Guildford
Surrey
GU3 3RU
Director Name | Judith Anne Cordingley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 11 August 2015) |
Role | Marketing |
Correspondence Address | North Green The Green, Datchet Slough Berkshire SL3 9JH |
Director Name | Steven William Whitfield |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 11 August 2015) |
Role | Operations Director |
Correspondence Address | Avenue House Cottage The Green West Drayton Uxbridge Middlesex UB7 7PW |
Director Name | Mr Cornelius Johannes Valkenaars |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Elsdonk 12 5708 Ac Helmond Holland |
Director Name | Alastair Lee Taylor |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Limber Top Park Gerrards Cross Buckinghamshire SL9 7PW |
Director Name | Mr Petrus Adrianus Wilhelmus Roef |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Villapark 8 5667 Hv Geldrop Foreign |
Director Name | Mr John Philip Cowling |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 22 World End Lane Weston Turville Buckinghamshire HP22 5SB |
Director Name | Richard Anthony Kane |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Lakelands Furzen Lane Ellens Green West Sussex RH12 3AP |
Director Name | Michael Leonard Fox |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Place Whiteleaf Princes Risborough Buckinghamshire HP27 0LY |
Secretary Name | James Croall Morris Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Foxdell Way Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PN |
Director Name | Johannes Gerardus Marie Van Oijen |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | Nieuwerf 2 Belfeld 5951 Ca |
Director Name | Jacobus Francois Van Der Elst |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | Horst 14 Helmond Nl-5707gx The Netherlands |
Secretary Name | Mr Peter Francis Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 College Road Maidenhead Berkshire SL6 6AT |
Director Name | Mr Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rowan House Longwater Lane Finchampstead Wokingham Berkshire RG40 4NX |
Director Name | Michael Andrew Parry |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2002) |
Role | Commercial Design |
Correspondence Address | Fieldsend Horseshoes Lane Benson Oxfordshire OX10 6LB |
Director Name | Michael Andrew Parry |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2002) |
Role | Commercial Design |
Correspondence Address | Fieldsend Horseshoes Lane Benson Oxfordshire OX10 6LB |
Secretary Name | Mark Sabine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | 5 Wiggett Grove Binfield Berkshire RG42 4DY |
Secretary Name | Mr Alan Nigel Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rowan House Longwater Lane Finchampstead Wokingham Berkshire RG40 4NX |
Secretary Name | Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Longwater Lane Finchampstead Wokingham Berkshire RG40 4NX |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,019,000 |
Net Worth | -£692,000 |
Cash | £102,000 |
Current Liabilities | £7,487,000 |
Latest Accounts | 31 December 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | Restoration by order of the court (3 pages) |
5 February 2008 | Dissolved (1 page) |
5 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 June 2006 | Liquidators' statement of receipts and payments (6 pages) |
12 June 2006 | Liquidators statement of receipts and payments (6 pages) |
14 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2005 | Receiver ceasing to act (1 page) |
23 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2005 | Liquidators' statement of receipts and payments (6 pages) |
16 June 2005 | Liquidators statement of receipts and payments (6 pages) |
6 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Receiver's abstract of receipts and payments (5 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
28 November 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
28 November 2003 | Statement of affairs (23 pages) |
28 November 2003 | Resolutions
|
28 November 2003 | Appointment of a voluntary liquidator (1 page) |
30 October 2003 | Administrative Receiver's report (13 pages) |
30 October 2003 | Stat of affairs with f 3.10 (20 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: deloitte & touche LLP hill house 1 little new street london EC4A 3TR (1 page) |
9 September 2003 | Company name changed arthur sanderson & sons,LIMITED\certificate issued on 09/09/03 (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: sanderson house oxford road denham middlesex UB9 4DX (1 page) |
19 August 2003 | Appointment of receiver/manager (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
10 April 2003 | Full accounts made up to 31 December 2001 (28 pages) |
19 February 2003 | Auditor's resignation (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | Return made up to 01/11/01; full list of members (6 pages) |
2 January 2002 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Declaration of assistance for shares acquisition (5 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (19 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: hundred acres sanderson road uxbridge middlesex UB8 1DH (1 page) |
14 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (26 pages) |
19 October 2000 | New director appointed (3 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Location of debenture register (1 page) |
4 October 2000 | Location of register of members (1 page) |
28 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | Director resigned (1 page) |
29 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 December 1998 | Auditor's resignation (1 page) |
27 November 1998 | Return made up to 01/11/98; full list of members (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (23 pages) |
10 July 1998 | New director appointed (4 pages) |
2 December 1997 | Return made up to 01/11/97; no change of members
|
17 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
5 November 1996 | Return made up to 01/11/96; no change of members (6 pages) |
9 October 1996 | Auditor's resignation (1 page) |
27 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
13 November 1995 | Return made up to 01/11/95; full list of members (8 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
26 June 1995 | Particulars of mortgage/charge (3 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: hundred acres oxford road uxbridge middlesex UB8 1HY (1 page) |
27 November 1991 | Registered office changed on 27/11/91 (7 pages) |
12 April 1989 | Memorandum and Articles of Association (36 pages) |
29 January 1988 | Full group accounts made up to 29 August 1987 (21 pages) |
13 December 1901 | Certificate of incorporation (1 page) |