Englefield Green
Egham
Surrey
TW20 0UE
Director Name | Mr Alan Robert Deal |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(75 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 02 January 2018) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 44 Folly Lane North Farnham Surrey GU9 0HX |
Secretary Name | Mr Alan Robert Deal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(86 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 02 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Folly Lane North Farnham Surrey GU9 0HX |
Director Name | Mr Peter Jeffery Mahoney |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1996) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Saxon Way Lychpit Basingstoke Hampshire RG24 8SA |
Director Name | Mr John Philip Baynes |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 January 1998) |
Role | Executive Director |
Correspondence Address | 7 Pinecroft Hemel Hempstead Hertfordshire HP3 8AW |
Director Name | Mr Patrick Joseph Walsh |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Linksdown Rectory Road Streatley Berkshire RG8 9QA |
Director Name | Mr Alan John Weedon |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Executive Director |
Correspondence Address | Capel-Y-Ffin Green End Road Chipperfield Hertfordshire HP1 1RT |
Secretary Name | Mrs Dinah Louise Chaffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | Blackwood 10 Nascot Wood Road Watford Hertfordshire WD17 4RS |
Director Name | Mrs Susan Jane Poston |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(75 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 May 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1 St James Street Yarmouth Isle Of Wight PO41 0NU |
Director Name | Stanley Richard Leech |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(76 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2001) |
Role | Sales Executive |
Correspondence Address | 2 Balmoral Close Towcester Northamptonshire NN12 6JA |
Director Name | Mrs Dinah Louise Chaffin |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2001) |
Role | Secretary |
Correspondence Address | Blackwood 10 Nascot Wood Road Watford Hertfordshire WD17 4RS |
Director Name | Peter Robert Clarke |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(79 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2002) |
Role | Company Director |
Correspondence Address | 16 Church Street St. Albans Hertfordshire AL3 5NQ |
Director Name | Mr Alasdair Edward Mackintosh Browne |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2006) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Bexley Street Windsor Berkshire SL4 5BX |
Registered Address | 44 Kings Terrace London NW1 0JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 July 1987 | Delivered on: 27 July 1987 Satisfied on: 20 August 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
1 July 1987 | Delivered on: 22 July 1987 Satisfied on: 15 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at primrose hill abbots langley, hertfordshire (conveyance dated 18-1-1934). Fully Satisfied |
1 July 1987 | Delivered on: 22 July 1987 Satisfied on: 5 May 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at primrose hill abbots langley, hertfordshire (conveyance dated 10-11-1933). Fully Satisfied |
1 July 1987 | Delivered on: 22 July 1987 Satisfied on: 15 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at abbots langley hertfordshire. Fully Satisfied |
1 July 1987 | Delivered on: 22 July 1987 Satisfied on: 15 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of abbot works, primrose hill, abbots langley, hertfordshire. Fully Satisfied |
3 April 1985 | Delivered on: 11 April 1985 Satisfied on: 5 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at abbots langley hertfordshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1985 | Delivered on: 11 April 1985 Satisfied on: 5 August 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at the rear of abbot works primrose hill abbots langley hertfordshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1985 | Delivered on: 11 April 1985 Satisfied on: 5 August 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at primrose hill abbots langley hertfordshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 March 1993 | Delivered on: 19 March 1993 Satisfied on: 20 August 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 April 1985 | Delivered on: 11 April 1985 Satisfied on: 5 August 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at primrose hill abbots langley hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Application to strike the company off the register (3 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
5 April 2016 | Restoration by order of the court (3 pages) |
5 April 2016 | Restoration by order of the court (3 pages) |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2010 | Application to strike the company off the register (3 pages) |
29 March 2010 | Application to strike the company off the register (3 pages) |
18 February 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 February 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Director's details changed for Mr Alan Robert Deal on 21 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Director's details changed for Mr Alan Robert Deal on 21 December 2009 (2 pages) |
18 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
18 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
24 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
24 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
11 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
11 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 9 the courtyard eastern road bracknell berkshire RG12 2XB (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 9 the courtyard eastern road bracknell berkshire RG12 2XB (1 page) |
11 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: abbot works primrose hill kings langley herts WD4 8HY (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: abbot works primrose hill kings langley herts WD4 8HY (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
16 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
9 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
9 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
19 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
5 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
10 January 2004 | Return made up to 21/12/03; full list of members (9 pages) |
10 January 2004 | Return made up to 21/12/03; full list of members (9 pages) |
25 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
25 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
13 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
13 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
12 March 2002 | Full accounts made up to 30 June 2001 (20 pages) |
12 March 2002 | Full accounts made up to 30 June 2001 (20 pages) |
31 December 2001 | Return made up to 21/12/01; full list of members (10 pages) |
31 December 2001 | Return made up to 21/12/01; full list of members (10 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
23 March 2001 | Full accounts made up to 30 June 2000 (19 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (19 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
28 December 2000 | Return made up to 21/12/00; full list of members
|
28 December 2000 | Return made up to 21/12/00; full list of members (11 pages) |
23 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
23 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
30 December 1999 | Return made up to 21/12/99; full list of members (8 pages) |
30 December 1999 | Return made up to 21/12/99; full list of members (8 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
18 January 1999 | Return made up to 12/12/98; no change of members (6 pages) |
18 January 1999 | Return made up to 12/12/98; no change of members (6 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Full accounts made up to 30 June 1997 (19 pages) |
13 February 1998 | Full accounts made up to 30 June 1997 (19 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
12 January 1998 | Return made up to 12/12/97; change of members (8 pages) |
12 January 1998 | Return made up to 12/12/97; change of members (8 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (19 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (19 pages) |
7 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (2 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (20 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (20 pages) |
9 January 1996 | Return made up to 12/12/95; change of members (6 pages) |
9 January 1996 | Return made up to 12/12/95; change of members (6 pages) |
10 November 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (20 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (20 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (91 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (171 pages) |
27 July 1987 | Particulars of mortgage/charge (3 pages) |
27 July 1987 | Particulars of mortgage/charge (3 pages) |
11 April 1985 | Particulars of mortgage/charge (3 pages) |
11 April 1985 | Particulars of mortgage/charge (3 pages) |
1 February 1973 | Memorandum and Articles of Association (14 pages) |
1 February 1973 | Memorandum and Articles of Association (14 pages) |