Cobham
Surrey
KT11 3DH
Director Name | Mr Barry Andrew King |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 25 High Street Cobham Surrey KT11 3DH |
Secretary Name | Mrs Morag Hale |
---|---|
Status | Closed |
Appointed | 02 July 2010(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 1st Floor 25 High Street Cobham Surrey KT11 3DH |
Director Name | Anthony Vladimir Wilson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | Hadley House Hadley Green Road Barnet Hertfordshire EN5 5PR |
Director Name | Martine Wilson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(26 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 1 Miller Close Godmanchester Huntingdon Cambridgeshire PE29 2YN |
Secretary Name | Julie Anne Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 48 Arnhill Road Gretton Corby Northamptonshire NN17 3DN |
Secretary Name | Martine Wilson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 1 Miller Close Godmanchester Huntingdon Cambridgeshire PE29 2YN |
Secretary Name | Martine Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 1 Miller Close Godmanchester Huntingdon Cambridgeshire PE29 2YN |
Director Name | Anthony Vladimir Wilson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 October 2007) |
Role | Company Director |
Correspondence Address | 1 Miller Close Godmanchester Huntingdon Cambridgeshire PE29 2YN |
Secretary Name | Mr Colin Joseph Fairman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(43 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 02 July 2010) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 27 Orchard Drive Edenbridge Kent TN8 5ES |
Registered Address | 1st Floor 25 High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2012 | Application to strike the company off the register (3 pages) |
3 January 2012 | Application to strike the company off the register (3 pages) |
23 December 2011 | Resolutions
|
23 December 2011 | Statement by Directors (1 page) |
23 December 2011 | Solvency Statement dated 21/12/11 (1 page) |
23 December 2011 | Statement of capital on 23 December 2011
|
23 December 2011 | Solvency statement dated 21/12/11 (1 page) |
23 December 2011 | Statement of capital on 23 December 2011
|
23 December 2011 | Resolutions
|
23 December 2011 | Statement by directors (1 page) |
25 November 2011 | Secretary's details changed for Ms Morag Thorpe on 25 November 2011 (1 page) |
25 November 2011 | Secretary's details changed for Ms Morag Thorpe on 25 November 2011 (1 page) |
4 October 2011 | Accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 November 2010 | Accounts made up to 31 December 2009 (13 pages) |
6 July 2010 | Termination of appointment of Colin Fairman as a secretary (1 page) |
6 July 2010 | Appointment of Ms Morag Thorpe as a secretary (1 page) |
6 July 2010 | Termination of appointment of Colin Fairman as a secretary (1 page) |
6 July 2010 | Appointment of Ms Morag Thorpe as a secretary (1 page) |
2 July 2010 | Director's details changed for James Edward Digby on 1 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for James Edward Digby on 1 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Barry Andrew King on 1 May 2010 (2 pages) |
2 July 2010 | Director's details changed for James Edward Digby on 1 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Barry Andrew King on 1 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Barry Andrew King on 1 May 2010 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 August 2009 | Director appointed barry andrew king (3 pages) |
7 August 2009 | Secretary appointed colin joseph fairman (2 pages) |
7 August 2009 | Secretary appointed colin joseph fairman (2 pages) |
7 August 2009 | Director appointed barry andrew king (3 pages) |
6 August 2009 | Appointment terminated director and secretary martine wilson (1 page) |
6 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
6 August 2009 | Director appointed james edward digby (2 pages) |
6 August 2009 | Appointment Terminated Director and Secretary martine wilson (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from windover road huntingdon cambridgesire PE29 7ED (1 page) |
6 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from windover road huntingdon cambridgesire PE29 7ED (1 page) |
6 August 2009 | Director appointed james edward digby (2 pages) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
2 September 2008 | Accounts made up to 31 March 2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 June 2008 | Appointment terminate, director anthony vladimir wilson logged form (1 page) |
24 June 2008 | Appointment Terminate, Director Anthony Vladimir Wilson Logged Form (1 page) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
21 May 2008 | Appointment terminated director anthony wilson (1 page) |
21 May 2008 | Appointment Terminated Director anthony wilson (1 page) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
9 January 2008 | Accounts made up to 31 March 2007 (12 pages) |
6 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
18 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
18 February 2007 | Accounts made up to 31 March 2006 (12 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
4 November 2005 | Accounts made up to 31 March 2005 (13 pages) |
25 August 2005 | Return made up to 01/05/05; full list of members (7 pages) |
25 August 2005 | Return made up to 01/05/05; full list of members (7 pages) |
29 October 2004 | Accounts made up to 31 March 2004 (13 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members
|
19 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 December 2003 | Accounts made up to 31 March 2003 (6 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
1 November 2002 | Accounts made up to 31 March 2002 (10 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 December 2001 | Accounts made up to 31 March 2001 (11 pages) |
11 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
19 December 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
19 December 2000 | Accounts made up to 31 March 2000 (7 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
12 June 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
12 June 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
15 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
15 May 2000 | Return made up to 01/05/00; full list of members
|
5 April 2000 | Registered office changed on 05/04/00 from: 5 windover road huntingdon bambridgeshire PE18 7ED (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 5 windover road huntingdon bambridgeshire PE18 7ED (1 page) |
11 August 1999 | Accounts for a dormant company made up to 30 September 1998 (9 pages) |
11 August 1999 | Accounts made up to 30 September 1998 (9 pages) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
7 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
10 August 1998 | Full accounts made up to 30 September 1997 (13 pages) |
10 August 1998 | Accounts made up to 30 September 1997 (13 pages) |
31 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
4 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
4 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
6 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
6 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
1 July 1996 | Return made up to 01/05/96; full list of members (6 pages) |
1 July 1996 | Return made up to 01/05/96; full list of members
|
24 June 1996 | Registered office changed on 24/06/96 from: P.O.box 2588 843 finchley road london NW11 8NQ (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: P.O.box 2588 843 finchley road london NW11 8NQ (1 page) |
16 May 1995 | Return made up to 01/05/95; no change of members (8 pages) |
16 May 1995 | Return made up to 01/05/95; no change of members (6 pages) |
27 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
27 April 1995 | Accounts made up to 30 September 1994 (12 pages) |
28 April 1986 | Resolutions
|
28 April 1986 | Resolutions
|
24 January 1966 | Incorporation (19 pages) |
24 January 1966 | Incorporation (19 pages) |