Church Road
Esher
Surrey
KT10 0JT
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 11 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Elms Church Road Esher Surrey KT10 0JT |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 1999(38 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 11 April 2017) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Colin Peter Bonsey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 114 Village Way Ashford Middlesex TW15 2JU |
Director Name | Mr Michael William Crane |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 306 Hemerdon Heights Plympton Plymouth Devon PL7 3EV |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Director Name | Edwin Barrie Stephens |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Chairman & Chief Exe |
Correspondence Address | Wedgewood Dukes Covert Bagshot Surrey GU19 5HU |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Mr Philip Gotsall Cox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(37 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1999) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Thatch Cottage Collinswood Road Farnham Common Berkshire SL2 3LH |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Registered Address | 9 The Elms Church Road Esher Surrey KT10 0JT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
11 January 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 January 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 29 March 2014 (4 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 29 March 2014 (4 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (3 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (3 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 29 March 2016 (3 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 29 March 2015 (3 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 29 March 2015 (3 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 29 March 2015 (3 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 29 March 2014 (4 pages) |
10 February 2014 | Appointment of a voluntary liquidator (2 pages) |
10 February 2014 | Appointment of a voluntary liquidator (2 pages) |
3 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 January 2014 | Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW on 27 January 2014 (2 pages) |
27 January 2014 | Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW on 27 January 2014 (2 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (8 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (8 pages) |
7 June 2013 | Liquidators statement of receipts and payments to 28 March 2013 (8 pages) |
16 April 2012 | Declaration of solvency (3 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
16 April 2012 | Declaration of solvency (3 pages) |
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
19 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
4 May 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
4 May 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
20 April 2011 | Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages) |
20 April 2011 | Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages) |
20 April 2011 | Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages) |
20 April 2011 | Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages) |
20 April 2011 | Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages) |
20 April 2011 | Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Invensys Secretaries Limited on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Invensys Secretaries Limited on 11 January 2010 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
5 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
1 February 2005 | Return made up to 13/12/04; full list of members (3 pages) |
1 February 2005 | Return made up to 13/12/04; full list of members (3 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
9 January 2004 | Return made up to 13/12/03; full list of members (5 pages) |
9 January 2004 | Return made up to 13/12/03; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
8 May 2001 | New director appointed (6 pages) |
8 May 2001 | New director appointed (6 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Memorandum and Articles of Association (10 pages) |
23 March 2000 | Memorandum and Articles of Association (10 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 13/12/99; full list of members (6 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 13/12/99; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victotria street windsor berkshire SL4 1EN (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victotria street windsor berkshire SL4 1EN (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
25 February 1999 | Accounts for a dormant company made up to 4 April 1998 (6 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | Accounts for a dormant company made up to 4 April 1998 (6 pages) |
25 February 1999 | Accounts for a dormant company made up to 4 April 1998 (6 pages) |
17 February 1999 | Return made up to 13/12/98; full list of members (5 pages) |
17 February 1999 | Return made up to 13/12/98; full list of members (5 pages) |
4 February 1998 | Return made up to 13/12/97; full list of members (5 pages) |
4 February 1998 | Return made up to 13/12/97; full list of members (5 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (7 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (7 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (7 pages) |
5 February 1997 | Return made up to 13/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 13/12/96; no change of members (4 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
4 October 1996 | Full accounts made up to 6 April 1996 (7 pages) |
4 October 1996 | Auditor's resignation (2 pages) |
4 October 1996 | Auditor's resignation (2 pages) |
4 October 1996 | Full accounts made up to 6 April 1996 (7 pages) |
4 October 1996 | Full accounts made up to 6 April 1996 (7 pages) |
11 January 1996 | Return made up to 13/12/95; full list of members (7 pages) |
11 January 1996 | Return made up to 13/12/95; full list of members (7 pages) |
12 September 1995 | Full accounts made up to 1 April 1995 (7 pages) |
12 September 1995 | Full accounts made up to 1 April 1995 (7 pages) |
12 September 1995 | Full accounts made up to 1 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
22 November 1988 | Full accounts made up to 2 April 1988 (13 pages) |
22 November 1988 | Full accounts made up to 2 April 1988 (13 pages) |
16 December 1987 | Full accounts made up to 4 April 1987 (13 pages) |
16 December 1987 | Full accounts made up to 4 April 1987 (13 pages) |
16 December 1987 | Full accounts made up to 4 April 1987 (13 pages) |
19 August 1982 | Accounts made up to 31 March 1982 (11 pages) |
19 August 1982 | Accounts made up to 31 March 1982 (11 pages) |
26 August 1975 | Annual return made up to 18/07/75 (14 pages) |
26 August 1975 | Annual return made up to 18/07/75 (14 pages) |
2 July 1973 | Company name changed\certificate issued on 02/07/73 (4 pages) |
2 July 1973 | Company name changed\certificate issued on 02/07/73 (4 pages) |
24 July 1961 | Certificate of incorporation (1 page) |
24 July 1961 | Certificate of incorporation (1 page) |