Chertsey
Surrey
KT16 8NG
Director Name | Mr Peter Green |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 June 2011(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrels Leap Woodham Park Way Woodham Addlestone Surrey KT15 3SD |
Director Name | Olive Joan Hall |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | Betula Manor House Court Church Road Shepperton Middlesex TW17 9JS |
Director Name | Robert Leslie Hall |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 March 1992) |
Role | Engineer |
Correspondence Address | Betula Manor House Court Shepperton Middlesex TW17 9JS |
Secretary Name | Robert Leslie Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | Betula Manor House Court Shepperton Middlesex TW17 9JS |
Secretary Name | Pauline Diane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(19 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | The Lodge Manor House Court Church Road Shepperton Middx TW17 9JS |
Director Name | Olive Joan Hall |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadlands Avenue Shepperton Middlesex TW17 9DQ |
Director Name | Robert Leslie Hall |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Broadlands Avenue Shepperton Middlesex TW17 9DQ |
Secretary Name | Mr Robert Ian Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | 4 Old Charlton Road Shepperton Middlesex TW17 8BS |
Secretary Name | Robert Leslie Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadlands Avenue Shepperton Middlesex TW17 9DQ |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £15,990 |
Cash | £100 |
Current Liabilities | £76,653 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 March 2016 | Liquidators statement of receipts and payments to 4 February 2016 (17 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (17 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 4 February 2015 (16 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (16 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 4 February 2015 (16 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
7 April 2014 | Liquidators statement of receipts and payments to 4 February 2014 (13 pages) |
7 April 2014 | Liquidators statement of receipts and payments to 4 February 2014 (13 pages) |
7 April 2014 | Liquidators' statement of receipts and payments to 4 February 2014 (13 pages) |
6 March 2013 | Statement of affairs with form 4.19 (6 pages) |
6 March 2013 | Appointment of a voluntary liquidator (1 page) |
6 March 2013 | Resolutions
|
18 February 2013 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 18 February 2013 (2 pages) |
2 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-03-02
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 July 2011 | Appointment of Mr Peter Green as a director (2 pages) |
27 June 2011 | Statement of company's objects (2 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 June 2011 | Resolutions
|
27 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 January 2010 | Director's details changed for Mr Robert Ian Hall on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Robert Ian Hall on 1 October 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
14 January 2009 | Appointment terminated secretary robert hall (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Return made up to 28/12/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: fairfield hse 7 fairfield ave staines middx TW18 4AQ (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 March 2004 | Resolutions
|
10 February 2004 | Return made up to 28/12/03; full list of members (5 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
31 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 May 2000 (6 pages) |
6 February 2001 | Return made up to 28/12/00; full list of members (7 pages) |
3 July 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
1 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
23 May 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 January 1999 | Return made up to 28/12/98; full list of members (5 pages) |
23 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | New director appointed (2 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 March 1997 | Return made up to 28/12/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
29 December 1995 | Return made up to 28/12/95; full list of members (6 pages) |
24 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
5 May 1992 | Ad 18/03/92--------- £ si 13850@1=13850 £ ic 100/13950 (2 pages) |