Station Road
Addlestone
Surrey
KT15 2PG
Director Name | Mrs Carol Anne Hunt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 30 April 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Graham Peter Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | George James Richard Allen |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 March 1999) |
Role | Sales Director |
Correspondence Address | 38 Ingleside Road Kingswood Bristol Avon BS15 1HQ |
Director Name | Raymond John Bull |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 March 1999) |
Role | Production Director |
Correspondence Address | 8 Abbey Road Westbury On Trym Bristol Avon BS9 3QW |
Director Name | Charles Martin Parsons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 18 Belgravia Gardens Hale Altrincham WA15 0JT |
Director Name | Brian Frank Pawley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | Home Farm House Baker Street Gayton Northampton NN7 3EZ |
Director Name | Michael John Stuart Robertson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | The Manor House Weston Underwood Olney Buckinghamshire MK46 5JR |
Director Name | Jeffrey Philip Rolfe |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 March 1999) |
Role | Commercial Director |
Correspondence Address | 10 Tyler Close Hanham Bristol Avon BS15 3RG |
Secretary Name | Brian Frank Pawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | Home Farm House Baker Street Gayton Northampton NN7 3EZ |
Director Name | Francis Thomas Allan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 May 2008) |
Role | Accountant |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Dr Gary Dennis King |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 September 2002) |
Role | Manager |
Correspondence Address | The Warren Llanarmon Yn Lal Mold Clwyd CH7 4QW Wales |
Director Name | Jacqueline Usher |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 2004) |
Role | Manager |
Correspondence Address | 3 Longbourn Windsor Berkshire SL4 3TN |
Secretary Name | Francis Thomas Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 May 2008) |
Role | Accountant |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Zbigniew Prokopowicz |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2002(32 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 40 Derby Road Beeston Nottingham NG9 2TG |
Director Name | Mr Christopher Fitzgerald Blackford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | . Dovecote Church Road, Walpole St Peter Wisbech PE14 7NS |
Registered Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 May 1987 | Delivered on: 8 June 1987 Satisfied on: 7 January 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
13 June 1986 | Delivered on: 14 June 1986 Satisfied on: 3 June 1987 Persons entitled: Lloyds Bowmaker Equipment Leasing Limited Lloyds Bowmaker Limited Lloyds Bowmaker Leasing Limited Lloyds Bowmaker Rentals Limited. Classification: Charge Secured details: £24,000 and all other monies due or to become due from the company to the chargees on any account whatsoever. Particulars: A first fixed legal charge over one s & s diecutter type c, machine number 18356, complete with all equipment including one printing unit and an electric drive. Fully Satisfied |
31 May 1985 | Delivered on: 7 June 1985 Satisfied on: 3 June 1987 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the west side of moravian road and comprising factory premises fronting to douglas road and moravian road kingswood county of avon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1985 | Delivered on: 7 June 1985 Satisfied on: 3 June 1987 Persons entitled: Hill Samuel & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
26 March 1985 | Delivered on: 27 March 1985 Satisfied on: 3 June 1987 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks, shares & other securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 September 1984 | Delivered on: 18 September 1984 Satisfied on: 3 June 1987 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises at douglas road, kingswood, bristol part t/n av 79347. Fully Satisfied |
24 November 1982 | Delivered on: 26 November 1982 Satisfied on: 3 June 1987 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the old boot factory orchard road kingswood bristol avon title no. Er 42772. Fully Satisfied |
24 November 1982 | Delivered on: 26 November 1982 Satisfied on: 3 June 1987 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 6-11 (inclusive) halls road, kingswood, bristol avon title no. Av 50661. Fully Satisfied |
24 July 1998 | Delivered on: 25 July 1998 Satisfied on: 2 June 2006 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over 1 x s&s 2 colour flexographic printer model cl, serial no: 90168. Fully Satisfied |
29 May 1987 | Delivered on: 8 June 1987 Satisfied on: 7 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on west side of moravian road, kingswood, avon title nos. Av 94588 & av 103553. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 May 1987 | Delivered on: 8 June 1987 Satisfied on: 2 December 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 and 54 hanham road, kingswood, avon. Title no av 61817 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 May 1987 | Delivered on: 8 June 1987 Satisfied on: 2 December 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old boot factory, orchard road, kingswood, (now 27 hanham road, bristol) kingswood avon title no gr 42772 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1980 | Delivered on: 22 October 1980 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including bookdebts, goodwill uncalled capital together with fixtures whatsoever including fixed p & m from time to time thereon. Fully Satisfied |
30 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | Application to strike the company off the register (3 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 May 2008 | Director appointed carol anne hunt (2 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page) |
22 May 2008 | Appointment terminated director and secretary francis allan (1 page) |
22 May 2008 | Secretary appointed graham peter fenwick (1 page) |
7 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 July 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
10 January 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 May 2003 | Return made up to 31/03/03; full list of members
|
26 November 2002 | New director appointed (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 October 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 January 2002 | Director resigned (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (12 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
15 December 2000 | Return made up to 17/11/00; full list of members
|
21 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: c/o model board LTD franks road, bardon hill coalville leicestershire LE67 1TT (1 page) |
17 December 1999 | Location of register of members (1 page) |
13 December 1999 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 November 1999 | Return made up to 17/11/99; full list of members (8 pages) |
23 November 1999 | Director's particulars changed (1 page) |
12 November 1999 | Resolutions
|
8 October 1999 | Registered office changed on 08/10/99 from: douglas house wood road kingswood bristol BS15 4ES (1 page) |
8 October 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
8 October 1999 | Location of register of members (1 page) |
7 July 1999 | Auditor's resignation (1 page) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
5 March 1999 | Full accounts made up to 30 June 1998 (19 pages) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Return made up to 17/11/98; full list of members (8 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Return made up to 17/11/97; full list of members (8 pages) |
13 November 1997 | Full accounts made up to 30 June 1997 (19 pages) |
2 March 1997 | Full accounts made up to 30 June 1996 (19 pages) |
13 December 1996 | Return made up to 17/11/96; full list of members
|
14 March 1996 | Full accounts made up to 30 June 1995 (20 pages) |
23 November 1995 | Return made up to 17/11/95; full list of members (8 pages) |
29 September 1970 | Incorporation (16 pages) |