53 Weston Avenue
West Molesey
Surrey
KT8 1RG
Director Name | Mrs Sandra Louise Norgate |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1992(57 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 30 December 2014) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | High Ridge 53 Weston Avenue West Molesey Surrey KT8 1RG |
Director Name | Mr David Anthony Rowsell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1992(57 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 30 December 2014) |
Role | Deputy Manager |
Country of Residence | United Kingdom |
Correspondence Address | High Ridge 53 Weston Avenue West Molesey Surrey KT8 1RG |
Secretary Name | Mrs Sandra Louise Norgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1992(57 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 30 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Ridge 53 Weston Avenue West Molesey Surrey KT8 1RG |
Registered Address | 84 Uxbridge Road West Ealing London W13 8RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
185 at £1 | Mr Peter David Norgate 37.00% Ordinary |
---|---|
185 at £1 | Mrs Sandra Louise Norgate 37.00% Ordinary |
65 at £1 | Beverley Gaye Romero 13.00% Ordinary |
65 at £1 | Mr David Anthony Rowsell 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,156 |
Cash | £102,485 |
Current Liabilities | £1,079 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | Application to strike the company off the register (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
22 February 2012 | Registered office address changed from Amco Works 8-14 Staines Road Twickenham TW2 5AH on 22 February 2012 (1 page) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 February 2010 | Director's details changed for Mr David Anthony Rowsell on 23 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Sandra Louise Norgate on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Peter David Norgate on 22 February 2010 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 February 2007 | Return made up to 19/02/07; full list of members (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 February 2005 | Return made up to 19/02/05; full list of members (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
11 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
12 March 2002 | Return made up to 19/02/02; full list of members (8 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 March 2001 | Return made up to 19/02/01; full list of members
|
1 March 2001 | (7 pages) |
2 May 2000 | (7 pages) |
14 March 2000 | Return made up to 19/02/00; full list of members (8 pages) |
10 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
24 January 1999 | (7 pages) |
12 March 1998 | Return made up to 19/02/98; full list of members
|
24 February 1998 | (6 pages) |
5 March 1997 | Return made up to 19/02/97; no change of members (4 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
11 March 1996 | Return made up to 19/02/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |