Ashtead
Surrey
KT21 1BU
Director Name | Mr Max Vernon Butler |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(86 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Northwick Circle Kenton Harrow Middlesex HA3 0EJ |
Director Name | Mr Bert Butler |
---|---|
Date of Birth | June 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 1993) |
Role | Business Executive |
Correspondence Address | 12 Northwick Circle Kenton Harrow Middlesex HA3 0EJ |
Director Name | Mr Max Vernon Butler |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(68 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 December 2008) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Northwick Circle Kenton Harrow Middlesex HA3 0EJ |
Secretary Name | Mrs Janet Elaine Widman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(68 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 December 2008) |
Role | Company Director |
Correspondence Address | 40 Grays Lane Ashtead Surrey KT21 1BU |
Director Name | Mr Charles James Edward Lunt |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2008(85 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Wheatsheaf Common Liphook Hampshire GU30 7EG |
Director Name | Mr Colin Alan Roberts |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2008(85 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 June 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 95 Theobalds Park Road Crews Hill Enfield Middlesex EN2 9BS |
Registered Address | Deer's Haunt 40 Grays Lane Ashtead Surrey KT21 1BU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
7 at £1 | Andrew William Widman 58.33% Ordinary |
---|---|
5 at £1 | Max Vernon Butler 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,422 |
Cash | £6,476 |
Current Liabilities | £1,054 |
Latest Accounts | 31 May 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2014 | Application to strike the company off the register (3 pages) |
30 July 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Statement of capital on 21 June 2012
|
21 June 2012 | Statement of capital on 21 June 2012
|
15 June 2012 | Resolutions
|
15 June 2012 | Statement by directors (1 page) |
15 June 2012 | Solvency statement dated 13/06/12 (1 page) |
15 June 2012 | Resolutions
|
15 June 2012 | Statement by directors (1 page) |
15 June 2012 | Solvency statement dated 13/06/12 (1 page) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
14 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mr Max Vernon Butler on 19 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mr Max Vernon Butler on 19 August 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 December 2009 | Registered office address changed from C/O Begbies Chettle Agar 25 City Road London EC1Y 1AR United Kingdom on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from C/O Begbies Chettle Agar 25 City Road London EC1Y 1AR United Kingdom on 23 December 2009 (2 pages) |
8 December 2009 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page) |
8 December 2009 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page) |
22 October 2009 | Registered office address changed from 2 South Avenue Sandycombe Road Kew Richmond Surrey TW9 3LY on 22 October 2009 (1 page) |
22 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Registered office address changed from 2 South Avenue Sandycombe Road Kew Richmond Surrey TW9 3LY on 22 October 2009 (1 page) |
22 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 June 2009 | Memorandum and Articles of Association (30 pages) |
30 June 2009 | Memorandum and Articles of Association (30 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 June 2009 | Director appointed max vernon butler (2 pages) |
24 June 2009 | Appointment terminated director charles lunt (1 page) |
24 June 2009 | Appointment terminated director colin roberts (1 page) |
24 June 2009 | Director appointed max vernon butler (2 pages) |
24 June 2009 | Appointment terminated director charles lunt (1 page) |
24 June 2009 | Appointment terminated director colin roberts (1 page) |
18 June 2009 | Company name changed O. widmann & company LIMITED\certificate issued on 18/06/09 (2 pages) |
18 June 2009 | Company name changed O. widmann & company LIMITED\certificate issued on 18/06/09 (2 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
13 March 2009 | Director appointed mr colin alan roberts (1 page) |
13 March 2009 | Director appointed mr colin alan roberts (1 page) |
12 March 2009 | Appointment terminated director max butler (1 page) |
12 March 2009 | Director appointed mr charles james edward lunt (1 page) |
12 March 2009 | Appointment terminated secretary janet widman (1 page) |
12 March 2009 | Appointment terminated director max butler (1 page) |
12 March 2009 | Director appointed mr charles james edward lunt (1 page) |
12 March 2009 | Appointment terminated secretary janet widman (1 page) |
11 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
11 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
26 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
9 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
25 June 2007 | Particulars of mortgage/charge (9 pages) |
25 June 2007 | Particulars of mortgage/charge (9 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 November 2005 | Return made up to 19/08/05; full list of members (7 pages) |
1 November 2005 | Return made up to 19/08/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
24 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
11 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
29 October 2001 | Return made up to 19/08/01; full list of members (6 pages) |
29 October 2001 | Return made up to 19/08/01; full list of members (6 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
15 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
17 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
17 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
20 August 1998 | Return made up to 19/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 19/08/98; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
4 September 1997 | Return made up to 19/08/97; full list of members (6 pages) |
4 September 1997 | Return made up to 19/08/97; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Return made up to 19/08/96; no change of members (4 pages) |
15 August 1996 | Return made up to 19/08/96; no change of members (4 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 August 1995 | Return made up to 19/08/95; no change of members (4 pages) |
22 August 1995 | Return made up to 19/08/95; no change of members (4 pages) |
27 February 1923 | Incorporation (22 pages) |
27 February 1923 | Incorporation (22 pages) |