Church Road
Esher
Surrey
KT10 0JT
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 1993(64 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Mr Barry Jackson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(64 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 February 1995) |
Role | Accountant |
Correspondence Address | 15 Roast Calf Lane Bishop Middleham County Durham DL17 9AT |
Director Name | Alexander Striker Marshall |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(64 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 February 1994) |
Role | Sales Director |
Correspondence Address | 3 Norwich Road Newton Hall Durham DH1 5QA |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(64 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Mr Frank James Walshe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(64 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 February 1995) |
Role | Metallurgist |
Correspondence Address | 2 North Brancepeth Close Langley Moor Co Durham DH7 8LX |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(64 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 1993) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Ms Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(76 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Elms Church Road Esher Surrey KT10 0JT |
Registered Address | 9 The Elms Church Road Esher Surrey KT10 0JT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 11 March 2017 (overdue) |
---|
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
11 January 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 January 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (3 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 29 March 2014 (3 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 29 March 2015 (3 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (3 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 29 March 2015 (3 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 29 March 2014 (3 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 29 March 2016 (3 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 29 March 2015 (3 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 29 March 2014 (3 pages) |
10 February 2014 | Appointment of a voluntary liquidator (2 pages) |
10 February 2014 | Appointment of a voluntary liquidator (2 pages) |
3 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 January 2014 | Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW on 27 January 2014 (2 pages) |
27 January 2014 | Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW on 27 January 2014 (2 pages) |
7 June 2013 | Liquidators statement of receipts and payments to 28 March 2013 (8 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (8 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (8 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Declaration of solvency (3 pages) |
16 April 2012 | Declaration of solvency (3 pages) |
16 April 2012 | Resolutions
|
7 March 2012 | Director's details changed for Ms Rachel Louise Spencer on 24 February 2012 (2 pages) |
7 March 2012 | Director's details changed for Victoria Mary Hull on 24 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Director's details changed for Victoria Mary Hull on 24 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Director's details changed for Ms Rachel Louise Spencer on 24 February 2012 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
8 June 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page) |
16 April 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 March 2006 | Secretary's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 April 2005 | Return made up to 25/02/05; full list of members (5 pages) |
5 April 2005 | Return made up to 25/02/05; full list of members (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
29 March 2004 | Return made up to 25/02/04; full list of members (5 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
17 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
20 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
30 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 April 2000 | Return made up to 25/02/00; full list of members
|
19 April 2000 | Return made up to 25/02/00; full list of members
|
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 25/02/99; full list of members (10 pages) |
7 April 1999 | Return made up to 25/02/99; full list of members (10 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 April 1998 | Return made up to 25/02/98; full list of members (5 pages) |
14 April 1998 | Return made up to 25/02/98; full list of members (5 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 September 1997 | Secretary's particulars changed (1 page) |
22 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PQ (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PQ (1 page) |
27 March 1997 | Return made up to 25/02/97; no change of members (9 pages) |
27 March 1997 | Return made up to 25/02/97; no change of members (9 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 March 1996 | Return made up to 25/02/96; full list of members (8 pages) |
13 March 1996 | Return made up to 25/02/96; full list of members (8 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 June 1995 | Return made up to 25/02/95; full list of members (8 pages) |
28 June 1995 | Return made up to 25/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
9 February 1994 | Company name changed wilsons foundry & engineering co mpany LIMITED\certificate issued on 09/02/94 (2 pages) |
9 February 1994 | Company name changed wilsons foundry & engineering co mpany LIMITED\certificate issued on 09/02/94 (2 pages) |
10 February 1989 | Resolutions
|
10 February 1989 | Resolutions
|
11 August 1979 | Accounts made up to 30 September 1978 (13 pages) |
11 August 1979 | Accounts made up to 30 September 1978 (13 pages) |
8 November 1978 | Accounts made up to 31 December 1977 (15 pages) |
8 November 1978 | Accounts made up to 31 December 1977 (15 pages) |