Cobham
Kent
DA12 3AY
Director Name | Peter Casbolt McCoy |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1992(53 years, 7 months after company formation) |
Appointment Duration | 26 years (closed 04 January 2018) |
Role | Company Director |
Correspondence Address | Westbank Sole Street Cobham Kent DA12 3AY |
Director Name | Anthony William Waterfield |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1992(53 years, 7 months after company formation) |
Appointment Duration | 26 years (closed 04 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eastglade Pinner Middlesex HA5 3AN |
Director Name | Mrs Kathryn Anne Cassidy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2012(74 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 January 2018) |
Role | Works Controller |
Country of Residence | England |
Correspondence Address | 25 Bramber Court Cippenham Slough Berkshire SL1 5SU |
Director Name | Mrs Elizabeth Helen Nemeth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2012(74 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 January 2018) |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | 4 Langford Place London NW8 0LL |
Director Name | Mrs Elizabeth Clare Sauntson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2012(74 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 January 2018) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 21 Clare Drive Highfields Caldecote Cambridgeshire CB23 7UY |
Director Name | Mr Timothy William Waterfield |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2012(74 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 36 Deverel Road Charlton Down Dorchester Dorset DT2 9UD |
Director Name | Beryl May Waterfield |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(53 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 13 November 2012) |
Role | Company Director |
Correspondence Address | 6 Eastglade Moss Lane Pinner Middlesex HA5 3AN |
Secretary Name | Anthony William Waterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(53 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eastglade Pinner Middlesex HA5 3AN |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | A W Waterfield Family Trust 2011 25.00% Ordinary |
---|---|
5k at £1 | B M Waterfield Family Trust 2011 25.00% Ordinary |
5k at £1 | Gillian Frances Mccoy Settlement 24.98% Ordinary |
5k at £1 | Peter Casbolt Mccoy Settlement 24.98% Ordinary |
10 at £1 | Peter Casbolt Mccoy 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,702,092 |
Cash | £49,791 |
Current Liabilities | £8,638 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2018 | Final Gazette dissolved following liquidation (1 page) |
4 October 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 October 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
21 August 2017 | Liquidators' statement of receipts and payments to 24 July 2017 (25 pages) |
21 August 2017 | Liquidators' statement of receipts and payments to 24 July 2017 (25 pages) |
10 August 2016 | Registered office address changed from Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ to Airport House Purley Way Croydon Surrey CR0 0XZ on 10 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ to Airport House Purley Way Croydon Surrey CR0 0XZ on 10 August 2016 (2 pages) |
5 August 2016 | Appointment of a voluntary liquidator (1 page) |
5 August 2016 | Appointment of a voluntary liquidator (1 page) |
5 August 2016 | Resolutions
|
5 August 2016 | Declaration of solvency (3 pages) |
5 August 2016 | Declaration of solvency (3 pages) |
5 August 2016 | Resolutions
|
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 November 2014 | Termination of appointment of Anthony William Waterfield as a secretary on 25 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Anthony William Waterfield as a secretary on 25 November 2014 (1 page) |
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (11 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (11 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (11 pages) |
15 January 2013 | Director's details changed for Gillian Frances Mccoy on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Gillian Frances Mccoy on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Anthony William Waterfield on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Peter Casbolt Mccoy on 1 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Anthony William Waterfield on 1 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Anthony William Waterfield on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Peter Casbolt Mccoy on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Gillian Frances Mccoy on 1 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Anthony William Waterfield on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Peter Casbolt Mccoy on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Anthony William Waterfield on 1 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Anthony William Waterfield on 1 January 2013 (2 pages) |
21 November 2012 | Appointment of Mrs Kathryn Anne Cassidy as a director (2 pages) |
21 November 2012 | Appointment of Mrs Elizabeth Helen Nemeth as a director (2 pages) |
21 November 2012 | Appointment of Mrs Elizabeth Helen Nemeth as a director (2 pages) |
21 November 2012 | Appointment of Mrs Elizabeth Clare Sauntson as a director (2 pages) |
21 November 2012 | Appointment of Mrs Elizabeth Clare Sauntson as a director (2 pages) |
21 November 2012 | Appointment of Mr Timothy William Waterfield as a director (2 pages) |
21 November 2012 | Appointment of Mrs Kathryn Anne Cassidy as a director (2 pages) |
21 November 2012 | Appointment of Mr Timothy William Waterfield as a director (2 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
15 November 2012 | Termination of appointment of Beryl Waterfield as a director (1 page) |
15 November 2012 | Termination of appointment of Beryl Waterfield as a director (1 page) |
9 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 April 2011 | Registered office address changed from Atria Associates 123 Westmead Road Sutton Surrey SM1 4JH on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from Atria Associates 123 Westmead Road Sutton Surrey SM1 4JH on 28 April 2011 (1 page) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Return made up to 09/01/09; full list of members (5 pages) |
31 March 2009 | Director's change of particulars / beryl waterfield / 01/01/2009 (1 page) |
31 March 2009 | Director's change of particulars / beryl waterfield / 01/01/2009 (1 page) |
31 March 2009 | Director and secretary's change of particulars / anthony waterfield / 01/01/2009 (1 page) |
31 March 2009 | Return made up to 09/01/09; full list of members (5 pages) |
31 March 2009 | Director and secretary's change of particulars / anthony waterfield / 01/01/2009 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 1 cheam road ewell village epsom surrey KT17 1SP (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 1 cheam road ewell village epsom surrey KT17 1SP (1 page) |
3 March 2008 | Return made up to 09/01/08; full list of members (5 pages) |
3 March 2008 | Return made up to 09/01/08; full list of members (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2005 | Return made up to 09/01/05; no change of members (8 pages) |
5 February 2005 | Return made up to 09/01/05; no change of members (8 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2004 | Return made up to 09/01/04; no change of members (8 pages) |
20 January 2004 | Return made up to 09/01/04; no change of members (8 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 January 2003 | Return made up to 09/01/03; full list of members (9 pages) |
20 January 2003 | Return made up to 09/01/03; full list of members (9 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 January 2002 | Return made up to 09/01/02; full list of members (8 pages) |
22 January 2002 | Return made up to 09/01/02; full list of members (8 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
18 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 February 2000 | Return made up to 09/01/00; full list of members (8 pages) |
9 February 2000 | Return made up to 09/01/00; full list of members (8 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
15 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: the courtyard high street chobham surrey GU24 8AF (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: the courtyard high street chobham surrey GU24 8AF (1 page) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 September 1997 | Articles of association (8 pages) |
13 September 1997 | Articles of association (8 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
14 February 1997 | Return made up to 09/01/97; full list of members (6 pages) |
14 February 1997 | Return made up to 09/01/97; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1996 | Return made up to 09/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 09/01/96; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 September 1982 | Accounts made up to 31 March 1982 (5 pages) |
1 September 1982 | Accounts made up to 31 March 1982 (5 pages) |
22 October 1981 | Accounts made up to 31 March 1981 (5 pages) |
22 October 1981 | Accounts made up to 31 March 1981 (5 pages) |
7 October 1981 | Annual return made up to 22/09/81 (4 pages) |
7 October 1981 | Annual return made up to 22/09/81 (4 pages) |
20 July 1981 | Memorandum and Articles of Association (12 pages) |
20 July 1981 | Memorandum and Articles of Association (12 pages) |
29 October 1980 | Accounts made up to 31 January 1980 (5 pages) |
29 October 1980 | Accounts made up to 31 January 1980 (5 pages) |
17 June 1938 | Certificate of incorporation (19 pages) |
17 June 1938 | Certificate of incorporation (19 pages) |