Redhill
Surrey
RH1 5AH
Director Name | Mr Gerrard Newman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 June 2011(70 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 November 2019) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 55 Lower Beechwood Avenue Dublin 6 Ireland |
Secretary Name | Mr Gerard Kevin Canfield |
---|---|
Status | Closed |
Appointed | 29 June 2011(70 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 November 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Allan House 10 John Princess Street London W1G 0AH |
Director Name | Mr John Begbie |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(50 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 1999) |
Role | Engineer |
Correspondence Address | 14 Headley Avenue Wallington Surrey SM6 8NQ |
Director Name | Mr Patrick Augustine Galvin |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 1991(50 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 July 1991) |
Role | Accountant |
Correspondence Address | C/O The Rototherm Group 72 Francis Street Dublin 8 Irish |
Director Name | John Francis Newman |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 1991(50 years, 7 months after company formation) |
Appointment Duration | -4 years, 3 months (resigned 30 October 1987) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 2 Templemore Avenue Rathgar Dublin 6 |
Director Name | John Francis Newman |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 1991(50 years, 7 months after company formation) |
Appointment Duration | -4 years, 3 months (resigned 30 October 1987) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 2 Templemore Avenue Rathgar Dublin 6 |
Director Name | Irene May Towndrow |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(50 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 February 2003) |
Role | Book Keeper |
Correspondence Address | Flat 3 53 Avondale Road South Croydon Surrey CR2 6JE |
Secretary Name | Irene May Towndrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(50 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | Flat 3 53 Avondale Road South Croydon Surrey CR2 6JE |
Secretary Name | John Francis Newman |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 2003(62 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 January 2011) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 2 Templemore Avenue Rathgar Dublin 6 |
Registered Address | 4th Floor Allan House 10 John Princess Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
45k at £1 | Starling Foundries LTD 100.00% Ordinary |
---|---|
1 at £1 | Mary Josephine Newman 0.00% Ordinary |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 August 1975 | Delivered on: 8 August 1975 Persons entitled: Edwards Engineering & Investment Holdings Limited. Classification: Debenture Secured details: £40,000. Particulars: All premises of the company together with all buildings now or hereafter erected thereon and all features, plant and machinery affixed thereto. Fixed andfloating charge. (Excluding the foregoing property subject to the legal charge). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
16 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 August 2018 | Liquidators' statement of receipts and payments to 12 June 2018 (11 pages) |
28 June 2017 | Statement of affairs (8 pages) |
28 June 2017 | Appointment of a voluntary liquidator (1 page) |
28 June 2017 | Statement of affairs (8 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
28 June 2017 | Appointment of a voluntary liquidator (1 page) |
16 June 2017 | Registered office address changed from 73 Shirley Avenue Redhill Surrey RH1 5AH to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 16 June 2017 (2 pages) |
16 June 2017 | Registered office address changed from 73 Shirley Avenue Redhill Surrey RH1 5AH to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 16 June 2017 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
30 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
1 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
22 June 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
2 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
15 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
11 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
11 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
30 June 2011 | Termination of appointment of John Newman as a secretary (1 page) |
30 June 2011 | Appointment of Mr Gerard Kevin Canfield as a secretary (1 page) |
30 June 2011 | Appointment of Mr Gerard Kevin Canfield as a secretary (1 page) |
30 June 2011 | Termination of appointment of John Newman as a secretary (1 page) |
30 June 2011 | Termination of appointment of John Newman as a director (1 page) |
30 June 2011 | Termination of appointment of John Newman as a director (1 page) |
30 June 2011 | Appointment of Mr Gerard Newman as a director (2 pages) |
30 June 2011 | Appointment of Mr Gerard Newman as a director (2 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
17 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
17 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
14 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
16 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 73 shirley avenue redhill surrey RH1 5AH (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 73 shirley avenue redhill surrey RH1 5AH (1 page) |
10 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 67 imperial way croydon surrey. CR0 4RR (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 67 imperial way croydon surrey. CR0 4RR (1 page) |
26 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
26 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
18 August 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
18 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
10 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
28 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
28 August 2001 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
31 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
31 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
31 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
31 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
18 August 1999 | Return made up to 28/07/99; no change of members (6 pages) |
18 August 1999 | Return made up to 28/07/99; no change of members (6 pages) |
18 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
18 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
1 September 1998 | Return made up to 28/07/98; full list of members (4 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
1 September 1998 | Return made up to 28/07/98; full list of members (4 pages) |
8 September 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
8 September 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
29 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
29 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
3 September 1996 | Return made up to 28/07/96; full list of members
|
3 September 1996 | Return made up to 28/07/96; full list of members
|
3 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
3 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
30 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
30 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |