Company NameSycamore Court Residents Association(Weybridge) Limited
Company StatusDissolved
Company Number00938430
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 1968(55 years, 8 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameFrank Arnold Harris
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(23 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 19 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1, Sycamore Court
Oatlands Chase
Weybridge
Surrey
Director NameMiss Frances Ann McIlwraith
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(23 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 19 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4, Sycamore Court
Oatlands Chase
Weybridge
Surrey
Director NameGraham Guy Sheppard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(28 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 19 November 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressArthurstrasse 25
Walchwil
6318
Director NamePatricia Ann Semler
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(28 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 19 November 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Sycamore Court
Oatlands Chase
Weybridge
Surrey
KT13 9RS
Director NameAlison Jane Tye
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(29 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 19 November 2013)
RoleDistrict Nurse Manager
Country of ResidenceEngland
Correspondence Address3 Sycamore Court
Oatlands Chase
Weybridge
Surrey
KT13 9RS
Director NameRichard Lewis Waterhouse
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2004(35 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 19 November 2013)
RoleSenior Account Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 Sycamore Court
Oatlands Chase
Weybridge
Surrey
KT13 9RJ
Director NameKi Sang Kim
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(36 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 19 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Sycamore Court
Oatlands Chase
Weybridge
Surrey
KT13 9RS
Director NamePaul Frederick Reed
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(36 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 19 November 2013)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address2 Sycamore Court
Oatlands Chase
Weybridge
Surrey
KT13 9RS
Director NameClaire Michele Naghizadeh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(37 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 19 November 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Sycamore Court
Weybridge
Surrey
KT13 9RS
Director NameLinda Allen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(38 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 19 November 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRivendell
Sandy Lane
Cobham
Surrey
KT11 2EL
Director NameAndrew Kennedy Willmott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(23 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 1998)
RoleCommunication Engineerer
Correspondence AddressFlat 8, Sycamore Court
Oatlands Chase
Weybridge
Surrey
Director NameWilliam Von Isenburg
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(23 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 May 1993)
RoleBank Executive
Correspondence AddressFlat 6, Sycamore Court
Oatlands Chase
Weybridge
Surrey
Director NameWill-Rochus Semler
Date of BirthJune 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed16 April 1992(23 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 1997)
RoleRetired
Correspondence AddressFlat 5, Sycamore Court
Oatlands Chase
Weybridge
Surrey
Director NameMrs Cynthia Mary Oneill
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(23 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 November 1999)
RoleWidow
Correspondence AddressFlat 10, Sycamore Court
Oatlands Chase
Weybridge
Surrey
Director NameThe Executors Of Mrs Ella Margaret Distleman
NationalityBritish
StatusResigned
Appointed16 April 1992(23 years, 7 months after company formation)
Appointment Duration-3 years, 8 months (resigned 25 December 1989)
RoleCompany Director
Correspondence AddressMessrs Adams & Remers 213 High Street
Lewes
East Sussex
BN7 2NN
Director NameFrancis Dickerson
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(23 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 June 2004)
RoleRetired
Correspondence AddressFlat 7, Sycamore Court
Oatlands Chase
Weybridge
Surrey
Director NameCmdr Dennis George Bourne
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(23 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1998)
RoleRetired
Correspondence AddressFlat 9, Sycamore Court
Oatlands Chase
Weybridge
Surrey
Secretary NameFrank Arnold Harris
NationalityBritish
StatusResigned
Appointed16 April 1992(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address1 Sycamore Court
Weybridge
Surrey
KT13 9RS
Director NameBarbara Aubrey-Smith
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(24 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address2 Sycamore Court
Oatlands Chase
Weybridge
Surrey
KT13 9RS
Secretary NamePeter Ballam
NationalityBritish
StatusResigned
Appointed01 March 1995(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1997)
RoleCompany Director
Correspondence Address69 High Street
Walton On Thames
Surrey
KT12 1DJ
Secretary NameSusan Margaret Payne
NationalityBritish
StatusResigned
Appointed07 April 1997(28 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address30 Chertsey Road
Woking
Surrey
GU21 5AJ
Director NameDoreen Ida Bourne
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(30 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 April 2007)
RoleRetired
Correspondence Address9 Sycamore Court
Oatlands Chase
Weybridge
Surrey
KT13 9RS
Director NameLucien Romuald Lemanski
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(31 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 June 2004)
RoleCompany Director
Correspondence Address6 Dove House Green
Rosslyn Park
Weybridge
Surrey
KT13 9NE
Director NameJohn William Dalton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(31 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2003)
RoleCompany Director
Correspondence Address23 Manor Road North
Esher
Surrey
KT10 0AA
Secretary NamePeter Ballam
NationalityBritish
StatusResigned
Appointed10 September 2001(33 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 February 2002)
RoleCompany Director
Correspondence Address33 South Street
Worthing
West Sussex
BN11 3AS
Secretary NameRobert John Barson
NationalityBritish
StatusResigned
Appointed06 February 2002(33 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2005)
RoleCompany Director
Correspondence Address33 South Street
Worthing
West Sussex
BN11 3AS
Director NameStewart Michael Bradford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleLand Director
Correspondence Address3 Midsummers Walk
Horsell
Woking
Surrey
GU21 4RG
Director NameNigel Francis Robert Lane
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(36 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2006)
RoleTelecommunications Engineer
Correspondence AddressFlat 8 Sycamore Court
Oatlands Chase
Weybridge
Surrey
KT13 9RS
Secretary NamePaul Frederick Reed
NationalityBritish
StatusResigned
Appointed09 August 2005(36 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 June 2006)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address2 Sycamore Court
Oatlands Chase
Weybridge
Surrey
KT13 9RS
Secretary NameJohn Butler
NationalityBritish
StatusResigned
Appointed21 June 2006(37 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address18 Trafalgar Close
Peacehaven
East Sussex
BN10 8AX
Director NameAdams & Remers (Corporation)
StatusResigned
Appointed16 April 1993(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 April 1996)
Correspondence Address213 High Street
Lewes
East Sussex
BN7 2NN

Location

Registered Address19 High Street
Great Bookham
Surrey
KT23 4AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£197
Current Liabilities£9,045

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
8 May 2012Annual return made up to 5 April 2012 no member list (11 pages)
8 May 2012Annual return made up to 5 April 2012 no member list (11 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
3 May 2011Annual return made up to 5 April 2011 no member list (11 pages)
3 May 2011Annual return made up to 5 April 2011 no member list (11 pages)
3 May 2011Annual return made up to 5 April 2011 no member list (11 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
29 April 2010Annual return made up to 5 April 2010 no member list (7 pages)
29 April 2010Director's details changed for Paul Frederick Reed on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Paul Frederick Reed on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Claire Michele Naghizadeh on 5 April 2010 (2 pages)
29 April 2010Annual return made up to 5 April 2010 no member list (7 pages)
29 April 2010Director's details changed for Frank Arnold Harris on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Claire Michele Naghizadeh on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Graham Guy Sheppard on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Claire Michele Naghizadeh on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Frank Arnold Harris on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Miss Frances Ann Mcilwraith on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Graham Guy Sheppard on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Richard Lewis Waterhouse on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Linda Allen on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Graham Guy Sheppard on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Patricia Ann Semler on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Miss Frances Ann Mcilwraith on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Alison Jane Tye on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Richard Lewis Waterhouse on 5 April 2010 (2 pages)
29 April 2010Annual return made up to 5 April 2010 no member list (7 pages)
29 April 2010Director's details changed for Linda Allen on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Patricia Ann Semler on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Miss Frances Ann Mcilwraith on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Alison Jane Tye on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Frank Arnold Harris on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Linda Allen on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Paul Frederick Reed on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Richard Lewis Waterhouse on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Alison Jane Tye on 5 April 2010 (2 pages)
29 April 2010Director's details changed for Patricia Ann Semler on 5 April 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
1 May 2009Annual return made up to 05/04/09 (5 pages)
1 May 2009Annual return made up to 05/04/09 (5 pages)
17 October 2008Director appointed richard lewis waterhouse (2 pages)
17 October 2008Director appointed richard lewis waterhouse (2 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
14 July 2008Appointment Terminated Secretary john butler (1 page)
14 July 2008Appointment terminated secretary john butler (1 page)
14 July 2008Annual return made up to 05/04/08 (5 pages)
14 July 2008Annual return made up to 05/04/08 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
30 April 2007Annual return made up to 05/04/07 (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Annual return made up to 05/04/07 (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
12 May 2006Annual return made up to 05/04/06 (3 pages)
12 May 2006Annual return made up to 05/04/06 (3 pages)
12 May 2006Registered office changed on 12/05/06 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page)
12 May 2006Registered office changed on 12/05/06 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
29 June 2005Annual return made up to 05/04/05 (2 pages)
29 June 2005Annual return made up to 05/04/05
  • 363(288) ‐ Director resigned
(2 pages)
4 May 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
4 May 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
21 May 2004Annual return made up to 05/04/04 (8 pages)
21 May 2004Annual return made up to 05/04/04 (8 pages)
21 May 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
21 May 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
2 June 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
2 June 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
24 April 2003Annual return made up to 05/04/03 (8 pages)
24 April 2003Annual return made up to 05/04/03 (8 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page)
4 July 2002Registered office changed on 04/07/02 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (2 pages)
10 June 2002Annual return made up to 05/04/02 (6 pages)
10 June 2002Annual return made up to 05/04/02 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
20 April 2001Annual return made up to 05/04/01 (6 pages)
20 April 2001Annual return made up to 05/04/01 (6 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Annual return made up to 05/04/00
  • 363(288) ‐ Director resigned
(6 pages)
22 April 2000Annual return made up to 05/04/00 (6 pages)
22 April 2000Director resigned (1 page)
10 June 1999Annual return made up to 16/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Annual return made up to 16/04/99 (6 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
25 February 1999Secretary's particulars changed (1 page)
25 February 1999Secretary's particulars changed (1 page)
24 April 1998Accounts for a small company made up to 31 January 1998 (2 pages)
24 April 1998Accounts for a small company made up to 31 January 1998 (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
20 April 1998Annual return made up to 16/04/98 (6 pages)
20 April 1998Director resigned (1 page)
20 April 1998Annual return made up to 16/04/98 (6 pages)
20 April 1998Director resigned (1 page)
24 July 1997Accounts for a small company made up to 31 January 1997 (3 pages)
24 July 1997Accounts for a small company made up to 31 January 1997 (3 pages)
19 May 1997New director appointed (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: c/o ga professional 69 high street walton on thames surrey KT12 1DH (1 page)
19 May 1997Annual return made up to 16/04/97 (6 pages)
19 May 1997Registered office changed on 19/05/97 from: c/o ga professional 69 high street walton on thames surrey KT12 1DH (1 page)
19 May 1997New director appointed (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Annual return made up to 16/04/97 (6 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (3 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (3 pages)
16 May 1996Annual return made up to 16/04/96 (6 pages)
16 May 1996Annual return made up to 16/04/96
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1995Full accounts made up to 31 January 1995 (6 pages)
4 May 1995Full accounts made up to 31 January 1995 (6 pages)
2 May 1995Annual return made up to 16/04/95 (6 pages)
2 May 1995Annual return made up to 16/04/95
  • 363(287) ‐ Registered office changed on 02/05/95
(6 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
6 September 1968Incorporation (24 pages)
6 September 1968Incorporation (24 pages)