Sunbury On Thames
Middlesex
TW16 7BP
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(88 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 June 2016) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Michael Ronald Levitton |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1994) |
Role | Solicitor |
Correspondence Address | 8 Oak Road Cobham Surrey KT11 3AZ |
Director Name | Dr John Keith Robinson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 1992(70 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 1992) |
Role | General Manager |
Correspondence Address | 2 Crown Court 123 Park Road London NW8 7JH |
Director Name | Michael Edwin Perkins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 December 1998) |
Role | Managing Director |
Correspondence Address | The Spinney Holly Bank Road Hook Heath Woking Surrey GU22 0JW |
Director Name | Mr Michael David Fell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(70 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 June 1993) |
Role | Business Manager |
Correspondence Address | 9 Brightlands Road Reigate Surrey RH2 0EP |
Secretary Name | Miss Carol Ann Gateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(70 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | Flat 4 182 West Hill Putney London Sw15 3h |
Director Name | Mr Stephen Raymond Pettit |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 1994) |
Role | Chief Executive Petrochemicals |
Correspondence Address | 37 The Hill Wheathampstead Hertfordshire AL4 8PM |
Secretary Name | Brian Peevor |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(71 years after company formation) |
Appointment Duration | 1 month (resigned 18 July 1993) |
Role | Company Director |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Secretary Name | Mr Michael Ronald Levitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(71 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 8 Oak Road Cobham Surrey KT11 3AZ |
Director Name | Dr John Keith Robinson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1994(71 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 1999) |
Role | Ce Pip Division |
Correspondence Address | 5a Upper Harley Street London NW1 4PN |
Director Name | Colin Peter Saunders |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(71 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 December 2004) |
Role | Solicitor |
Correspondence Address | The Sunnybank 2 West Hill South Croydon Surrey CR2 0SA |
Secretary Name | Brian Peevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 1997) |
Role | Company Director |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Secretary Name | Helen Jane Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 87 Herns Lane Welwyn Garden City Hertfordshire AL7 2AQ |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(76 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2009) |
Role | Croup Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 February 2001(78 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2007) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(83 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Director Name | Mr Robert Carl Fearnley |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(85 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2011) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 21 July 2008(86 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(87 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr James Stephen Blythe |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr David Alan Rider |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(92 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 December 2014) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2016 | Final Gazette dissolved following liquidation (1 page) |
3 March 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 January 2015 | Declaration of solvency (3 pages) |
2 January 2015 | Appointment of a voluntary liquidator (1 page) |
17 December 2014 | Termination of appointment of David Alan Rider as a director on 12 December 2014 (1 page) |
8 December 2014 | Appointment of Mr. John Harold Bartlett as a director on 4 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr. John Harold Bartlett as a director on 4 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of James Stephen Blythe as a director on 1 December 2014 (1 page) |
29 October 2014 | Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Roger Christopher Harrington as a director on 6 October 2014 (1 page) |
29 October 2014 | Appointment of David Alan Rider as a director on 6 October 2014 (2 pages) |
29 October 2014 | Appointment of David Alan Rider as a director on 6 October 2014 (2 pages) |
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
8 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 September 2013 | Director's details changed for Mr Roger Christopher Harrington on 5 September 2013 (2 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 November 2011 | Termination of appointment of Robert Fearnley as a director (1 page) |
2 November 2011 | Appointment of Mr James Stephen Blythe as a director (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 December 2010 | Resolutions
|
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
21 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
8 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
29 October 2008 | Ad 16/10/08-16/10/08\eur si 297000000@1=297000000\eur ic 0/297000000\ (2 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Nc inc already adjusted 15/10/08 (1 page) |
16 October 2008 | Resolutions
|
6 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
5 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Memorandum and Articles of Association (11 pages) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
28 July 2006 | Return made up to 01/07/06; full list of members (5 pages) |
26 June 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Accounts made up to 31 December 2005 (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Return made up to 01/07/05; full list of members (5 pages) |
10 June 2005 | Accounts made up to 31 December 2004 (2 pages) |
17 December 2004 | New director appointed (4 pages) |
13 December 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
23 April 2004 | Accounts made up to 31 December 2003 (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
24 July 2003 | Return made up to 01/07/03; full list of members (5 pages) |
10 April 2003 | Accounts made up to 31 December 2002 (2 pages) |
18 March 2003 | Secretary's particulars changed (1 page) |
5 November 2002 | Accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 July 2002 | Return made up to 01/07/02; full list of members (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 August 2001 | Return made up to 16/07/01; full list of members (5 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
15 September 2000 | Resolutions
|
16 August 2000 | Return made up to 16/07/00; full list of members (5 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
21 July 1999 | Return made up to 16/07/99; full list of members (10 pages) |
13 July 1999 | Resolutions
|
24 March 1999 | New director appointed (5 pages) |
18 March 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
3 August 1998 | Return made up to 16/07/98; full list of members (8 pages) |
31 July 1998 | Company name changed honeywill & stein LIMITED\certificate issued on 31/07/98 (2 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
27 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 July 1996 | Return made up to 16/07/96; full list of members (7 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 August 1995 | Return made up to 16/07/95; full list of members (14 pages) |
23 November 1994 | Company name changed\certificate issued on 23/11/94 (2 pages) |
7 November 1983 | Accounts made up to 31 December 1982 (7 pages) |
9 November 1982 | Accounts made up to 31 December 1981 (6 pages) |
30 October 1981 | Accounts made up to 31 December 1980 (5 pages) |
11 November 1976 | Accounts made up to 31 December 1975 (5 pages) |