London
SW1W 8TR
Director Name | Mr David Michael Searle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2011(70 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Longtree Close Hampton Street Tetbury Gloucestershire GL8 8LW Wales |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2011(69 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 February 2016) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Thomas John Mathew |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(49 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 May 2003) |
Role | Industrialist |
Correspondence Address | Rectory Farm House Church Lane Wallingford Oxfordshire OX10 6BQ |
Secretary Name | Roger Huggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(49 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 July 1991) |
Role | Company Director |
Correspondence Address | Rosebank Churchill Road Cirencester Gloucestershire GL7 1AH Wales |
Secretary Name | Patricia Winifred Braden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(49 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 March 2001) |
Role | Company Director |
Correspondence Address | Lark Rise Vanderbreen Street Bisley Stroud Gloucestershire GL6 7BN Wales |
Secretary Name | Wayne Patrick Illidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(58 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 September 2005) |
Role | F Manual Director |
Correspondence Address | 17 Greyhound Lane Norton Stourbridge West Midlands DY8 3AA |
Director Name | Guy Philip Mathew |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(63 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13b Alma Road London SW18 1AA |
Secretary Name | Guy Philip Mathew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(64 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13b Alma Road London SW18 1AA |
Director Name | Mr Robin James Mostyn Pugh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(67 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr Timothy Mark Buckley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(68 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Secretary Name | Queysco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2008(67 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2011) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Registered Address | The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
28.8k at £1 | Core Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Thomas John Mathew 0.00% Ordinary |
Latest Accounts | 30 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2015 | Application to strike the company off the register (4 pages) |
19 November 2015 | Application to strike the company off the register (4 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of Guy Philip Mathew as a secretary on 11 July 2014 (1 page) |
26 June 2015 | Termination of appointment of Guy Philip Mathew as a secretary on 11 July 2014 (1 page) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of Guy Philip Mathew as a director on 11 July 2014 (1 page) |
26 June 2015 | Termination of appointment of Guy Philip Mathew as a director on 11 July 2014 (1 page) |
28 December 2014 | Accounts for a dormant company made up to 30 March 2014 (3 pages) |
28 December 2014 | Accounts for a dormant company made up to 30 March 2014 (3 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 December 2013 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
15 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Accounts for a small company made up to 30 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 30 March 2011 (6 pages) |
22 December 2011 | Appointment of David Michael Searle as a director (2 pages) |
22 December 2011 | Appointment of David Michael Searle as a director (2 pages) |
27 October 2011 | Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 27 October 2011 (1 page) |
28 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Director's details changed for Guy Philip Mathew on 1 October 2009 (2 pages) |
28 September 2011 | Secretary's details changed for Queysco Limited on 1 October 2009 (2 pages) |
28 September 2011 | Director's details changed for Guy Philip Mathew on 1 October 2009 (2 pages) |
28 September 2011 | Secretary's details changed for Queysco Limited on 1 October 2009 (2 pages) |
28 September 2011 | Director's details changed for Isabele Marie Mathew on 1 October 2009 (2 pages) |
28 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Secretary's details changed for Queysco Limited on 1 October 2009 (2 pages) |
28 September 2011 | Director's details changed for Isabele Marie Mathew on 1 October 2009 (2 pages) |
28 September 2011 | Director's details changed for Guy Philip Mathew on 1 October 2009 (2 pages) |
28 September 2011 | Director's details changed for Isabele Marie Mathew on 1 October 2009 (2 pages) |
9 August 2011 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
9 August 2011 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Queysco Limited as a secretary (1 page) |
2 August 2011 | Termination of appointment of Queysco Limited as a secretary (1 page) |
1 August 2011 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page) |
22 June 2011 | Termination of appointment of Timothy Buckley as a director (2 pages) |
22 June 2011 | Termination of appointment of Timothy Buckley as a director (2 pages) |
22 March 2011 | Full accounts made up to 30 March 2010 (6 pages) |
22 March 2011 | Full accounts made up to 30 March 2010 (6 pages) |
17 November 2010 | Appointment of Mr Timothy Mark Buckley as a director (3 pages) |
17 November 2010 | Appointment of Mr Timothy Mark Buckley as a director (3 pages) |
16 November 2010 | Termination of appointment of Robin Pugh as a director (1 page) |
16 November 2010 | Termination of appointment of Robin Pugh as a director (1 page) |
15 October 2010 | Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages) |
2 September 2010 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page) |
17 August 2010 | Secretary's details changed for Queysco Limited on 16 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Queysco Limited on 16 August 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages) |
20 November 2009 | Full accounts made up to 30 March 2009 (6 pages) |
20 November 2009 | Full accounts made up to 30 March 2009 (6 pages) |
6 July 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
6 July 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
27 January 2009 | Full accounts made up to 30 September 2007 (7 pages) |
27 January 2009 | Full accounts made up to 30 September 2007 (7 pages) |
19 December 2008 | Return made up to 31/05/08; full list of members (5 pages) |
19 December 2008 | Return made up to 31/05/08; full list of members (5 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
15 December 2008 | Secretary appointed queysco LIMITED (2 pages) |
15 December 2008 | Secretary appointed queysco LIMITED (2 pages) |
15 December 2008 | Director appointed robin james mostyn pugh (3 pages) |
15 December 2008 | Director appointed robin james mostyn pugh (3 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from power house whitehall road halesowen west midlands B63 3JS (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from power house whitehall road halesowen west midlands B63 3JS (1 page) |
9 August 2007 | Full accounts made up to 30 September 2006 (7 pages) |
9 August 2007 | Full accounts made up to 30 September 2006 (7 pages) |
24 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
24 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
7 August 2006 | Full accounts made up to 30 September 2005 (6 pages) |
7 August 2006 | Full accounts made up to 30 September 2005 (6 pages) |
12 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
4 May 2005 | Full accounts made up to 30 September 2004 (8 pages) |
4 May 2005 | Full accounts made up to 30 September 2004 (8 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members
|
16 July 2004 | Return made up to 30/06/04; full list of members
|
13 February 2004 | Full accounts made up to 30 September 2003 (8 pages) |
13 February 2004 | Full accounts made up to 30 September 2003 (8 pages) |
30 October 2003 | Return made up to 24/07/03; full list of members (6 pages) |
30 October 2003 | Return made up to 24/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 30/04/03; full list of members (6 pages) |
21 July 2003 | Return made up to 30/04/03; full list of members (6 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
28 February 2003 | Full accounts made up to 30 September 2002 (5 pages) |
28 February 2003 | Full accounts made up to 30 September 2002 (5 pages) |
24 September 2002 | Full accounts made up to 30 September 2001 (5 pages) |
24 September 2002 | Full accounts made up to 30 September 2001 (5 pages) |
16 July 2002 | Return made up to 24/07/02; full list of members
|
16 July 2002 | Return made up to 24/07/02; full list of members
|
12 October 2001 | Full accounts made up to 30 September 2000 (5 pages) |
12 October 2001 | Full accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Return made up to 24/07/01; full list of members
|
1 August 2001 | Return made up to 24/07/01; full list of members
|
8 March 2001 | Location of register of members (1 page) |
8 March 2001 | Location of debenture register (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
8 March 2001 | Location of register of members (1 page) |
8 March 2001 | Location of debenture register (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
11 September 2000 | Return made up to 30/07/00; full list of members
|
11 September 2000 | Return made up to 30/07/00; full list of members
|
10 July 2000 | Full accounts made up to 30 September 1999 (3 pages) |
10 July 2000 | Full accounts made up to 30 September 1999 (3 pages) |
17 August 1999 | Return made up to 30/07/99; no change of members (5 pages) |
17 August 1999 | Return made up to 30/07/99; no change of members (5 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (3 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (3 pages) |
16 October 1998 | Return made up to 30/07/98; full list of members (7 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: 41 balcombe road horley surrey RH6 7HF (1 page) |
16 October 1998 | Return made up to 30/07/98; full list of members (7 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: 41 balcombe road horley surrey RH6 7HF (1 page) |
1 July 1998 | Full accounts made up to 30 September 1997 (3 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (3 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (3 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (3 pages) |
23 October 1996 | Return made up to 30/07/96; no change of members (5 pages) |
23 October 1996 | Return made up to 30/07/96; no change of members (5 pages) |
25 June 1996 | Return made up to 30/07/95; no change of members
|
25 June 1996 | Return made up to 30/07/95; no change of members
|
30 October 1995 | Full accounts made up to 30 September 1995 (1 page) |
30 October 1995 | Full accounts made up to 30 September 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
13 November 1989 | Resolutions
|
13 November 1989 | Resolutions
|
17 November 1987 | New secretary appointed (2 pages) |
17 November 1987 | New secretary appointed (2 pages) |
23 October 1987 | Company name changed R.smith(horley),LIMITED\certificate issued on 26/10/87 (2 pages) |
23 October 1987 | Company name changed R.smith(horley),LIMITED\certificate issued on 26/10/87 (2 pages) |
13 May 1986 | New director appointed (2 pages) |
13 May 1986 | New director appointed (2 pages) |
18 March 1942 | Allotment of shares (4 pages) |
18 March 1942 | Allotment of shares (4 pages) |