Weybridge
Surrey
KT13 9SB
Director Name | Mrs Alison Jean Scott |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2010(63 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Timothy Rider |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2013(67 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 30 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Oaken Lane Claygate Esher Surrey KT10 0RG |
Director Name | Mrs Jessie Muirhead |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 1994) |
Role | Retired |
Correspondence Address | 10 Madeira Road West Byfleet Surrey KT14 6DE |
Director Name | Mrs Emily Lacey |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1992) |
Role | Retired |
Correspondence Address | 3 Hilda Court Surbiton Surrey KT6 6NY |
Director Name | Mr Leonard Drury White |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 1994) |
Role | Retired |
Correspondence Address | 7 Sunbury Court Island Sunbury On Thames Middlesex TW16 5PP |
Director Name | Mr John Frederick William Cole |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(44 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 October 1991) |
Role | Retired |
Correspondence Address | 2 Burgh Heath Road Epsom Surrey KT17 4LJ |
Secretary Name | Mr Kenneth Edward Fearey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 30 Meadowview Road West Ewell Epsom Surrey KT19 9UB |
Director Name | Thomas Richard Blurton |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 1994) |
Role | Company Director |
Correspondence Address | Kingwood Elm Grove Road Cobham Surrey KT11 3HB |
Director Name | George Alonzo Neilson |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 1995) |
Role | Retired |
Correspondence Address | 64 Claydon Road Horsell Woking Surrey GU21 4XE |
Director Name | Eileen Mary Kelleher |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(46 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 18 April 1998) |
Role | Housewife |
Correspondence Address | 5 Virginia Beeches Callow Hill Virginia Water Surrey GU25 4LT |
Director Name | Carole Allison |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1995) |
Role | Assitant School Teacher |
Correspondence Address | 12 Manor Chase Weybridge Park Weybridge Surrey KT13 8SE |
Director Name | John Roxburgh |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(47 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 1 The Close Claremont Drive Esher Surrey KT10 9LX |
Director Name | Rosemary Elizabeth Hughes |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(47 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | Clems 75a Cranmore Lane Aldershot Hampshire GU11 3AP |
Director Name | Charlotte Anel Margaret Angell |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(48 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 2000) |
Role | Housewife |
Correspondence Address | Penny Cottage 13 Kenwood Drive Walton On Thames Surrey KT12 5AU |
Director Name | Malcolm Charles Douglas |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(48 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 2000) |
Role | Retired |
Correspondence Address | 8 Barnmead Chobham Woking Surrey GU24 8PB |
Director Name | Brenda Nisbet Smith |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1997) |
Role | Christian Science Practitioner |
Correspondence Address | 28 Heathside Hanger Hill Weybridge Surrey KT13 9YJ |
Director Name | Clare Freda Proctor Griffin |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2001) |
Role | Retired |
Correspondence Address | Shepherds Way East Shalford Lane Shalford Guildford Surrey GU4 8AF |
Secretary Name | Ms Sandie Tassell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2003) |
Role | Secretary |
Correspondence Address | Flat 3 2 Burgh Heath Road Epsom Surrey KT17 4LJ |
Director Name | Patricia Mary Andreae |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(50 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 13 April 2002) |
Role | Housewife |
Correspondence Address | 80 Cottenham Park Road London SW20 0TB |
Director Name | Mr David Alan Bernard Wardle Dane |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 April 1997(50 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 13 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Leys Esher Road Hersham Walton On Thames Surrey KT12 4LP |
Director Name | Mrs Valerie Ann Mitchell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(53 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2005) |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Wychcombe Onslow Crescent Woking Surrey GU22 7AU |
Director Name | Mrs Alison Jean Scott |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(53 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 April 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15a Rydens Road Walton On Thames Surrey KT12 3AA |
Director Name | John Roxburgh |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 April 2009) |
Role | Retired |
Correspondence Address | Coppice Otter Mead Lane Ottershaw Surrey KT16 0HJ |
Director Name | Carol Alty |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(56 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 April 2009) |
Role | Company Director |
Correspondence Address | 18 Ronneby Close Weybridge Surrey KT13 9SB |
Director Name | Mrs Bridget Allen |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(58 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burwood Park Road Walton On Thames Surrey KT12 5LJ |
Secretary Name | Lark Natalia Rodman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 November 2006(60 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 26 June 2007) |
Role | Secretary |
Correspondence Address | Beechfield 22 Hanger Hill Weybridge Surrey KT13 9XS |
Secretary Name | Susan Ann Steele |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(60 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 2008) |
Role | Secretary |
Correspondence Address | 25 Church Green Hersham Walton On Thames Surrey KT12 4JA |
Secretary Name | Susan Ann Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(60 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 2008) |
Role | Secretary |
Correspondence Address | 25 Church Green Hersham Walton On Thames Surrey KT12 4JA |
Director Name | Mr John Lindsay Scott |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2009) |
Role | Self Employed Consultant |
Correspondence Address | 15a Rydens Road Walton On Thames Surrey KT12 3AA |
Director Name | Mrs Phyllis Marie Band |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2010) |
Role | Company Director |
Correspondence Address | 25 Longdown Road Lower Bourne Farnham Surrey GU10 3JL |
Secretary Name | Mrs Helena Camille Mitchell |
---|---|
Status | Resigned |
Appointed | 07 July 2008(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2009) |
Role | Secretary |
Correspondence Address | 38 Copse Avenue Farnham Surrey GU9 9EB |
Director Name | Mrs Jean Sarah Roxburgh |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2009(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Coppice Ottermead Lane Ottermead Lane Ottershaw Chertsey Surrey KT16 0HJ |
Secretary Name | Mr Merlin John Alty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2009(62 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 April 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ronneby Close Weybridge Surrey KT13 9SB |
Secretary Name | Mrs Robin Louise Weiland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 1 Chaseley Court Oatlands Drive Weybridge Surrey KT13 9JH |
Registered Address | 145-157 St John Street London EC1V 4PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £94,570 |
Net Worth | £2,785,716 |
Current Liabilities | £136,817 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
29 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
15 April 2014 | Termination of appointment of Jean Sarah Roxburgh as a director on 9 December 2013 (1 page) |
15 April 2014 | Appointment of Mr Timothy Rider as a director on 9 December 2013 (2 pages) |
15 April 2014 | Annual return made up to 8 April 2014 no member list (5 pages) |
15 April 2014 | Appointment of Mr Timothy Rider as a director on 9 December 2013 (2 pages) |
15 April 2014 | Register(s) moved to registered office address (1 page) |
15 April 2014 | Annual return made up to 8 April 2014 no member list (5 pages) |
15 April 2014 | Termination of appointment of Jean Sarah Roxburgh as a director on 9 December 2013 (1 page) |
22 February 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
9 September 2013 | Termination of appointment of Bridget Allen as a director on 31 July 2013 (1 page) |
25 April 2013 | Annual return made up to 8 April 2013 no member list (6 pages) |
25 April 2013 | Director's details changed for Mrs Jean Sarah Roxburgh on 30 September 2012 (2 pages) |
25 April 2013 | Annual return made up to 8 April 2013 no member list (6 pages) |
11 February 2013 | Full accounts made up to 30 September 2012 (11 pages) |
2 May 2012 | Register inspection address has been changed (1 page) |
2 May 2012 | Termination of appointment of Robin Louise Weiland as a secretary on 31 December 2011 (1 page) |
2 May 2012 | Annual return made up to 8 April 2012 no member list (6 pages) |
2 May 2012 | Annual return made up to 8 April 2012 no member list (6 pages) |
2 May 2012 | Register(s) moved to registered inspection location (1 page) |
9 March 2012 | Full accounts made up to 30 September 2011 (11 pages) |
27 October 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Beechfield 22 Hanger Hill Weybridge Surrey KT13 9XS on 27 October 2011 (1 page) |
12 April 2011 | Annual return made up to 8 April 2011 no member list (6 pages) |
12 April 2011 | Annual return made up to 8 April 2011 no member list (6 pages) |
23 March 2011 | Memorandum and Articles of Association (15 pages) |
23 March 2011 | Resolutions
|
2 February 2011 | Full accounts made up to 30 September 2010 (14 pages) |
6 May 2010 | Termination of appointment of Robert Thomson as a director (1 page) |
6 May 2010 | Director's details changed for Mrs Jean Sarah Roxburgh on 8 April 2010 (2 pages) |
6 May 2010 | Termination of appointment of Phyllis Band as a director (1 page) |
6 May 2010 | Director's details changed for Mr Merlin John Alty on 8 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 8 April 2010 no member list (4 pages) |
6 May 2010 | Director's details changed for Mrs Bridget Allen on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Bridget Allen on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Jean Sarah Roxburgh on 8 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 8 April 2010 no member list (4 pages) |
6 May 2010 | Director's details changed for Mr Merlin John Alty on 8 April 2010 (2 pages) |
6 May 2010 | Appointment of Mrs Alison Jean Scott as a director (2 pages) |
25 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
15 February 2010 | Termination of appointment of Helena Mitchell as a secretary (1 page) |
2 November 2009 | Secretary's details changed for Robin Louise Welland on 2 November 2009 (1 page) |
2 November 2009 | Appointment of Mr Robert Keith Thomson as a director (2 pages) |
2 November 2009 | Secretary's details changed for Robin Louise Welland on 2 November 2009 (1 page) |
2 November 2009 | Termination of appointment of John Scott as a director (1 page) |
28 October 2009 | Appointment of Robin Louise Welland as a secretary (2 pages) |
12 May 2009 | Appointment terminated secretary merlin alty (1 page) |
30 April 2009 | Director appointed mrs jean sarah roxburgh (1 page) |
29 April 2009 | Director appointed mr merlin john alty (1 page) |
29 April 2009 | Secretary appointed mr merlin john alty (1 page) |
29 April 2009 | Annual return made up to 08/04/09 (3 pages) |
29 April 2009 | Appointment terminated director john roxburgh (1 page) |
29 April 2009 | Appointment terminated director carol alty (1 page) |
2 April 2009 | Full accounts made up to 30 September 2008 (12 pages) |
7 July 2008 | Secretary appointed mrs helena camille mitchell (1 page) |
7 July 2008 | Appointment terminated secretary susan steele (1 page) |
6 May 2008 | Director appointed mrs phyllis marie band (1 page) |
29 April 2008 | Director appointed mr john lindsay scott (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Full accounts made up to 30 September 2007 (10 pages) |
28 April 2008 | Appointment terminated director robert thomson (1 page) |
28 April 2008 | Appointment terminated director alison scott (1 page) |
28 April 2008 | Memorandum and Articles of Association (15 pages) |
10 April 2008 | Annual return made up to 08/04/08 (3 pages) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Annual return made up to 08/04/07 (2 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (9 pages) |
29 March 2007 | New secretary appointed (1 page) |
9 May 2006 | Full accounts made up to 30 September 2005 (9 pages) |
3 May 2006 | Annual return made up to 08/04/06 (2 pages) |
24 April 2006 | Memorandum and Articles of Association (15 pages) |
24 April 2006 | Resolutions
|
6 June 2005 | Full accounts made up to 30 November 2004 (11 pages) |
3 June 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
5 May 2005 | Annual return made up to 08/04/05
|
26 May 2004 | Full accounts made up to 30 November 2003 (9 pages) |
17 April 2004 | Annual return made up to 08/04/04 (5 pages) |
7 August 2003 | New director appointed (2 pages) |
19 June 2003 | Full accounts made up to 30 November 2002 (11 pages) |
14 June 2003 | Annual return made up to 08/04/03
|
14 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
18 July 2002 | Full accounts made up to 30 November 2001 (7 pages) |
16 April 2002 | Annual return made up to 08/04/02 (4 pages) |
6 June 2001 | Full accounts made up to 30 November 2000 (9 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Annual return made up to 08/04/01
|
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
4 August 2000 | Full accounts made up to 30 November 1999 (8 pages) |
13 April 2000 | Annual return made up to 08/04/00 (4 pages) |
16 May 1999 | Full accounts made up to 30 November 1998 (9 pages) |
29 April 1999 | Resolutions
|
29 April 1998 | Annual return made up to 08/04/98 (6 pages) |
29 April 1998 | Full accounts made up to 30 November 1997 (6 pages) |
29 April 1998 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Full accounts made up to 30 November 1996 (7 pages) |
4 May 1997 | Annual return made up to 08/04/97 (6 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
16 April 1996 | Full accounts made up to 30 November 1995 (7 pages) |
16 April 1996 | Annual return made up to 08/04/96 (6 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Annual return made up to 08/04/95
|
4 May 1995 | (5 pages) |