Pyrford Road West Byfleet
Surrey
KT14 6SD
Director Name | Mrs Pauline Angela Grenham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 30 November 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Ms Angela Jane Grenham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2013(53 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr David Richard John Grenham |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2013(53 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Ms Clare McWilliam |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2013(53 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Ms Joanna Louise Martin |
---|---|
Status | Closed |
Appointed | 03 October 2013(53 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 November 2017) |
Role | Company Director |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mrs Sylvia Isobel Grenham |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 November 2000) |
Role | Shopkeeper |
Correspondence Address | 2 Somerset Court Somerset Road Farnborough Hampshire GU14 6DR |
Secretary Name | Mr John Albert Grenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 02 October 2013) |
Role | Baker |
Country of Residence | England |
Correspondence Address | Koto 4 Hilder Gardens Farnborough Hampshire GU14 7BQ |
Website | sheldons.com |
---|
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
225 at £1 | Mrs Mary Carline 9.00% Ordinary |
---|---|
200 at £1 | Angela Jane Grenham 8.00% Ordinary |
200 at £1 | Clare Mcwilliam 8.00% Ordinary |
200 at £1 | David Richard John Grenham 8.00% Ordinary |
200 at £1 | Joanna Louise Martin 8.00% Ordinary |
175 at £1 | Pauline Angela Grenham 7.00% Ordinary |
1.3k at £1 | John Albert Grenham 52.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £695,190 |
Cash | £132,456 |
Current Liabilities | £10,760 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 1996 | Delivered on: 9 August 1996 Satisfied on: 11 April 2003 Persons entitled: Allied Mills Limited Classification: Deed of substitution Secured details: £130,000 due or to become due from the company to the chargee (and as detailed in the principal deed, a legal charge dated 7TH october 1993). Particulars: 58/60 queens road, farnborough, hampshire. Fully Satisfied |
---|---|
7 October 1993 | Delivered on: 13 October 1993 Persons entitled: Allied Mills Limited Classification: Legal charge Secured details: £130,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 156 rectory road farnborough hants. 33 queens road farnborough hants and all buildings and fixtures. Outstanding |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
31 August 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
31 August 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
25 October 2016 | Satisfaction of charge 1 in full (4 pages) |
25 October 2016 | Satisfaction of charge 1 in full (4 pages) |
9 September 2016 | Registered office address changed from 31 Queens Road Farnborough Hampshire GU14 6DU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from 31 Queens Road Farnborough Hampshire GU14 6DU to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 September 2016 (2 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Declaration of solvency (3 pages) |
6 September 2016 | Declaration of solvency (3 pages) |
6 September 2016 | Appointment of a voluntary liquidator (1 page) |
6 September 2016 | Resolutions
|
6 September 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 October 2013 | Director's details changed for Mrs Pauline Angela Grenham on 3 October 2013 (2 pages) |
22 October 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
22 October 2013 | Appointment of Ms Angela Jane Grenham as a director (2 pages) |
22 October 2013 | Secretary's details changed for Ms Joanna Louise Martin on 3 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr David Richard John Grenham on 3 October 2013 (2 pages) |
22 October 2013 | Appointment of Ms Clare Mcwilliam as a director (2 pages) |
22 October 2013 | Director's details changed for Mr John Albert Grenham on 3 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr David Richard John Grenham on 3 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr John Albert Grenham on 3 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Ms Joanna Louise Martin on 3 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Ms Clare Mcwilliam on 3 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr David Richard John Grenham on 3 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Ms Angela Jane Grenham on 3 October 2013 (2 pages) |
22 October 2013 | Appointment of Ms Joanna Louise Martin as a secretary (2 pages) |
22 October 2013 | Director's details changed for Ms Clare Mcwilliam on 3 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Ms Clare Mcwilliam on 3 October 2013 (2 pages) |
22 October 2013 | Termination of appointment of John Grenham as a secretary (1 page) |
22 October 2013 | Appointment of Ms Joanna Louise Martin as a secretary (2 pages) |
22 October 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
22 October 2013 | Director's details changed for Ms Angela Jane Grenham on 3 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr John Albert Grenham on 3 October 2013 (2 pages) |
22 October 2013 | Appointment of Ms Angela Jane Grenham as a director (2 pages) |
22 October 2013 | Appointment of Mr David Richard John Grenham as a director (2 pages) |
22 October 2013 | Appointment of Mr David Richard John Grenham as a director (2 pages) |
22 October 2013 | Director's details changed for Mrs Pauline Angela Grenham on 3 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Ms Angela Jane Grenham on 3 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mrs Pauline Angela Grenham on 3 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Ms Joanna Louise Martin on 3 October 2013 (2 pages) |
22 October 2013 | Termination of appointment of John Grenham as a secretary (1 page) |
22 October 2013 | Appointment of Ms Clare Mcwilliam as a director (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
1 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Mrs Pauline Angela Grenham on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Pauline Angela Grenham on 30 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Mr John Albert Grenham on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr John Albert Grenham on 30 December 2009 (2 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (6 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (4 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Return made up to 20/12/05; full list of members (4 pages) |
29 December 2005 | Return made up to 20/12/05; full list of members (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Return made up to 20/12/04; full list of members (10 pages) |
29 December 2004 | Return made up to 20/12/04; full list of members (10 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 58 queens road, farnborough, hampshire GU14 6DX (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 58 queens road, farnborough, hampshire GU14 6DX (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members
|
30 December 2003 | Return made up to 20/12/03; full list of members
|
11 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members
|
5 February 2003 | Return made up to 31/12/02; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 April 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
3 April 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 February 1998 | Location of register of members (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Location of register of members (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 June 1995 | Return made up to 31/12/94; no change of members (4 pages) |
13 June 1995 | Return made up to 31/12/94; no change of members (4 pages) |
28 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
13 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
13 May 1960 | Incorporation (22 pages) |
13 May 1960 | Incorporation (22 pages) |