Westoning
Bedford
Bedffordshire
MK45 5JL
Director Name | Linda Hague |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(4 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 12 January 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Dunedin House Church Road Westoning Bedford MK45 5JL |
Secretary Name | Keith Douglas Hague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(4 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 12 January 2021) |
Role | Healthcare General Manager |
Country of Residence | England |
Correspondence Address | Dunedin House Church Road Westoning Bedford MK45 5JL |
Director Name | Alan Charles Bothwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashgrove House Dunlop KA3 4DG Scotland |
Director Name | William Smith Geates Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Stamperland Crescent Clarkston Glasgow G76 8HL Scotland |
Secretary Name | Alan Charles Bothwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashgrove House Dunlop KA3 4DG Scotland |
Director Name | Belinda Jane Hall |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 March 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | West Brook House Pound Lane, Dewlish Dorchester DT2 7LZ |
Director Name | Michael Andrew Hall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 March 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Westbrook House Pound Lane Dewlish Dorset DT2 7LZ |
Director Name | Mr Scott Matthew Hague |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Highfields Highfields Westoning Bedford MK45 5EN |
Registered Address | 48 St Vincent Street Glasgow G2 5HS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,304 |
Cash | £316 |
Current Liabilities | £4,447 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2020 | Application to strike the company off the register (4 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
20 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
22 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
10 July 2017 | Notification of Keith Hague as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Keith Hague as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Keith Hague as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Linda Hague as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Linda Hague as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Linda Hague as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 May 2016 | Termination of appointment of Scott Matthew Hague as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Scott Matthew Hague as a director on 31 May 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Appointment of Mr Scott Matthew Hague as a director (2 pages) |
27 June 2014 | Appointment of Mr Scott Matthew Hague as a director (2 pages) |
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 March 2014 | Director's details changed for Keith Douglas Hague on 25 March 2014 (2 pages) |
25 March 2014 | Secretary's details changed for Keith Douglas Hague on 25 March 2014 (1 page) |
25 March 2014 | Director's details changed for Linda Hague on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Keith Douglas Hague on 25 March 2014 (2 pages) |
25 March 2014 | Termination of appointment of Belinda Hall as a director (1 page) |
25 March 2014 | Termination of appointment of Michael Hall as a director (1 page) |
25 March 2014 | Termination of appointment of Belinda Hall as a director (1 page) |
25 March 2014 | Director's details changed for Linda Hague on 25 March 2014 (2 pages) |
25 March 2014 | Secretary's details changed for Keith Douglas Hague on 25 March 2014 (1 page) |
25 March 2014 | Termination of appointment of Michael Hall as a director (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
2 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Belinda Jane Hall on 13 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Belinda Jane Hall on 13 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Keith Douglas Hague on 13 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Linda Hague on 13 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Andrew Hall on 13 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Linda Hague on 13 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Andrew Hall on 13 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Keith Douglas Hague on 13 June 2010 (2 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
26 April 2010 | Statement of company's objects (2 pages) |
26 April 2010 | Statement of company's objects (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 June 2006 | Return made up to 13/06/06; full list of members
|
16 June 2006 | Return made up to 13/06/06; full list of members
|
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 June 2005 | Return made up to 13/06/05; full list of members (9 pages) |
7 June 2005 | Return made up to 13/06/05; full list of members (9 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
15 June 2004 | Return made up to 13/06/04; full list of members
|
15 June 2004 | Return made up to 13/06/04; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 July 2003 | Return made up to 13/06/03; full list of members
|
1 July 2003 | Return made up to 13/06/03; full list of members
|
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 July 2002 | Return made up to 13/06/02; full list of members (9 pages) |
9 July 2002 | Return made up to 13/06/02; full list of members (9 pages) |
16 October 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
16 October 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (8 pages) |
14 November 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
14 November 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
6 July 2000 | Return made up to 13/06/00; full list of members (8 pages) |
6 July 2000 | Return made up to 13/06/00; full list of members (8 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 July 1999 | Return made up to 13/06/99; no change of members
|
26 July 1999 | Return made up to 13/06/99; no change of members
|
3 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
3 July 1998 | Return made up to 13/06/98; no change of members
|
3 July 1998 | Return made up to 13/06/98; no change of members
|
3 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: hall of caldwell by uplawmoor renfrewshire (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: hall of caldwell by uplawmoor renfrewshire (1 page) |
1 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 48 st. Vincent street glasgow G2 5HS (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 48 st. Vincent street glasgow G2 5HS (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Secretary resigned;director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Secretary resigned;director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
23 October 1996 | Company name changed forty eight shelf (42) LIMITED\certificate issued on 24/10/96 (2 pages) |
23 October 1996 | Company name changed forty eight shelf (42) LIMITED\certificate issued on 24/10/96 (2 pages) |
13 June 1996 | Incorporation (22 pages) |
13 June 1996 | Incorporation (22 pages) |