9 High Street
Windsor
Berkshire
SL4 1LD
Secretary Name | Felix Gonnier |
---|---|
Nationality | French |
Status | Closed |
Appointed | 02 May 2007(97 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accts Dept 9 High Street Windsor Berkshire SL4 1LD |
Director Name | Mr Christopher Edward Hall |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(81 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 June 1997) |
Role | Ophthalmic Optician |
Country of Residence | Great Britan |
Correspondence Address | Catteshall Farm Catteshall Lane Godalming Surrey GU7 1UT |
Director Name | Eileen Ethel Hall |
---|---|
Date of Birth | November 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 22 Furniss Court Elmbridge Cranleigh Surrey GU6 8TN |
Secretary Name | Peter Arthur Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(81 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Shambles 15 Southborough Close Surbiton Surrey KT6 6PU |
Secretary Name | Philip Stuart Nind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(87 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | The Old Stables Dukes Road, Newdigate Surrey RH5 5BY |
Director Name | Philip Stuart Nind |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(87 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 April 2006) |
Role | Consultant |
Correspondence Address | The Old Stables Dukes Road, Newdigate Surrey RH5 5BY |
Director Name | Felix Gonnier |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 July 2006(96 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Little Shambles 15 Southborough Close Surbiton Surrey KT6 6PU |
Secretary Name | Sue Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(96 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 50 Wingate Court Aldershot Hampshire GU11 1SU |
Registered Address | 63 Fleet Street London EC4Y 1HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1.5k at £1 | Gregory & Seeley Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £288,001 |
Latest Accounts | 31 May 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Annual return made up to 26 December 2011 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 26 December 2011 with a full list of shareholders Statement of capital on 2012-02-28
|
25 March 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Peter Arthur Hall on 27 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Felix Gonnier on 27 December 2009 (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Secretary's details changed for Felix Gonnier on 27 December 2009 (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Peter Arthur Hall on 27 December 2009 (2 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 March 2009 | Return made up to 26/12/08; full list of members (3 pages) |
25 March 2009 | Return made up to 26/12/08; full list of members (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 March 2008 | Appointment Terminated Director felix gonnier (1 page) |
27 March 2008 | Appointment terminated director felix gonnier (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 January 2007 | Return made up to 26/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 26/12/06; full list of members (7 pages) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 26/12/05; full list of members (3 pages) |
20 June 2006 | Return made up to 26/12/05; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
17 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
25 January 2005 | Return made up to 26/12/04; full list of members (5 pages) |
25 January 2005 | Return made up to 26/12/04; full list of members (5 pages) |
4 March 2004 | Return made up to 26/12/03; full list of members (5 pages) |
4 March 2004 | Return made up to 26/12/03; full list of members (5 pages) |
29 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
7 March 2003 | Return made up to 26/12/02; full list of members (5 pages) |
7 March 2003 | Return made up to 26/12/02; full list of members (5 pages) |
15 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
15 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
20 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2002 | Return made up to 26/12/01; full list of members (5 pages) |
24 January 2002 | Return made up to 26/12/01; full list of members (5 pages) |
2 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
27 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2001 | Return made up to 26/12/00; full list of members (5 pages) |
22 January 2001 | Return made up to 26/12/00; full list of members (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 March 2000 | Return made up to 26/12/99; full list of members (7 pages) |
8 March 2000 | Return made up to 26/12/99; full list of members (7 pages) |
20 August 1999 | Full accounts made up to 31 May 1999 (12 pages) |
20 August 1999 | Full accounts made up to 31 May 1999 (12 pages) |
10 February 1999 | Return made up to 26/12/98; full list of members (6 pages) |
10 February 1999 | Return made up to 26/12/98; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
20 February 1998 | Return made up to 26/12/97; full list of members (6 pages) |
20 February 1998 | Return made up to 26/12/97; full list of members (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1997 (12 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1997 (12 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | New director appointed (2 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 111 west street farnham surrey GU9 7HH (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 111 west street farnham surrey GU9 7HH (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Declaration of assistance for shares acquisition (5 pages) |
16 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
16 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
16 June 1997 | Declaration of assistance for shares acquisition (5 pages) |
16 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
16 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
16 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
16 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
3 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
25 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
25 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
4 January 1996 | Return made up to 26/12/95; no change of members (6 pages) |
4 January 1996 | Return made up to 26/12/95; no change of members (6 pages) |
8 December 1995 | Group accounts for a small company made up to 31 May 1995 (15 pages) |
8 December 1995 | Group accounts for a small company made up to 31 May 1995 (15 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
11 April 1987 | Accounts made up to 31 May 1986 (5 pages) |
11 April 1987 | Accounts made up to 31 May 1986 (5 pages) |
5 January 1985 | Accounts made up to 31 May 1984 (5 pages) |
5 January 1985 | Accounts made up to 31 May 1984 (5 pages) |
24 December 1982 | Accounts made up to 31 May 1982 (11 pages) |
24 December 1982 | Accounts made up to 31 May 1982 (11 pages) |
14 May 1910 | Incorporation (35 pages) |
14 May 1910 | Incorporation (35 pages) |