New Malden
Surrey
KT3 4SN
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2002(67 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2002(67 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Keith Albert Battey |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 April 1997) |
Role | Company Director |
Correspondence Address | Ashdown House East Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW |
Director Name | Robert Thomas Carson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(58 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 1993) |
Role | Electrical Engineer |
Correspondence Address | 9 Westminster Drive Wilmslow Cheshire SK9 1QZ |
Secretary Name | Mr Frank Blurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(58 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Secretary Name | Siavash Tabibi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(58 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Grimsdyke Crescent Arkley Barnet Hertfordshire EN5 4AH |
Director Name | Grahame George Robert Ludlow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Compton House Oakfield Hawkhurst Cranbrook Kent TN18 4JR |
Director Name | Siavash Tabibi |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Grimsdyke Crescent Arkley Barnet Hertfordshire EN5 4AH |
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN |
Director Name | Mr Frank Blurton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(62 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 29 May 2002) |
Role | Secretary |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Secretary Name | George Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(67 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | Little Chegworth Chegworth Road Harrietsham Kent ME17 1DG |
Secretary Name | Mr Declan John Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(68 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huron Road London SW17 8RE |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2001 |
---|---|
Net Worth | £200,000 |
Next Accounts Due | 31 October 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 16 May 2017 (overdue) |
---|
22 May 2014 | Restoration by order of the court (4 pages) |
---|---|
22 May 2014 | Company name changed whs\certificate issued on 22/05/14 (2 pages) |
17 October 2013 | Final Gazette dissolved following liquidation (1 page) |
17 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 25 June 2013 (5 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 25 June 2013 (5 pages) |
22 January 2013 | Liquidators statement of receipts and payments to 25 December 2012 (5 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 25 December 2012 (5 pages) |
31 August 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 August 2012 | Court order insolvency:- removal of liquidator (34 pages) |
8 August 2012 | Insolvency:secretary of state's release of liquidator - andrew hosking - 02/08/12 (1 page) |
20 July 2012 | Liquidators statement of receipts and payments to 25 June 2012 (5 pages) |
20 July 2012 | Liquidators' statement of receipts and payments to 25 June 2012 (5 pages) |
17 January 2012 | Liquidators statement of receipts and payments to 25 December 2011 (5 pages) |
17 January 2012 | Liquidators' statement of receipts and payments to 25 December 2011 (5 pages) |
6 July 2011 | Liquidators statement of receipts and payments to 25 June 2011 (5 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 25 June 2011 (5 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 25 December 2010 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 25 December 2010 (5 pages) |
26 July 2010 | Liquidators' statement of receipts and payments to 25 June 2010 (5 pages) |
26 July 2010 | Liquidators statement of receipts and payments to 25 June 2010 (5 pages) |
21 January 2010 | Liquidators statement of receipts and payments to 25 December 2009 (5 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 25 December 2009 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 25 June 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 25 June 2009 (5 pages) |
26 January 2009 | Liquidators' statement of receipts and payments to 25 December 2008 (5 pages) |
26 January 2009 | Liquidators statement of receipts and payments to 25 December 2008 (5 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 25 June 2008 (5 pages) |
16 July 2008 | Liquidators' statement of receipts and payments to 25 June 2008 (5 pages) |
16 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
11 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 July 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
6 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
13 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Resolutions
|
11 July 2003 | Registered office changed on 11/07/03 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page) |
3 July 2003 | Statement of affairs (6 pages) |
3 July 2003 | Appointment of a voluntary liquidator (1 page) |
5 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Secretary resigned (1 page) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | New director appointed (1 page) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 September 2000 | Return made up to 31/08/00; full list of members (5 pages) |
18 September 2000 | Accounts for a dormant company made up to 1 April 2000 (1 page) |
18 September 2000 | Accounts for a dormant company made up to 1 April 2000 (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (5 pages) |
6 October 1999 | Accounts for a dormant company made up to 3 April 1999 (1 page) |
6 October 1999 | Accounts for a dormant company made up to 3 April 1999 (1 page) |
14 September 1999 | Return made up to 31/08/99; full list of members (5 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: carnarvon street manchester M3 1HJ (1 page) |
18 November 1998 | Accounts for a dormant company made up to 28 March 1998 (1 page) |
16 September 1998 | Return made up to 31/08/98; full list of members (5 pages) |
17 September 1997 | Accounts for a dormant company made up to 29 March 1997 (1 page) |
9 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
24 June 1997 | Director's particulars changed (1 page) |
16 May 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
27 November 1996 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
8 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
12 March 1996 | Resolutions
|
29 January 1996 | Full accounts made up to 1 April 1995 (7 pages) |
29 January 1996 | Full accounts made up to 1 April 1995 (7 pages) |
18 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
24 January 1995 | Full accounts made up to 2 April 1994 (7 pages) |
24 January 1995 | Full accounts made up to 2 April 1994 (7 pages) |
23 November 1993 | Full accounts made up to 3 April 1993 (8 pages) |
24 January 1993 | Full accounts made up to 4 April 1992 (9 pages) |
17 November 1992 | Company name changed w h smith electrical engineers g roup LIMITED\certificate issued on 18/11/92 (2 pages) |
5 April 1963 | Company name changed\certificate issued on 05/04/63 (2 pages) |
16 August 1934 | Certificate of incorporation (1 page) |