Ottershaw
Chertsey
Surrey
KT16 0PE
Director Name | Mr Paul Stuart Hayter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Longdown Road Sandhurst Camberley Surrey GU17 8QG |
Secretary Name | Jill Hayter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(30 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | 41 Longdown Road Little Sandhurst Surrey GU17 8QG |
Director Name | John Channell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | 7 Alexandra Road Addlestone Surrey KT15 2PQ |
Director Name | Martin John Hayter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | The Owleries Penny Lane Shepperton Middlesex TW17 8NF |
Secretary Name | Mary Joyce Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 14 Chaworth Road Ottershaw Chertsey Surrey KT16 0PE |
Website | sapmotorparts.com |
---|---|
Telephone | 01932 857921 |
Telephone region | Weybridge |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £331,524 |
Cash | £1,509 |
Current Liabilities | £77,939 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 May 2004 | Delivered on: 27 May 2004 Persons entitled: National Westminster 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: Land at 27/33 brighton road addlestone surrey KT151PG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 September 2003 | Delivered on: 27 September 2003 Persons entitled: National Westminster Bank PLC 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 buildings fixtures fixed plant and machinery. Outstanding |
9 April 1986 | Delivered on: 11 April 1986 Persons entitled: Allied Durbar Assurance PLC. Classification: Legal charge Secured details: £87,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land and property k/a 98/98A claudia parade, station road. Addlestone in the county of surrey title no:- sy 134948. Outstanding |
6 February 1986 | Delivered on: 11 February 1986 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: 98/98A station road, addlestone, weybridge surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Application to strike the company off the register (3 pages) |
4 March 2016 | Registered office address changed from 29/39 Brighton Road Addlestone Surrey KT15 1PG to 238 Station Road Addlestone Surrey KT15 2PS on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 29/39 Brighton Road Addlestone Surrey KT15 1PG to 238 Station Road Addlestone Surrey KT15 2PS on 4 March 2016 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 April 2010 | Director's details changed for Paul Stuart Hayter on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Paul Stuart Hayter on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Brian John Hayter on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Paul Stuart Hayter on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Brian John Hayter on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Brian John Hayter on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 May 2009 | Director's change of particulars / paul hayter / 20/03/2009 (1 page) |
14 May 2009 | Director's change of particulars / paul hayter / 20/03/2009 (1 page) |
1 September 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 September 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 May 2008 | Appointment terminated director john channell (1 page) |
16 May 2008 | Appointment terminated director john channell (1 page) |
2 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 August 2006 | Return made up to 31/03/06; full list of members (3 pages) |
16 August 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members (4 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members (4 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
27 March 2003 | Return made up to 31/03/03; full list of members
|
27 March 2003 | Return made up to 31/03/03; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 June 2002 | Return made up to 31/03/02; full list of members (8 pages) |
16 June 2002 | Return made up to 31/03/02; full list of members (8 pages) |
5 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
5 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
29 March 2001 | Return made up to 31/03/01; full list of members (8 pages) |
29 March 2001 | Return made up to 31/03/01; full list of members (8 pages) |
28 March 2000 | Return made up to 31/03/00; full list of members (8 pages) |
28 March 2000 | Return made up to 31/03/00; full list of members (8 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
8 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
21 January 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
21 January 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
4 April 1997 | Return made up to 31/03/97; no change of members
|
4 April 1997 | Return made up to 31/03/97; no change of members
|
4 February 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
4 February 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
12 April 1996 | Return made up to 31/03/96; full list of members
|
12 April 1996 | Return made up to 31/03/96; full list of members
|
24 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
24 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |