PADSTONES HOUSING

Register to unlock more data on OkredoRegister

PADSTONES HOUSING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04345857

Incorporation date

28/12/2001

Size

Small

Contacts

Registered address

Registered address

Reedham House, 2 Britwell Road, Burnham, Slough, Berkshire SL1 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2001)
dot icon26/03/2019
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon13/12/2018
Accounts for a small company made up to 2018-05-31
dot icon08/12/2018
Voluntary strike-off action has been suspended
dot icon13/11/2018
First Gazette notice for voluntary strike-off
dot icon31/10/2018
Application to strike the company off the register
dot icon17/09/2018
Previous accounting period extended from 2018-03-31 to 2018-05-31
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon04/09/2017
Termination of appointment of Alan Martin Walters as a director on 2017-09-03
dot icon29/06/2017
Termination of appointment of Jean Elizabeth Medway-Gash as a director on 2017-06-26
dot icon08/03/2017
Termination of appointment of Janet Elizabeth Allen as a director on 2017-03-03
dot icon31/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon31/12/2016
Termination of appointment of Samuel Frances Desmond Orr as a director on 2016-11-24
dot icon03/10/2016
Full accounts made up to 2016-03-31
dot icon01/04/2016
Memorandum and Articles of Association
dot icon01/04/2016
Resolutions
dot icon01/01/2016
Annual return made up to 2015-12-28 no member list
dot icon09/11/2015
Appointment of Mrs Janet Elizabeth Allen as a director on 2015-10-08
dot icon09/11/2015
Appointment of Mrs Jean Elizabeth Medway-Gash as a director on 2015-10-08
dot icon10/10/2015
Termination of appointment of Richard Spencer Paul Silman as a director on 2015-10-08
dot icon23/09/2015
Full accounts made up to 2015-03-31
dot icon01/06/2015
Termination of appointment of Jana Rosalie Emma Westcott as a director on 2015-05-28
dot icon29/12/2014
Annual return made up to 2014-12-28 no member list
dot icon03/12/2014
Full accounts made up to 2014-03-31
dot icon04/01/2014
Annual return made up to 2013-12-28 no member list
dot icon19/10/2013
Termination of appointment of Barbara Richards as a director
dot icon20/09/2013
Full accounts made up to 2013-03-31
dot icon24/04/2013
Appointment of Terence John Ansell as a director
dot icon07/03/2013
Appointment of Mr David Roger Bayes as a director
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon28/12/2012
Annual return made up to 2012-12-28 no member list
dot icon28/10/2012
Termination of appointment of John Kennedy as a director
dot icon28/10/2012
Termination of appointment of Douglas Anson as a director
dot icon22/07/2012
Termination of appointment of James Wilson as a director
dot icon02/05/2012
Appointment of Mr James Marshall Wilson as a director
dot icon29/02/2012
Termination of appointment of Thomas Sung as a director
dot icon17/01/2012
Annual return made up to 2011-12-28 no member list
dot icon16/01/2012
Director's details changed for Janice Westcott on 2012-01-16
dot icon15/11/2011
Full accounts made up to 2011-03-31
dot icon12/10/2011
Appointment of Janice Westcott as a director
dot icon12/10/2011
Appointment of Barbara Richards as a director
dot icon17/03/2011
Appointment of Thomas Kam Kuei Sung as a director
dot icon17/03/2011
Appointment of Alan Martin Walters as a director
dot icon12/01/2011
Annual return made up to 2010-12-28 no member list
dot icon23/10/2010
Termination of appointment of Anna Pappin as a director
dot icon21/10/2010
Full accounts made up to 2010-03-31
dot icon30/12/2009
Annual return made up to 2009-12-28 no member list
dot icon30/12/2009
Director's details changed for Jennifer Woolveridge on 2009-12-28
dot icon30/12/2009
Director's details changed for Samuel Frances Desmond Orr on 2009-12-28
dot icon30/12/2009
Director's details changed for Councillor Douglas Anson on 2009-12-28
dot icon30/12/2009
Director's details changed for Mr John Alexander Stanley on 2009-12-28
dot icon26/09/2009
Appointment terminated director gary parke
dot icon06/06/2009
Full accounts made up to 2009-03-31
dot icon01/01/2009
Annual return made up to 28/12/08
dot icon01/01/2009
Director's change of particulars / anna pappin / 05/03/2008
dot icon01/01/2009
Director's change of particulars / richard silrian / 21/05/2008
dot icon26/09/2008
Director appointed anita margaret cranmer
dot icon09/07/2008
Director appointed richard spencer paul silrian
dot icon24/06/2008
Appointment terminated director amanda buckley
dot icon18/06/2008
Full accounts made up to 2008-03-31
dot icon04/06/2008
Appointment terminated director ruth vigor-hedderly
dot icon26/05/2008
Appointment terminated director fiona trigg
dot icon26/05/2008
Appointment terminated director olivia graham
dot icon26/03/2008
Director appointed anna catherine pappin
dot icon02/01/2008
Annual return made up to 28/12/07
dot icon19/12/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon31/10/2007
Director's particulars changed
dot icon27/09/2007
New director appointed
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon27/07/2007
Director resigned
dot icon13/04/2007
Director resigned
dot icon16/03/2007
Director resigned
dot icon12/01/2007
Annual return made up to 28/12/06
dot icon12/01/2007
Location of register of members
dot icon12/12/2006
Director's particulars changed
dot icon24/10/2006
Secretary resigned;director resigned
dot icon24/10/2006
New secretary appointed
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon19/06/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon20/01/2006
Annual return made up to 28/12/05
dot icon20/01/2006
New director appointed
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Director resigned
dot icon23/09/2005
Full accounts made up to 2005-03-31
dot icon15/03/2005
Director resigned
dot icon07/01/2005
Annual return made up to 28/12/04
dot icon04/11/2004
Director resigned
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon24/08/2004
Director's particulars changed
dot icon24/08/2004
Director resigned
dot icon04/03/2004
New director appointed
dot icon02/03/2004
Annual return made up to 28/12/03
dot icon29/01/2004
Director's particulars changed
dot icon06/11/2003
Director resigned
dot icon23/10/2003
Director resigned
dot icon29/09/2003
Full accounts made up to 2003-03-31
dot icon24/09/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon17/01/2003
Annual return made up to 28/12/02
dot icon11/11/2002
Director resigned
dot icon26/03/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon07/01/2002
Secretary resigned
dot icon28/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PADSTONES HOUSING

PADSTONES HOUSING is an(a) Dissolved company incorporated on 28/12/2001 with the registered office located at Reedham House, 2 Britwell Road, Burnham, Slough, Berkshire SL1 8AG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PADSTONES HOUSING?

toggle

PADSTONES HOUSING is currently Dissolved. It was registered on 28/12/2001 and dissolved on 26/03/2019.

Where is PADSTONES HOUSING located?

toggle

PADSTONES HOUSING is registered at Reedham House, 2 Britwell Road, Burnham, Slough, Berkshire SL1 8AG.

What does PADSTONES HOUSING do?

toggle

PADSTONES HOUSING operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for PADSTONES HOUSING?

toggle

The latest filing was on 26/03/2019: Final Gazette dissolved via voluntary strike-off.