Walton On Thames
Surrey
KT12 3BY
Secretary Name | Jerome Andrew Fester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(81 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Orchard 2 Long Lodge Drive Walton On Thames Surrey KT12 3BY |
Director Name | Rex Leslie Wood Ward |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(83 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spencer Walk Hampstead London NW3 1QZ |
Director Name | Mr Vernon Cobb |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 February 1996) |
Role | Secretary |
Correspondence Address | 24 Barlings Road Harpenden Hertfordshire AL5 2AN |
Director Name | Mr David Richard Cutler |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Manor Farm Barn Wingrave Buckinghamshire HP22 4PA |
Secretary Name | Mr Vernon Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | 24 Barlings Road Harpenden Hertfordshire AL5 2AN |
Director Name | Emily Jane Lovett |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 1997) |
Role | Director/Company Secretary |
Correspondence Address | 2 Emperor Close Berkhamsted Hertfordshire HP4 1TD |
Secretary Name | Emily Jane Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 1997) |
Role | Director/Company Secretary |
Correspondence Address | 2 Emperor Close Berkhamsted Hertfordshire HP4 1TD |
Director Name | Elizabeth Anne Richardson |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(77 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2001) |
Role | Chartered Secretary |
Correspondence Address | Oakwood Southend Road Billericay Essex CM11 2PR |
Secretary Name | Elizabeth Anne Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(77 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2001) |
Role | Chartered Secretary |
Correspondence Address | Oakwood Southend Road Billericay Essex CM11 2PR |
Director Name | Michael Hugh Capey |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2000) |
Role | Accountant |
Correspondence Address | 2 Woodside Cottage Kingston Wood Arrington Hertfordshire SG8 0AN |
Director Name | Mr Nigel David Singer |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(79 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 9 Brewery Wharf Victoria Road Castletown Isle Of Man IM9 1ES |
Director Name | Mr Raymond Stanley Philip Davies |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Penthouse D St Johns Wood Court St Johns Wood Road London NW8 8QT |
Registered Address | C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,792,170 |
Current Liabilities | £3,451 |
Latest Accounts | 31 December 2004 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 November 2007 | Liquidators statement of receipts and payments (5 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 4 prince albert road london NW1 7SN (1 page) |
20 November 2006 | Ex.res. "In specie" (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Declaration of solvency (3 pages) |
20 November 2006 | Appointment of a voluntary liquidator (1 page) |
13 September 2005 | Return made up to 05/05/05; full list of members (7 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: suite 122 wellington building 32 wellington road london NW8 9SP (1 page) |
25 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
22 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: park lorne 111 park road london NW8 7JL (1 page) |
7 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
15 July 2003 | Return made up to 05/05/03; full list of members (5 pages) |
19 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
22 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
21 November 2001 | Auditor's resignation (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: emess PLC ariel house 74A charlotte street london W1T 4QJ (1 page) |
25 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 May 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: ariel house 74A charlotte street london W1P 1LR (1 page) |
5 September 2000 | New director appointed (2 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: ariel house 74A charlotte street london W1P 1LR (1 page) |
14 June 1999 | Return made up to 05/05/99; no change of members (7 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 20 st james's street london SW1A 1HA (1 page) |
14 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 May 1998 | Return made up to 05/05/98; no change of members (5 pages) |
15 August 1997 | New secretary appointed;new director appointed (3 pages) |
8 August 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | New secretary appointed;new director appointed (1 page) |
20 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
19 May 1992 | Return made up to 19/05/92; full list of members (5 pages) |
24 February 1992 | Registered office changed on 24/02/92 from: imperial works weaste salford M6 5RH (1 page) |
3 February 1992 | Company name changed imperial graphics group PLC\certificate issued on 04/02/92 (2 pages) |
7 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
11 June 1991 | Return made up to 19/05/91; full list of members (10 pages) |
19 December 1990 | Return made up to 18/07/90; full list of members (10 pages) |
9 October 1990 | Full group accounts made up to 31 December 1989 (21 pages) |
9 July 1990 | Registered office changed on 09/07/90 from: unit 6 st georges industrial estate white hart lane london N22 5QL (1 page) |
8 June 1990 | Company name changed royal sovereign group PLC\certificate issued on 07/06/90 (2 pages) |
1 June 1990 | Company name changed royal sovereign group PLC\certificate issued on 01/06/90 (2 pages) |
3 October 1989 | Return made up to 19/05/89; bulk list available separately (12 pages) |
19 August 1988 | Return made up to 20/05/88; bulk list available separately (10 pages) |
31 May 1988 | Resolutions
|
1 February 1988 | Memorandum and Articles of Association (56 pages) |
18 August 1987 | Return made up to 10/06/87; full list of members (32 pages) |
10 September 1986 | Return made up to 01/09/86; full list of members (16 pages) |