Claygate
Esher
Surrey
KT10 0TZ
Secretary Name | Lee Bernice Helena Platt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 21 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staveley Ruxley Crescent Claygate Esher Surrey KT10 0TZ |
Director Name | Rebecca Louis Isherwood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 August 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Magpie Manor Church Road Claygate Esher Surrey KT10 8JP |
Director Name | Mr Ian Williams |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 December 2003) |
Role | Butcher |
Correspondence Address | 21a The Parade Claygate Esher Surrey KT10 0PD |
Director Name | Mr Martin Williams |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 December 2003) |
Role | Butcher |
Correspondence Address | Magpie Manor Church Road, Claygate Esher Surrey KT10 0JP |
Secretary Name | Mr Ian Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 21a The Parade Claygate Esher Surrey KT10 0PD |
Director Name | Timothy Simon Alexander Orr |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2009) |
Role | Outside Catering Manager |
Correspondence Address | 51 Willow Road New Malden Surrey KT3 3RR |
Registered Address | 204 Field End Road Pinner Middlesex HA5 1RD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12.2k at £1 | Lee Platt 50.00% Ordinary |
---|---|
12.2k at £1 | Rebecca Isherwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,416 |
Cash | £12,395 |
Current Liabilities | £25,541 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2012 | Application to strike the company off the register (3 pages) |
26 April 2012 | Application to strike the company off the register (3 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Termination of appointment of Timothy Orr as a director (1 page) |
9 March 2010 | Director's details changed for Rebecca Louis Isherwood on 1 October 2009 (2 pages) |
9 March 2010 | Registered office address changed from 19-21 the Parade Claygate Surrey KT10 0PD on 9 March 2010 (1 page) |
9 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Termination of appointment of Timothy Orr as a director (1 page) |
9 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Lee Bernice Helena Platt on 1 October 2009 (2 pages) |
9 March 2010 | Registered office address changed from 19-21 the Parade Claygate Surrey KT10 0PD on 9 March 2010 (1 page) |
9 March 2010 | Director's details changed for Lee Bernice Helena Platt on 1 October 2009 (2 pages) |
9 March 2010 | Termination of appointment of Timothy Orr as a director (1 page) |
9 March 2010 | Director's details changed for Rebecca Louis Isherwood on 1 October 2009 (2 pages) |
9 March 2010 | Registered office address changed from 19-21 the Parade Claygate Surrey KT10 0PD on 9 March 2010 (1 page) |
9 March 2010 | Termination of appointment of Timothy Orr as a director (1 page) |
9 March 2010 | Director's details changed for Rebecca Louis Isherwood on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Lee Bernice Helena Platt on 1 October 2009 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 March 2009 | Return made up to 18/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 18/12/08; full list of members (4 pages) |
11 February 2009 | Accounting reference date extended from 28/04/2008 to 30/09/2008 (1 page) |
11 February 2009 | Accounting reference date extended from 28/04/2008 to 30/09/2008 (1 page) |
22 August 2008 | Return made up to 18/12/07; no change of members
|
22 August 2008 | Return made up to 18/12/07; no change of members
|
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 June 2008 | Director appointed rebecca louis isherwood (2 pages) |
5 June 2008 | Director appointed rebecca louis isherwood (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
10 February 2007 | Return made up to 18/12/06; full list of members (7 pages) |
10 February 2007 | Return made up to 18/12/06; full list of members (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
9 December 2005 | Return made up to 18/12/05; full list of members (7 pages) |
9 December 2005 | Return made up to 18/12/05; full list of members (7 pages) |
23 March 2005 | Return made up to 18/12/04; full list of members; amend (7 pages) |
23 March 2005 | Return made up to 18/12/04; full list of members; amend (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
10 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
17 February 2004 | Secretary resigned;director resigned (1 page) |
17 February 2004 | Secretary resigned;director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
16 February 2004 | Return made up to 18/12/03; full list of members
|
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Return made up to 18/12/03; full list of members (9 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
13 May 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
13 May 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
13 January 2003 | Return made up to 18/12/02; full list of members
|
13 January 2003 | Return made up to 18/12/02; full list of members (9 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 May 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
21 May 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
29 January 2002 | Return made up to 18/12/01; full list of members
|
29 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
18 July 2001 | Full accounts made up to 30 April 2000 (13 pages) |
18 July 2001 | Full accounts made up to 30 April 2000 (13 pages) |
22 December 2000 | Return made up to 18/12/00; full list of members (8 pages) |
22 December 2000 | Return made up to 18/12/00; full list of members (8 pages) |
12 April 2000 | Full accounts made up to 30 April 1999 (11 pages) |
12 April 2000 | Full accounts made up to 30 April 1999 (11 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members
|
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members
|
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 July 1995 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Ad 30/12/94--------- £ si 6440@1 (2 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Ad 30/12/94--------- £ si 6440@1 (2 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |