Weybridge
Surrey
KT13 0XP
Director Name | Mr Dermid Strain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2007(50 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Finance Director Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Secretary Name | Mr Anthony Joseph Appleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2008(51 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Michael Alan Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Carlyle Mansions London SW3 5LS |
Director Name | Martha Miller De Lombera |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 26 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Summerwood Westwood Road Windlesham Surrey GU20 6LX |
Secretary Name | Peter Ronald Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | One Castelnau Mansions Castelnau Barnes London Sw13 |
Secretary Name | Celia Mary Luscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | Galedon House Hogs Back Seale Farnham Surrey GU10 1JX |
Director Name | Timothy Herbert Penner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 July 1993(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Warren Cottage Camp End Road St Georges Hill Weybridge Surrey KT13 0NR |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(37 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | Madireddi Mohan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2000) |
Role | Vice President And Genaral Man |
Correspondence Address | 17 Abbots Drive Virginia Water Surrey GU25 4SE |
Director Name | Mr Stephen Hill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(42 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 1999) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Clohane Elm Road Horsell Woking Surrey GU21 4DY |
Director Name | Peter Vaughan Morris |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2002) |
Role | Finance Director |
Correspondence Address | Bonaventure Hamm Court Weybridge Surrey KT13 8YB |
Director Name | Scythia Nancy Anna Cross |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Elston Hall Top Street, Elston Newark Nottinghamshire NG23 5NP |
Director Name | Christopher Dwight De Lapuente |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(44 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2004) |
Role | General Manager |
Correspondence Address | Hereford House 3 Beechwood Avenue Weybridge Surrey KT13 9TF |
Director Name | Mrs Allison Kirkby |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clarence Crescent Windsor Berkshire SL4 5DT |
Director Name | Giovanni Ciserani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2004(47 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2007) |
Role | Vice President & Managing Dire |
Correspondence Address | Narjes House Bowater Ridge St Georges Hill Weybridge Surrey KT13 0PA |
Director Name | Peter Roessler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 September 2004(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2007) |
Role | Finance Director |
Correspondence Address | 121 Route De La Capite 1223 Colgny Geneva Foreign |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(50 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Oatlands Close Weybridge Surrey KT13 9EE |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.1k at 1 | Procter & Gamble (Health & Beauty Care) Limited 99.99% Ordinary |
---|---|
1 at 1 | Andrew Charles Mccarthy 0.01% Ordinary |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 2 July 2017 (overdue) |
---|
10 August 2022 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
18 April 2012 | Final Gazette dissolved following liquidation (1 page) |
18 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2012 | Final Gazette dissolved following liquidation (1 page) |
18 January 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 January 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
21 April 2011 | Declaration of solvency (3 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Declaration of solvency (3 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Appointment of a voluntary liquidator (2 pages) |
21 April 2011 | Appointment of a voluntary liquidator (2 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
26 July 2010 | Secretary's details changed for Anthony Joseph Appleton on 18 June 2010 (1 page) |
26 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Director's details changed for Andrew Charles Mccarthy on 18 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Director's details changed for Andrew Charles Mccarthy on 18 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Dermid Strain on 18 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Anthony Joseph Appleton on 18 June 2010 (1 page) |
26 July 2010 | Director's details changed for Mr Dermid Strain on 18 June 2010 (2 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
14 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
14 July 2009 | Location of register of members (1 page) |
23 December 2008 | Full accounts made up to 30 June 2008 (9 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (9 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Appointment Terminated Secretary nuala allsey (1 page) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
4 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
28 February 2006 | Accounts made up to 30 June 2005 (8 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
20 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
11 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
11 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
21 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
22 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
17 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
17 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
6 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
22 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
23 June 1999 | Particulars of contract relating to shares (3 pages) |
23 June 1999 | Particulars of contract relating to shares (3 pages) |
23 June 1999 | Ad 31/12/98--------- £ si 65@1 (2 pages) |
23 June 1999 | Ad 31/12/98--------- £ si 65@1 (2 pages) |
22 June 1999 | Return made up to 18/06/99; no change of members (5 pages) |
22 June 1999 | Return made up to 18/06/99; no change of members (5 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 26/06/98; full list of members (5 pages) |
11 January 1999 | Return made up to 26/06/98; full list of members (5 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
24 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 June 1997 | Return made up to 18/06/97; full list of members (6 pages) |
29 June 1997 | Return made up to 18/06/97; full list of members (6 pages) |
28 May 1997 | Director's particulars changed (1 page) |
28 May 1997 | Director's particulars changed (1 page) |
19 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
19 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
14 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | New director appointed (1 page) |
6 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
6 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey, TW20 9NW (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey, TW20 9NW (1 page) |
21 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
2 August 1994 | Full accounts made up to 30 June 1993 (12 pages) |
2 August 1994 | Full accounts made up to 30 June 1993 (12 pages) |
17 June 1992 | Full accounts made up to 30 June 1991 (16 pages) |
17 June 1992 | Full accounts made up to 30 June 1991 (16 pages) |
11 November 1991 | Full accounts made up to 30 November 1990 (16 pages) |
11 November 1991 | Full accounts made up to 30 November 1990 (16 pages) |
12 March 1991 | Registered office changed on 12/03/91 from: shulton house alexandra court wokingham berkshire RG11 2SL (1 page) |
12 March 1991 | Registered office changed on 12/03/91 from: shulton house alexandra court wokingham berkshire RG11 2SL (1 page) |
2 August 1990 | Company name changed\certificate issued on 02/08/90 (2 pages) |
2 August 1990 | Company name changed\certificate issued on 02/08/90 (2 pages) |
31 July 1990 | Company name changed\certificate issued on 31/07/90 (2 pages) |
31 July 1990 | Company name changed\certificate issued on 31/07/90 (2 pages) |
4 July 1988 | Full accounts made up to 30 November 1987 (15 pages) |
4 July 1988 | Full accounts made up to 30 November 1987 (15 pages) |
17 July 1987 | Full accounts made up to 30 November 1986 (14 pages) |
17 July 1987 | Full accounts made up to 30 November 1986 (14 pages) |
6 October 1978 | Accounts made up to 30 November 1977 (8 pages) |
6 October 1978 | Accounts made up to 30 November 2077 (8 pages) |
19 January 1976 | Accounts made up to 30 November 2073 (8 pages) |
19 January 1976 | Accounts made up to 30 November 2073 (8 pages) |
21 November 1966 | Registered office changed (5 pages) |
21 November 1966 | Registered office changed (5 pages) |
28 November 1956 | Incorporation (17 pages) |
28 November 1956 | Incorporation (17 pages) |