Blackwater
Camberley
Surrey
GU17 0DY
Secretary Name | Sandra Enfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(38 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 07 March 2016) |
Role | Company Director |
Correspondence Address | 283 Beaulieu Gardens Blackwater Camberley Surrey GU17 0LG |
Director Name | Mr Ian William Campling |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2009(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 07 March 2016) |
Role | Company Director |
Correspondence Address | 18 Marshwood Road Lightwater Surrey GU18 5QZ |
Director Name | Mr David Graham Matthews |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 March 2016) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Cottage The Street Binstead Hampshire GU34 4PB |
Director Name | Leonard Colin Dowell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(24 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 23 January 2010) |
Role | Managing Director |
Correspondence Address | Galleon 14 School Lane Lower Bourne Farnham Surrey GU10 3PF |
Director Name | Mr Alan Roy Masters |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Old House Gardens Wyck Lane East Worldham Alton Hampshire GU34 3AN |
Director Name | Leonard John Rapley |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 1 Glenwood Villas Frensham Farnham Surrey GU10 3AR |
Director Name | Raymond Arthur Charles Russell |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(24 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1992) |
Role | Director & Company Secretary |
Correspondence Address | 11 Markson Road South Wonston Winchester Hampshire SO21 3EZ |
Secretary Name | Donald Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(24 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 2 Manor Court Church Crookham Fleet Hampshire GU13 0BS |
Secretary Name | Richard Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | 33 Cranford Drive Holybourne Alton Hampshire GU34 4HJ |
Director Name | Richard Masters |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | 5 Howards Lane Holybourne Alton Hampshire GU34 4HH |
Secretary Name | Mrs Suzanne Mary Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shire Avenue Fleet Hampshire GU51 2TB |
Director Name | Mrs Suzanne Mary Faulkner |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shire Avenue Fleet Hampshire GU51 2TB |
Secretary Name | Pauline Jane Blanchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(35 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Woodside Woodlark Glade Camberley Surrey GU15 4LW |
Secretary Name | David George Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(37 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 43 Globe Farm Lane Blackwater Camberley Surrey GU17 0DY |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
6.9k at £1 | David George Chappell 9.27% Ordinary A |
---|---|
5.4k at £1 | Leonard Colin Dowell 7.24% Ordinary A |
62k at £0.5 | David George Chappell 41.73% Ordinary B |
59.5k at £0.5 | Leonard Colin Dowell 40.09% Ordinary B |
1.2k at £1 | Gerald Mitchell 1.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £137,107 |
Cash | £330 |
Current Liabilities | £161,387 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 11 October 2014 (8 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 11 October 2014 (8 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (7 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 11 October 2013 (7 pages) |
13 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 October 2012 | Statement of affairs with form 4.19 (8 pages) |
18 October 2012 | Appointment of a voluntary liquidator (1 page) |
18 October 2012 | Resolutions
|
11 October 2012 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 11 October 2012 (1 page) |
29 November 2011 | Appointment of Mr David Matthews as a director (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
15 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Resolutions
|
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 April 2010 | Appointment of Mr Ian William Campling as a director (1 page) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2010 | Termination of appointment of Leonard Dowell as a director (1 page) |
23 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
7 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2005 | Return made up to 19/08/05; full list of members (3 pages) |
30 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
20 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 2-4 elms road aldershot hants GU11 1LJ (2 pages) |
2 March 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
28 August 2002 | Return made up to 19/08/02; full list of members
|
7 March 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 November 2001 | Resolutions
|
7 September 2001 | Return made up to 03/09/01; full list of members
|
5 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 September 2000 | Return made up to 13/09/00; full list of members (8 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 November 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (3 pages) |
15 September 1999 | Return made up to 13/09/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Director's particulars changed (1 page) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 September 1997 | Return made up to 13/09/97; no change of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 September 1996 | Return made up to 13/09/96; full list of members
|
27 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 September 1995 | Return made up to 13/09/95; no change of members (6 pages) |
26 September 1995 | New director appointed (2 pages) |
4 April 1993 | Ad 17/03/93--------- £ si [email protected]=33750 £ ic 40500/74250 (2 pages) |
29 June 1992 | Ad 31/03/92--------- £ si [email protected]=27000 £ ic 13500/40500 (2 pages) |
19 December 1989 | Ad 05/12/89--------- £ si 2750@1 (2 pages) |
9 May 1988 | Wd 30/03/88 ad 22/03/88--------- £ si 10350@1=10350 £ ic 400/10750 (2 pages) |
27 April 1988 | Alter mem and arts (12 pages) |
14 February 1967 | Incorporation (13 pages) |