463 Rayleigh Road, Hutton
Brentwood
Essex
CM13 1ST
Director Name | Mr Steven Wayne Cheek |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(38 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 January 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 St Mary's Road Benfleet Essex SS7 1NL |
Director Name | Mr Anthony Peter Ireton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1992) |
Role | Commodity Broker |
Correspondence Address | 17 Sydenham Hill London SE26 6SH |
Director Name | Mrs Pamela Ireton |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1992) |
Role | Secretary |
Correspondence Address | 17 Sydenham Hill London SE26 6SH |
Secretary Name | Mrs Pamela Ireton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | 17 Sydenham Hill London SE26 6SH |
Director Name | Terence Alfred Rutter |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Greenleas Farm London Road Billericay Essex CM12 9HP |
Secretary Name | Alan Dennis Cheek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(23 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 333 Benfleet Road Benfleet Essex SS7 1PW |
Secretary Name | David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(23 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Norman Krangel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 12b The View Upper Abbey Wood London SE2 0DX |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Application to strike the company off the register (3 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Memorandum and Articles of Association (20 pages) |
23 September 2011 | Memorandum and Articles of Association (20 pages) |
23 September 2011 | Resolutions
|
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
8 March 2011 | Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 March 2011 (1 page) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 November 2010 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 22 November 2010 (1 page) |
13 October 2010 | Termination of appointment of David Venus as a secretary (1 page) |
13 October 2010 | Termination of appointment of David Venus as a secretary (1 page) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
21 July 2009 | Auditor's resignation (2 pages) |
21 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
6 July 2009 | Auditor's resignation (2 pages) |
6 July 2009 | Auditor's resignation (2 pages) |
21 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
21 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 March 2008 | Appointment terminated director norman krangel (1 page) |
19 March 2008 | Appointment Terminated Director norman krangel (1 page) |
18 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
7 March 2008 | Director appointed steven wayne cheek (3 pages) |
7 March 2008 | Director appointed steven wayne cheek (3 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 42-46 high street esher surrey KT10 9QY (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 42-46 high street esher surrey KT10 9QY (1 page) |
4 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
28 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
1 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
1 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
26 February 2004 | Particulars of mortgage/charge (10 pages) |
26 February 2004 | Particulars of mortgage/charge (10 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
3 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
31 March 2003 | Resolutions
|
31 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
31 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
31 March 2003 | Resolutions
|
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 September 2000 | Director's particulars changed (1 page) |
26 September 2000 | Director's particulars changed (1 page) |
27 July 2000 | Return made up to 28/06/00; full list of members
|
27 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
11 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
9 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
6 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
30 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Return made up to 28/06/98; full list of members (7 pages) |
10 July 1998 | Return made up to 28/06/98; full list of members (7 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 32A high street esher surrey KT10 9RT (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 32A high street esher surrey KT10 9RT (1 page) |
2 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
4 July 1997 | Return made up to 28/06/97; full list of members (9 pages) |
4 July 1997 | Return made up to 28/06/97; full list of members (9 pages) |
6 April 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
6 April 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
13 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
13 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
24 July 1996 | Return made up to 28/06/96; full list of members (7 pages) |
24 July 1996 | Return made up to 28/06/96; full list of members (7 pages) |
14 December 1995 | Full accounts made up to 31 May 1995 (10 pages) |
14 December 1995 | Full accounts made up to 31 May 1995 (10 pages) |
4 July 1995 | Return made up to 28/06/95; no change of members (7 pages) |
4 July 1995 | Return made up to 28/06/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
21 August 1992 | Company name changed one step printing LIMITED\certificate issued on 24/08/92 (2 pages) |
21 August 1992 | Company name changed one step printing LIMITED\certificate issued on 24/08/92 (2 pages) |
6 June 1988 | Company name changed barlow hamilton LIMITED\certificate issued on 07/06/88 (2 pages) |
6 June 1988 | Company name changed barlow hamilton LIMITED\certificate issued on 07/06/88 (2 pages) |
12 February 1970 | Certificate of incorporation (1 page) |
12 February 1970 | Certificate of incorporation (1 page) |