godalming surrey GU7 1XW (1 page) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Company name changed appleacre communications LIMITED\certificate issued on 23/10/06 (2 pages) |
23 October 2006 | Company name changed appleacre communications LIMITED\certificate issued on 23/10/06 (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
26 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
26 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
5 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 06/01/05; full list of members
|
11 January 2005 | Return made up to 06/01/05; full list of members
|
5 November 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 November 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 5 finns business park bowenhurst lane mill lane crondall farnham surrey GU10 5RP (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: 5 finns business park bowenhurst lane mill lane crondall farnham surrey GU10 5RP (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
10 March 2004 | Return made up to 06/01/04; full list of members
|
10 March 2004 | Return made up to 06/01/04; full list of members
|
15 October 2003 | Full accounts made up to 30 June 2003 (9 pages) |
15 October 2003 | Full accounts made up to 30 June 2003 (9 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: unit 8GREAT bramshot farm barns bramshot lane fleet hampshire GU51 2SF (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: unit 8GREAT bramshot farm barns bramshot lane fleet hampshire GU51 2SF (1 page) |
20 March 2003 | Return made up to 06/01/03; full list of members
|
20 March 2003 | Return made up to 06/01/03; full list of members
|
20 January 2003 | New director appointed (1 page) |
20 January 2003 | New director appointed (1 page) |
30 December 2002 | Full accounts made up to 30 June 2002 (9 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (9 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
7 December 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
7 December 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Return made up to 06/01/01; full list of members
|
30 January 2001 | Return made up to 06/01/01; full list of members
|
14 December 2000 | Ad 27/10/00--------- £ si 1000@1=1000 £ ic 97/1097 (2 pages) |
14 December 2000 | Ad 27/10/00--------- £ si 1000@1=1000 £ ic 97/1097 (2 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
10 November 2000 | £ nc 1000/20000 27/10/00 (1 page) |
10 November 2000 | £ nc 1000/20000 27/10/00 (1 page) |
24 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: jupp castle bramshot farm barns bramshot lane fleet hampshire GU13 8RU (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: jupp castle bramshot farm barns bramshot lane fleet hampshire GU13 8RU (1 page) |
4 February 2000 | Return made up to 06/01/00; full list of members
|
4 February 2000 | Return made up to 06/01/00; full list of members
|
1 December 1999 | Ad 15/11/99--------- £ si 93@1=93 £ ic 4/97 (2 pages) |
1 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
1 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
1 December 1999 | Ad 15/11/99--------- £ si 93@1=93 £ ic 4/97 (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
15 April 1999 | Return made up to 06/01/99; no change of members (4 pages) |
15 April 1999 | Return made up to 06/01/99; no change of members (4 pages) |
10 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
10 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
2 February 1998 | Return made up to 06/01/98; full list of members (6 pages) |
2 February 1998 | Return made up to 06/01/98; full list of members (6 pages) |
26 January 1998 | Ad 06/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 January 1998 | Ad 06/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 October 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
27 October 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 June 1997 | New director appointed (2 pages) |
6 January 1997 | Incorporation (14 pages) |
6 January 1997 | Incorporation (14 pages) |