12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director Name | Wendy Jill Sharp |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Secretary Name | Wendy Jill Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Director Name | Mr Sameet Vohra |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2010(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Director Name | John Will |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 September 2001) |
Role | Company Director Sales |
Correspondence Address | Middle Barn Upton Aylesbury Buckinghamshire HP17 8UA |
Director Name | Yvonne Pulley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 1997) |
Role | Company Director/Financial Controller |
Correspondence Address | 27 The Spinney Chesham Buckinghamshire HP5 3HX |
Director Name | Neil Austen Henderson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Long Fortin Whiteleaf Princes Risborough Buckinghamshire HP27 0LY |
Director Name | John Richard Greasley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 1997) |
Role | Chairman And Managing Director |
Correspondence Address | 5 Kingfisher Aylesbury Buckinghamshire HP19 3FR |
Director Name | Bruce Geoffrey Dale |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | 15 Russett Road Ardley Bicester Oxfordshire OX6 9PL |
Director Name | John Capstick |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 2 Wykeham Gate Haddenham Aylesbury Buckinghamshire HP17 8DF |
Director Name | Eric Bailey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 September 1998) |
Role | Company Directors Sales |
Correspondence Address | 39 Osborne Road Little Heath Potters Bar Hertfordshire EN6 1SB |
Director Name | Sarita Anne Berges |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 1242 Donlea Crescent Oakville Ontario L6j 1vy Foreign |
Secretary Name | Yvonne Pulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 27 The Spinney Chesham Buckinghamshire HP5 3HX |
Director Name | Paul Jonathan Walter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 110 Bierton Road Aylesbury Buckinghamshire HP20 1EN |
Director Name | Peter Gibbs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(36 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 9 Summer Walk Markyate St Albans Hertfordshire AL3 8NF |
Director Name | Peter John Turner |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(36 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 21 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage High Street Hurley Berkshire SL6 5LT |
Director Name | Stephen Richardson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 11 The Fairway Bluntisham Huntingdon Cambridgeshire PE17 3LF |
Director Name | Geraint Donald Rees |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 March 2005) |
Role | Consultant |
Correspondence Address | 80 Guildford Road Horsham West Sussex RH12 1LY |
Secretary Name | Mr Lewis Cyril Ashby Newnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | Rhododendrons Kippington Road Sevenoaks Kent TN13 2LN |
Director Name | Mr Stewart James Wells |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Northampton Road Blisworth Northampton Northamptonshire NN7 3DN |
Director Name | Josef Viktor Pandza |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 March 1998(37 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 10 March 2005) |
Role | General Manager |
Correspondence Address | Neue Weillheimer Str 24 Kirchheim Teck 73230 |
Director Name | John Cockburn Morton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 February 2003) |
Role | Development Director |
Correspondence Address | Heathfield House Gravel Hill, Swanmore Southampton Hampshire SO32 2PQ |
Secretary Name | Mr Stewart James Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Northampton Road Blisworth Northampton Northamptonshire NN7 3DN |
Director Name | Martin Graham Leigh |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2006) |
Role | Secretary |
Correspondence Address | Cheriton 18 Paddock Way Woodham Woking Surrey GU21 5TB |
Director Name | Roderick William Weaver |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 23 Llandennis Avenue Cyncoed Cardiff CF23 6JE Wales |
Director Name | Mr James Wellwood Armstrong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Flat 10 Hawley Lodge Hawley Road, Blackwater Camberley Surrey GU17 9EJ |
Secretary Name | Martin Graham Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2006) |
Role | Secretary |
Correspondence Address | Cheriton 18 Paddock Way Woodham Woking Surrey GU21 5TB |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Director Name | Mr Shatish Damodar Dasani |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
104k at £1 | Crystalate Electronics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,000 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 November 2013 | Liquidators' statement of receipts and payments to 30 October 2013 (7 pages) |
26 November 2013 | Liquidators statement of receipts and payments to 30 October 2013 (7 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Declaration of solvency (3 pages) |
13 November 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Termination of appointment of Shatish Dasani as a director (1 page) |
21 February 2012 | Director's details changed for Mr Shatish Damodar Dasani on 20 February 2012 (2 pages) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
29 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 May 2011 | Director's details changed for Sameet Vohra on 18 May 2011 (2 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Section 522 (1 page) |
8 September 2010 | Auditor's resignation (1 page) |
21 June 2010 | Statement of company's objects (2 pages) |
21 June 2010 | Memorandum and Articles of Association (33 pages) |
21 June 2010 | Resolutions
|
21 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 May 2010 | Director's details changed for Paul Felbeck on 18 May 2010 (2 pages) |
13 April 2010 | Appointment of Sameet Vohra as a director (3 pages) |
8 April 2010 | Termination of appointment of David Matthews as a director (1 page) |
11 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for David Paul Matthews on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Wendy Jill Sharp on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Shatish Damodar Dasani on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Wendy Jill Sharp on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for David Paul Matthews on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Shatish Damodar Dasani on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Felbeck on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Felbeck on 1 October 2009 (2 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated director roderick weaver (1 page) |
13 August 2008 | Director appointed shatish damodar dasani (3 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
19 November 2007 | Director's particulars changed (1 page) |
14 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 December 2006 | Director's particulars changed (1 page) |
10 December 2006 | New secretary appointed;new director appointed (3 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Secretary resigned;director resigned (1 page) |
10 December 2006 | New director appointed (3 pages) |
18 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
6 April 2006 | Full accounts made up to 11 March 2005 (16 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 December 2005 | Resolutions
|
10 November 2005 | Accounting reference date shortened from 10/03/06 to 31/12/05 (1 page) |
24 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
20 June 2005 | Delivery ext'd 3 mth 10/03/05 (1 page) |
15 June 2005 | Accounting reference date shortened from 30/04/05 to 10/03/05 (1 page) |
12 April 2005 | Company name changed dage LIMITED\certificate issued on 12/04/05 (2 pages) |
6 April 2005 | New director appointed (5 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (5 pages) |
6 April 2005 | New secretary appointed;new director appointed (6 pages) |
16 March 2005 | Auditor's resignation (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: rabans lane aylesbury bucks HP19 8RG (1 page) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Full accounts made up to 30 April 2004 (15 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Particulars of mortgage/charge (7 pages) |
29 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
29 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
29 June 2004 | Resolutions
|
1 March 2004 | Full accounts made up to 30 April 2003 (17 pages) |
25 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
3 September 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
21 January 2003 | Full accounts made up to 30 April 2002 (17 pages) |
26 October 2002 | Return made up to 17/10/02; full list of members (9 pages) |
23 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members
|
13 September 2001 | Director resigned (1 page) |
6 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
1 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
27 October 2000 | Return made up to 17/10/00; full list of members
|
14 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
14 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
11 January 2000 | Full accounts made up to 30 April 1999 (18 pages) |
1 December 1999 | Return made up to 17/10/99; full list of members (8 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
17 February 1999 | Full accounts made up to 30 April 1998 (18 pages) |
19 November 1998 | Return made up to 17/10/98; full list of members (8 pages) |
14 October 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1997 | Return made up to 17/10/97; full list of members (9 pages) |
18 August 1997 | Auditor's resignation (1 page) |
11 August 1997 | Declaration of assistance for shares acquisition (10 pages) |
11 August 1997 | Declaration of assistance for shares acquisition (11 pages) |
11 August 1997 | Declaration of assistance for shares acquisition (11 pages) |
11 August 1997 | Declaration of assistance for shares acquisition (11 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Declaration of assistance for shares acquisition (11 pages) |
11 August 1997 | Declaration of assistance for shares acquisition (11 pages) |
7 August 1997 | Particulars of mortgage/charge (19 pages) |
1 August 1997 | Full group accounts made up to 30 April 1997 (27 pages) |
30 July 1997 | Re-registration of Memorandum and Articles (12 pages) |
30 July 1997 | Application for reregistration from PLC to private (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 April 1997 | Interim accounts made up to 31 March 1997 (3 pages) |
28 April 1997 | Ad 22/04/97--------- £ si 1700@1=1700 £ ic 102380/104080 (2 pages) |
19 February 1997 | Ad 13/02/97--------- £ si 34@1=34 £ ic 102346/102380 (2 pages) |
17 February 1997 | Ad 10/02/97--------- £ si 34@1=34 £ ic 102312/102346 (2 pages) |
17 February 1997 | Ad 13/12/96--------- £ si 34@1=34 £ ic 102278/102312 (2 pages) |
19 December 1996 | Ad 13/12/96--------- £ si 34@1=34 £ ic 102244/102278 (2 pages) |
22 October 1996 | Ad 18/10/96--------- £ si 680@1=680 £ ic 101564/102244 (2 pages) |
18 October 1996 | Return made up to 17/10/96; full list of members (8 pages) |
18 October 1996 | Director resigned (1 page) |
24 September 1996 | Full group accounts made up to 30 April 1996 (27 pages) |
18 October 1995 | Return made up to 17/10/95; full list of members (8 pages) |
3 October 1995 | Full group accounts made up to 30 April 1995 (30 pages) |
20 March 1995 | Ad 16/02/95--------- £ si 850@1=850 £ ic 100714/101564 (2 pages) |
17 February 1993 | Resolutions
|
5 December 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 December 1991 | Resolutions
|
5 December 1991 | Re-registration of Memorandum and Articles (10 pages) |
5 December 1991 | Resolutions
|
7 June 1990 | Resolutions
|
18 January 1961 | Certificate of incorporation (1 page) |