Englefield Green
Egham
Surrey
TW20 0LY
Director Name | Robert Stringer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(29 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 13 August 2010) |
Role | Commercial Director |
Correspondence Address | 3 Milman Court Parchment Street Winchester Hampshire SO23 8AZ |
Secretary Name | Newbridge Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2003(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 August 2010) |
Correspondence Address | Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ |
Director Name | Anthony David Cathcart Jones |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Mallard Cottage Little Ann Andover Hampshire SP11 7NW |
Secretary Name | Vera Glennis Harcourt Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | The Hobbits 46 Imber Road Warminster Wiltshire BA12 0BN |
Director Name | Brian George Elgood |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2003) |
Role | Consultant |
Correspondence Address | 47 Meadow View Higham Ferrers Rushden Northamptonshire NN10 8EN |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,926,092 |
Gross Profit | £438,435 |
Net Worth | £105,768 |
Cash | £12,755 |
Current Liabilities | £1,904,002 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2010 | Final Gazette dissolved following liquidation (1 page) |
20 May 2010 | Administrator's progress report to 5 May 2010 (10 pages) |
20 May 2010 | Administrator's progress report to 5 May 2010 (10 pages) |
20 May 2010 | Administrator's progress report to 5 May 2010 (10 pages) |
13 May 2010 | Notice of move from Administration to Dissolution on 5 May 2010 (10 pages) |
13 May 2010 | Notice of move from Administration to Dissolution (10 pages) |
1 February 2010 | Administrator's progress report to 28 December 2009 (10 pages) |
1 February 2010 | Administrator's progress report to 28 December 2009 (10 pages) |
14 August 2009 | Statement of administrator's proposal (32 pages) |
14 August 2009 | Statement of administrator's proposal (32 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from aston house 5 aston road north birmingham B6 4DS (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from aston house 5 aston road north birmingham B6 4DS (1 page) |
10 July 2009 | Appointment of an administrator (1 page) |
10 July 2009 | Appointment of an administrator (1 page) |
9 June 2009 | Insolvency:form 2.24B administrator's progress report (9 pages) |
9 June 2009 | INSOLVENCY:Form 2.24B Administrator's progress report (9 pages) |
9 June 2009 | Insolvency:form 2.24B administrator's progress report (7 pages) |
9 June 2009 | INSOLVENCY:Form 2.24B Administrator's progress report (7 pages) |
13 May 2009 | Notice of automatic end of Administration (7 pages) |
13 May 2009 | Notice of automatic end of Administration (7 pages) |
28 April 2008 | Notice of extension of period of Administration (1 page) |
28 April 2008 | Notice of extension of period of Administration (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from gladstone house 77-79 high street egham TW20 9HY (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from gladstone house 77-79 high street egham TW20 9HY (1 page) |
13 March 2008 | Administrator's progress report to 19 April 2008 (5 pages) |
13 March 2008 | Administrator's progress report to 19 April 2008 (5 pages) |
25 July 2007 | Statement of affairs (8 pages) |
25 July 2007 | Statement of affairs (8 pages) |
18 July 2007 | Result of meeting of creditors (2 pages) |
18 July 2007 | Result of meeting of creditors (2 pages) |
3 July 2007 | Statement of administrator's proposal (17 pages) |
3 July 2007 | Statement of administrator's proposal (17 pages) |
2 May 2007 | Appointment of an administrator (1 page) |
2 May 2007 | Appointment of an administrator (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: ringley park house 59,reigate road reigate surrey RH2 0QJ (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: ringley park house 59,reigate road reigate surrey RH2 0QJ (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 08/09/06; full list of members (3 pages) |
8 November 2006 | Return made up to 08/09/06; full list of members (3 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
14 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
14 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
6 April 2005 | Full accounts made up to 31 March 2004 (16 pages) |
6 April 2005 | Full accounts made up to 31 March 2004 (16 pages) |
20 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
20 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
19 October 2003 | New secretary appointed (2 pages) |
19 October 2003 | Secretary resigned (1 page) |
19 October 2003 | New secretary appointed (2 pages) |
19 October 2003 | Secretary resigned (1 page) |
26 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
4 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
4 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 December 2002 | Particulars of mortgage/charge (4 pages) |
20 December 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
16 January 2002 | Secretary's particulars changed (1 page) |
16 January 2002 | Secretary's particulars changed (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (1 page) |
1 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 February 2000 | Secretary's particulars changed (1 page) |
10 February 2000 | Secretary's particulars changed (1 page) |
25 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (22 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (22 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (6 pages) |
8 March 1997 | Particulars of mortgage/charge (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
13 July 1994 | Particulars of mortgage/charge (3 pages) |
13 July 1994 | Particulars of mortgage/charge (3 pages) |
21 October 1991 | Particulars of mortgage/charge (5 pages) |
21 October 1991 | Particulars of mortgage/charge (5 pages) |
17 September 1991 | Memorandum and Articles of Association (9 pages) |
17 September 1991 | Memorandum and Articles of Association (9 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
15 February 1991 | Particulars of mortgage/charge (3 pages) |
15 February 1991 | Particulars of mortgage/charge (3 pages) |
3 November 1982 | Annual return made up to 06/08/82 (7 pages) |
3 November 1982 | Accounts made up to 31 March 1982 (3 pages) |
3 November 1982 | Annual return made up to 06/08/82 (7 pages) |
3 November 1982 | Accounts made up to 31 March 1982 (3 pages) |
3 August 1981 | Accounts made up to 3 August 1981 (3 pages) |
3 August 1981 | Accounts made up to 3 August 1981 (3 pages) |
3 August 1981 | Accounts made up to 3 August 1981 (3 pages) |
2 September 1980 | Accounts made up to 31 March 1980 (3 pages) |
2 September 1980 | Accounts made up to 31 March 1980 (3 pages) |
5 February 1980 | Accounts made up to 31 March 1979 (3 pages) |
5 February 1980 | Accounts made up to 31 March 2079 (3 pages) |
6 July 1969 | Allotment of shares (2 pages) |
6 July 1969 | Allotment of shares (2 pages) |
9 August 1968 | Increase in nominal capital (4 pages) |
9 August 1968 | Increase in nominal capital (4 pages) |
18 March 1963 | Incorporation (12 pages) |
18 March 1963 | Incorporation (12 pages) |