Tadworth
Surrey
KT20 5EB
Director Name | Mr Michael John Lundie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1991(41 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 13 December 2016) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tabor Gardens Cheam Sutton Surrey SM3 8RY |
Secretary Name | Mr Robert Keith Lundie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1991(41 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodend Sutton Surrey SM1 3LH |
Director Name | Mrs Phyllis Patricia Lundie |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(41 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 July 1992) |
Role | Secretary |
Correspondence Address | 43 Smithy Lane Lower Kingswood Tadworth Surrey KT20 6TZ |
Director Name | Mr Dennis William Tester |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1994) |
Role | Printer |
Correspondence Address | 2 Whittingstall Road Fulham London SW6 4ED |
Director Name | Robert Ince |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 August 2002) |
Role | Printer |
Correspondence Address | 12 Crest Road Croydon Surrey CR0 2SP |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
15k at £0.05 | Stanwell & Co LTD 50.00% Ordinary |
---|---|
5k at £0.05 | Mr C.d. Lundie 16.67% Ordinary |
5k at £0.05 | Mr M.j. Lundie 16.67% Ordinary |
5k at £0.05 | Mr R.k. Lundie 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,532 |
Cash | £100,285 |
Current Liabilities | £5,901 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 March 1989 | Delivered on: 7 April 1989 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: Sterling pounds 178,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H unit 15 tait road estate tait road, croydon, surrey. Outstanding |
---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 February 2013 | Registered office address changed from Unit 15 Tait Road Croydon Surrey CR0 2DP on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from Unit 15 Tait Road Croydon Surrey CR0 2DP on 7 February 2013 (2 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 September 2005 | Return made up to 21/09/05; full list of members (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
17 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
15 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 September 2001 | Return made up to 21/09/01; full list of members (8 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 September 2000 | Return made up to 21/09/00; full list of members (8 pages) |
5 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 September 1998 | Return made up to 21/09/98; no change of members (4 pages) |
29 September 1997 | Return made up to 21/09/97; full list of members (6 pages) |
8 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 September 1996 | Return made up to 21/09/96; no change of members
|
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | Accounts for a small company made up to 30 April 1996 (11 pages) |
20 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |