Ewell
Epsom
Surrey
KT17 1NF
Secretary Name | Mr Richard Anthony Walker |
---|---|
Status | Closed |
Appointed | 01 October 2009(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 January 2014) |
Role | Company Director |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Director Name | Richard Anthony Salmon |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 March 2006) |
Role | Electrical Engineer |
Correspondence Address | 19 Glenfield Road Brockham Betchworth Surrey RH3 7HR |
Secretary Name | Richard Anthony Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 19 Glenfield Road Brockham Betchworth Surrey RH3 7HR |
Director Name | Hubble Walker |
---|---|
Date of Birth | October 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2009) |
Role | Electrician |
Correspondence Address | 1 Corbet Road Ewell Surrey KT17 1NF |
Secretary Name | Hubble Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2009) |
Role | Electrician |
Correspondence Address | 1 Corbet Road Ewell Surrey KT17 1NF |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at 1 | Walker Salmon LTD 99.95% Ordinary |
---|---|
1 at 1 | H L Walker & R A Walker 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £460,104 |
Gross Profit | £135,677 |
Net Worth | £104,163 |
Cash | £8,140 |
Current Liabilities | £124,440 |
Latest Accounts | 31 May 2008 (15 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved following liquidation (1 page) |
21 January 2014 | Final Gazette dissolved following liquidation (1 page) |
21 October 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 October 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 June 2013 | Registered office address changed from 56-58 High Street Ewell Epsom Surrey KT17 1RW United Kingdom on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 56-58 High Street Ewell Epsom Surrey KT17 1RW United Kingdom on 10 June 2013 (2 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 15 August 2012 (10 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (10 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (10 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 15 August 2011 (10 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (10 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (10 pages) |
26 August 2010 | Statement of affairs with form 4.19 (7 pages) |
26 August 2010 | Appointment of a voluntary liquidator (1 page) |
26 August 2010 | Resolutions
|
26 August 2010 | Statement of affairs with form 4.19 (7 pages) |
26 August 2010 | Appointment of a voluntary liquidator (1 page) |
26 August 2010 | Resolutions
|
29 July 2010 | Compulsory strike-off action has been suspended (1 page) |
29 July 2010 | Compulsory strike-off action has been suspended (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (4 pages) |
20 November 2009 | Appointment of Mr Richard Anthony Walker as a secretary (1 page) |
20 November 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (4 pages) |
20 November 2009 | Appointment of Mr Richard Anthony Walker as a secretary (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from 1 corbet road, ewell epsom surrey KT17 1NF (1 page) |
13 September 2009 | Appointment terminated secretary hubble walker (1 page) |
13 September 2009 | Appointment terminated director hubble walker (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from 1 corbet road, ewell epsom surrey KT17 1NF (1 page) |
13 September 2009 | Appointment Terminated Secretary hubble walker (1 page) |
13 September 2009 | Appointment Terminated Director hubble walker (1 page) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
8 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
8 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 91 collingwood rd sutton surrey SM1 2QH (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 91 collingwood rd sutton surrey SM1 2QH (1 page) |
25 May 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
25 May 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
15 May 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 May 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
24 May 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
6 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
31 July 2004 | Particulars of mortgage/charge (9 pages) |
31 July 2004 | Particulars of mortgage/charge (9 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 May 2002 | Company name changed peter foster (electrical) limite d\certificate issued on 20/05/02 (3 pages) |
20 May 2002 | Company name changed peter foster (electrical) limite d\certificate issued on 20/05/02 (3 pages) |
21 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
21 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
20 March 2002 | Auditor's resignation (1 page) |
20 March 2002 | Auditor's resignation (1 page) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
13 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 October 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 October 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
22 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
31 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
15 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
30 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 31 May 1996 (11 pages) |
12 November 1996 | Full accounts made up to 31 May 1996 (11 pages) |
23 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 August 1995 | Full accounts made up to 31 May 1995 (9 pages) |
21 August 1995 | Full accounts made up to 31 May 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
6 December 1989 | Resolutions
|
6 December 1989 | Resolutions
|
29 April 1968 | Incorporation (16 pages) |
29 April 1968 | Incorporation (16 pages) |