Egham
Surrey
TW20 8LB
Secretary Name | Mr Ian Andrew Barr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(24 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 28 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craigmore Road Rothesay Isle Of Bute PA20 9LB Scotland |
Director Name | Mrs Anne Marie Whitlock |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | 48 Northcroft Road Englefield Green Egham Surrey TW20 0EA |
Secretary Name | Mrs Anne Marie Whitlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | 48 Northcroft Road Englefield Green Egham Surrey TW20 0EA |
Director Name | Mr Hugh John Pearce Whitlock |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(18 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 11 May 2021) |
Role | Carpenter |
Country of Residence | Cyprus |
Correspondence Address | PO Box 60149 Pafos 8101 Cyprus |
Secretary Name | Mr Paul William Whitlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | Sallows Shaw House Sole Street Gravesend Kent DA13 9BP |
Registered Address | 47 Ashleigh Avenue Egham TW20 8LB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
99 at £1 | Mr Paul William Whitlock 99.00% Ordinary |
---|---|
1 at £1 | Mr Hugh John Pearce Whitlock 1.00% Ordinary |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2021 | Application to strike the company off the register (1 page) |
25 May 2021 | Termination of appointment of Hugh John Pearce Whitlock as a director on 11 May 2021 (1 page) |
29 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
16 May 2020 | Registered office address changed from 24 Birchfield Close Addlestone Surrey KT15 1QZ to 47 Ashleigh Avenue Egham TW20 8LB on 16 May 2020 (1 page) |
16 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
16 May 2020 | Secretary's details changed for Mr Ian Andrew Barr on 17 January 2020 (1 page) |
16 May 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
5 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
21 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
7 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
17 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Director's details changed for Mr Paul William Whitlock on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul William Whitlock on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Hugh John Pearce Whitlock on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Hugh John Pearce Whitlock on 11 June 2012 (2 pages) |
28 May 2012 | Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LY on 28 May 2012 (2 pages) |
28 May 2012 | Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LY on 28 May 2012 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 June 2011 | Annual return made up to 23 March 2011 (5 pages) |
10 June 2011 | Annual return made up to 23 March 2011 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
7 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
7 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 November 2008 | Return made up to 23/03/08; full list of members (4 pages) |
24 November 2008 | Return made up to 23/03/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
24 July 2007 | Return made up to 23/03/07; full list of members (2 pages) |
24 July 2007 | Return made up to 23/03/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
24 July 2006 | Return made up to 23/03/06; full list of members (2 pages) |
24 July 2006 | Return made up to 23/03/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
24 May 2005 | Return made up to 23/03/05; full list of members (3 pages) |
24 May 2005 | Return made up to 23/03/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
14 July 2004 | Return made up to 23/03/04; full list of members
|
14 July 2004 | Return made up to 23/03/04; full list of members
|
15 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
25 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
3 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
23 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
10 July 2000 | Return made up to 23/03/00; full list of members
|
10 July 2000 | Return made up to 23/03/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
8 December 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
9 May 1999 | Return made up to 23/03/99; full list of members
|
9 May 1999 | Return made up to 23/03/99; full list of members
|
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
10 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
11 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 116 richmond road kingston upon thames surrey KT2 5EP (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 116 richmond road kingston upon thames surrey KT2 5EP (1 page) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
27 November 1996 | Return made up to 23/03/96; full list of members
|
27 November 1996 | Return made up to 23/03/96; full list of members
|
13 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
13 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |