Stockwell Lane
Little Meadle
Buckinghamshire
HP17 9UG
Director Name | Mr Julian Peter Cordy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farmhouse Church Lane Wendlebury Oxfordshire OX25 3QS |
Secretary Name | Mr Jeremy Robert Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Armour Farm Barn Stockwell Lane Little Meadle Buckinghamshire HP17 9UG |
Director Name | Ms Jennifer Clare Knott |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2011) |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | Armour Farm Barn Stockwell Lane Little Meadle Aylesbury Bucks HP17 9UG |
Secretary Name | Ms Jennifer Clare Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2011) |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | Armour Farm Barn Stockwell Lane Little Meadle Aylesbury Bucks HP17 9UG |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | www.route1group.co.uk |
---|
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 |
1000 at £1 | Mr Jeremy Robert Gilbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,932 |
Current Liabilities | £176,630 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 August 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 10 January 2015 (8 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 10 January 2015 (8 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 10 January 2015 (8 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (9 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 10 January 2014 (9 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (9 pages) |
23 January 2013 | Registered office address changed from Unit 12E Telford Road Industrial Estate Bicester Oxon OX26 4LD on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from Unit 12E Telford Road Industrial Estate Bicester Oxon OX26 4LD on 23 January 2013 (2 pages) |
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
22 January 2013 | Resolutions
|
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
22 January 2013 | Statement of affairs with form 4.19 (5 pages) |
22 January 2013 | Statement of affairs with form 4.19 (5 pages) |
22 January 2013 | Resolutions
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2011 (15 pages) |
3 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2011 (15 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
9 January 2012 | Termination of appointment of Jennifer Knott as a secretary (1 page) |
9 January 2012 | Termination of appointment of Jennifer Knott as a secretary (1 page) |
9 January 2012 | Termination of appointment of Jennifer Knott as a director (1 page) |
9 January 2012 | Termination of appointment of Jennifer Knott as a director (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders
|
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders
|
26 October 2010 | Resolutions
|
26 October 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
26 October 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
26 October 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Old 123 increase of cap (1 page) |
26 October 2010 | Resolutions
|
26 October 2010 | Old 123 increase of cap (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Jennifer Clare Knott on 19 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Jeremy Robert Gilbert on 19 May 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Mr Jeremy Robert Gilbert on 19 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Jennifer Clare Knott on 19 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from , Scott Mitchell, 1-3 London Road, Bicester, Oxfordshire, OX26 6BU on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from , Scott Mitchell, 1-3 London Road, Bicester, Oxfordshire, OX26 6BU on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from , Scott Mitchell, 1-3 London Road, Bicester, Oxfordshire, OX26 6BU on 6 May 2010 (2 pages) |
28 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
28 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
8 September 2008 | Director and secretary appointed jennifer clare knott (1 page) |
8 September 2008 | Director and secretary appointed jennifer clare knott (1 page) |
15 August 2008 | Appointment terminated director julian cordy (1 page) |
15 August 2008 | Appointment terminated secretary jeremy gilbert (1 page) |
15 August 2008 | Appointment terminated director julian cordy (1 page) |
15 August 2008 | Appointment terminated secretary jeremy gilbert (1 page) |
16 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 19/05/07; full list of members (4 pages) |
13 June 2008 | Director and secretary's change of particulars / jeremy gilbert / 13/06/2008 (2 pages) |
13 June 2008 | Director and secretary's change of particulars / jeremy gilbert / 13/06/2008 (2 pages) |
13 June 2008 | Return made up to 19/05/07; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
17 July 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
17 July 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
14 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
1 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
1 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
19 May 2005 | Incorporation (14 pages) |
19 May 2005 | Incorporation (14 pages) |