Ferring
West Sussex
BN12 5LS
Director Name | Mr Roger Gildea |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(37 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 19 August 2016) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 36 Court Drive Sutton Surrey SM1 3RG |
Director Name | Kevin McHugh |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(39 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 19 August 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 94 Wickham Avenue Cheam Surrey SM3 8DX |
Secretary Name | Steven Robert Malcolmson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(39 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Grange Park Ferring West Sussex BN12 5LS |
Director Name | Peter Malcolmson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(26 years, 4 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 4 Robson Road Goring By Sea Worthing West Sussex BN12 4EF |
Director Name | Gary McHugh |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 94 Wickham Avenue Cheam Sutton Surrey SM3 8DX |
Director Name | Hugh McHugh |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 April 2001) |
Role | Company Director |
Correspondence Address | 94 Wickham Avenue Cheam Sutton Surrey SM3 8DX |
Director Name | Kevin McHugh |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Wickham Avenue Cheam Surrey SM3 8DX |
Secretary Name | Hugh McHugh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 1992(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 94 Wickham Avenue Cheam Sutton Surrey SM3 8DX |
Secretary Name | Kevin McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(34 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Wickham Avenue Cheam Surrey SM3 8DX |
Director Name | Breda McHugh |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2003(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2004) |
Role | K & R Employee Admin |
Correspondence Address | 94 Wickham Avenue Cheam Surrey SM3 8DX |
Secretary Name | Mr James Patrick O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 64 Saltram Crescent Maida Vale London W9 3HR |
Director Name | Mr James Patrick O'Connell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2004) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 3 64 Saltram Crescent Maida Vale London W9 3HR |
Registered Address | 77 79 High Street Town Centre Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £550,993 |
Current Liabilities | £627,523 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
19 May 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 May 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 June 2015 | Liquidators statement of receipts and payments to 11 April 2015 (12 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 11 April 2015 (12 pages) |
22 June 2015 | Liquidators' statement of receipts and payments to 11 April 2015 (12 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (12 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (12 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 11 April 2014 (12 pages) |
1 August 2013 | Satisfaction of charge 1 in full (4 pages) |
1 August 2013 | Satisfaction of charge 1 in full (4 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Statement of affairs with form 4.19 (10 pages) |
26 April 2013 | Appointment of a voluntary liquidator (1 page) |
26 April 2013 | Resolutions
|
26 April 2013 | Appointment of a voluntary liquidator (1 page) |
26 April 2013 | Statement of affairs with form 4.19 (10 pages) |
4 April 2013 | Registered office address changed from 711-713 London Road North Cheam Surrey SM3 9DL on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 711-713 London Road North Cheam Surrey SM3 9DL on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 711-713 London Road North Cheam Surrey SM3 9DL on 4 April 2013 (1 page) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
20 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Steven Robert Malcolmson on 7 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Kevin Mchugh on 7 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Steven Robert Malcolmson on 7 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Kevin Mchugh on 7 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Steven Robert Malcolmson on 7 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Roger Gildea on 7 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Roger Gildea on 7 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Kevin Mchugh on 7 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Roger Gildea on 7 March 2010 (2 pages) |
26 February 2010 | Full accounts made up to 30 November 2009 (10 pages) |
26 February 2010 | Full accounts made up to 30 November 2009 (10 pages) |
19 August 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
19 August 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (6 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (6 pages) |
5 June 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
5 June 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
25 March 2008 | Return made up to 09/03/08; full list of members (6 pages) |
25 March 2008 | Return made up to 09/03/08; full list of members (6 pages) |
17 August 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
17 August 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
13 March 2007 | Return made up to 09/03/07; full list of members (4 pages) |
13 March 2007 | Return made up to 09/03/07; full list of members (4 pages) |
16 June 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
16 June 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
12 April 2006 | Return made up to 09/03/06; full list of members (5 pages) |
12 April 2006 | Return made up to 09/03/06; full list of members (5 pages) |
27 April 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
27 April 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
26 April 2005 | Return made up to 09/03/05; full list of members
|
26 April 2005 | Return made up to 09/03/05; full list of members
|
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned;director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Secretary resigned;director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
4 May 2004 | £ ic 1668/668 19/03/04 £ sr 1000@1=1000 (1 page) |
4 May 2004 | £ ic 1668/668 19/03/04 £ sr 1000@1=1000 (1 page) |
8 April 2004 | Full accounts made up to 30 November 2003 (16 pages) |
8 April 2004 | Full accounts made up to 30 November 2003 (16 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
15 March 2004 | Return made up to 09/03/04; full list of members (9 pages) |
15 March 2004 | Return made up to 09/03/04; full list of members (9 pages) |
6 October 2003 | Full accounts made up to 30 November 2002 (14 pages) |
6 October 2003 | Full accounts made up to 30 November 2002 (14 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New secretary appointed (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New secretary appointed (1 page) |
9 April 2003 | Return made up to 09/03/03; full list of members
|
9 April 2003 | Return made up to 09/03/03; full list of members
|
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | New director appointed (3 pages) |
28 February 2003 | New director appointed (1 page) |
28 February 2003 | New director appointed (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
16 August 2002 | Full accounts made up to 30 November 2001 (16 pages) |
16 August 2002 | Full accounts made up to 30 November 2001 (16 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 09/03/02; full list of members (8 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 09/03/02; full list of members (8 pages) |
13 May 2002 | Director resigned (1 page) |
14 August 2001 | Full accounts made up to 30 November 2000 (17 pages) |
14 August 2001 | Full accounts made up to 30 November 2000 (17 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Return made up to 09/03/01; full list of members
|
10 May 2001 | Return made up to 09/03/01; full list of members
|
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Full accounts made up to 30 November 1999 (18 pages) |
2 August 2000 | Full accounts made up to 30 November 1999 (18 pages) |
7 March 2000 | Return made up to 09/03/00; full list of members
|
7 March 2000 | Return made up to 09/03/00; full list of members
|
27 May 1999 | Full accounts made up to 30 November 1998 (17 pages) |
27 May 1999 | Full accounts made up to 30 November 1998 (17 pages) |
29 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Full accounts made up to 30 November 1997 (17 pages) |
21 April 1998 | Full accounts made up to 30 November 1997 (17 pages) |
25 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
25 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
12 March 1997 | Return made up to 09/03/97; no change of members
|
12 March 1997 | Return made up to 09/03/97; no change of members
|
25 February 1997 | Full accounts made up to 30 November 1996 (17 pages) |
25 February 1997 | Full accounts made up to 30 November 1996 (17 pages) |
30 July 1996 | Full accounts made up to 30 November 1995 (16 pages) |
30 July 1996 | Full accounts made up to 30 November 1995 (16 pages) |
20 March 1996 | Return made up to 09/03/96; full list of members
|
20 March 1996 | Return made up to 09/03/96; full list of members
|
10 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
10 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 February 1990 | Resolutions
|
23 February 1990 | Resolutions
|
12 November 1965 | Incorporation (14 pages) |
12 November 1965 | Incorporation (14 pages) |