Hurst Lane
Egham
Surrey
TW20 8QJ
Director Name | Mr Keith Robert Malcouronne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(30 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 26 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Church Street Staines Middlesex TW18 4EP |
Secretary Name | Mr Kenneth Frank Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1993(32 years, 7 months after company formation) |
Appointment Duration | 17 years (closed 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Director Name | Mr Murray Douglas Bowler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 26 Woodlands Close Blackwater Camberley Surrey GU17 9HZ |
Director Name | Mr Dennis Colby |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 230 Sheen Lane East Sheen London SW14 8LB |
Secretary Name | Mr Murray Douglas Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 26 Woodlands Close Blackwater Camberley Surrey GU17 9HZ |
Director Name | Mr Malcolm Ian Lucas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(35 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JY |
Director Name | Mr John Allan Flewitt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(42 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 High Gardens Holly Bank Road Woking Surrey GU22 0JN |
Director Name | Mr Richard Alan Emmett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(42 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 11 September 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Alderside Walk Englefield Green Surrey TW20 0LX |
Secretary Name | Fairfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 October 1991) |
Correspondence Address | Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
Registered Address | Old Bridge House 40 Church Street Staines Middlesex TW18 4EP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2010 | Application to strike the company off the register (3 pages) |
1 July 2010 | Application to strike the company off the register (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from centurion house london road staines middlesex TW18 4AX (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from centurion house london road staines middlesex TW18 4AX (1 page) |
15 September 2009 | Appointment terminated director malcolm lucas (1 page) |
15 September 2009 | Appointment terminated director richard emmett (1 page) |
15 September 2009 | Director's change of particulars / keith malcouronne / 31/08/2009 (1 page) |
15 September 2009 | Appointment Terminated Director john flewitt (1 page) |
15 September 2009 | Appointment Terminated Director richard emmett (1 page) |
15 September 2009 | Appointment Terminated Director malcolm lucas (1 page) |
15 September 2009 | Appointment terminated director john flewitt (1 page) |
15 September 2009 | Director's Change of Particulars / keith malcouronne / 31/08/2009 / HouseName/Number was: , now: 40; Street was: centurion house, now: church street; Area was: london road, now: ; Post Code was: TW18 4AX, now: TW18 4EP; Country was: , now: great britain (1 page) |
2 September 2009 | Return made up to 30/08/09; full list of members (7 pages) |
2 September 2009 | Return made up to 30/08/09; full list of members (7 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (7 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 September 2007 | Return made up to 30/08/07; full list of members (7 pages) |
4 September 2007 | Return made up to 30/08/07; full list of members (7 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
7 September 2006 | Director's particulars changed (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: fairfield house, fairfield avenue staines, middlesex TW18 4AQ (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: fairfield house, fairfield avenue staines, middlesex TW18 4AQ (1 page) |
23 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Return made up to 30/08/03; full list of members (8 pages) |
3 October 2003 | Return made up to 30/08/03; full list of members (8 pages) |
3 October 2003 | New director appointed (2 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
9 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 October 2000 | Return made up to 30/08/00; full list of members (7 pages) |
17 October 2000 | Return made up to 30/08/00; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 September 1999 | Return made up to 30/08/99; no change of members (5 pages) |
27 September 1999 | Return made up to 30/08/99; no change of members (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 September 1998 | Return made up to 30/08/98; no change of members (5 pages) |
25 September 1998 | Return made up to 30/08/98; no change of members (5 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 September 1997 | Return made up to 30/08/97; full list of members (7 pages) |
19 September 1997 | Return made up to 30/08/97; full list of members
|
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 September 1996 | Return made up to 30/08/96; no change of members (5 pages) |
20 September 1996 | Return made up to 30/08/96; no change of members (5 pages) |
11 January 1996 | Company name changed fairfield office management limi ted\certificate issued on 12/01/96 (2 pages) |
11 January 1996 | Company name changed fairfield office management limi ted\certificate issued on 12/01/96 (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 October 1995 | Return made up to 30/08/95; no change of members (6 pages) |
3 October 1995 | Return made up to 30/08/95; no change of members (6 pages) |