Woodward Court
Snitterfield
Warwickshire
CV37 0RP
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | AWA Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2009) |
Correspondence Address | 167 Oxford Road Cowley Oxford Oxfordshire OX4 2ES |
Website | shredex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01926 485261 |
Telephone region | Warwick |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
4.3k at £1 | T.j. Cox 85.00% Ordinary |
---|---|
750 at £1 | Patricia Cox 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,743 |
Cash | £4,484 |
Current Liabilities | £24,843 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 March 2011 | Delivered on: 18 March 2011 Persons entitled: Patricia Ann Cox Classification: Mortgage Secured details: £110,000 due or to become due from the company to the chargee. Particulars: Axo metro 408 mobile shredding truck chasis number JHFYS20H103000026 reg no NX60 byg. Outstanding |
---|---|
28 February 2003 | Delivered on: 7 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
29 December 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
23 May 2017 | Registered office address changed from Unit H1 Holly Business Park Honiley Kenilworth Warwickshire CV8 1NP England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 23 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from Unit H1 Holly Business Park Honiley Kenilworth Warwickshire CV8 1NP England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 23 May 2017 (2 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Declaration of solvency (5 pages) |
19 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Declaration of solvency (5 pages) |
19 May 2017 | Resolutions
|
29 March 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
29 March 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
22 February 2017 | Satisfaction of charge 1 in full (4 pages) |
22 February 2017 | Satisfaction of charge 1 in full (4 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
28 October 2016 | Satisfaction of charge 2 in full (1 page) |
28 October 2016 | Satisfaction of charge 2 in full (1 page) |
11 May 2016 | Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to Unit H1 Holly Business Park Honiley Kenilworth Warwickshire CV8 1NP on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to Unit H1 Holly Business Park Honiley Kenilworth Warwickshire CV8 1NP on 11 May 2016 (1 page) |
16 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Registered office address changed from 15 High Street Lydney Gloucestershire GL15 5DP on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 15 High Street Lydney Gloucestershire GL15 5DP on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 15 High Street Lydney Gloucestershire GL15 5DP on 2 August 2010 (2 pages) |
19 February 2010 | Director's details changed for Timothy John Cox on 1 October 2009 (2 pages) |
19 February 2010 | Termination of appointment of Awa Secretarial Services Ltd as a secretary (1 page) |
19 February 2010 | Termination of appointment of Awa Secretarial Services Ltd as a secretary (1 page) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Timothy John Cox on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Timothy John Cox on 1 October 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
21 November 2008 | Return made up to 09/01/08; full list of members (4 pages) |
21 November 2008 | Return made up to 09/01/08; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Return made up to 09/01/07; full list of members (3 pages) |
8 January 2008 | Return made up to 09/01/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
30 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
7 March 2003 | Particulars of mortgage/charge (7 pages) |
7 March 2003 | Particulars of mortgage/charge (7 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Incorporation (9 pages) |
21 January 2003 | Incorporation (9 pages) |