Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director Name | Mr Patrick Moore Neligan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2012(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 February 2014) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mrs Elizabeth Jane Pescod |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2012(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 February 2014) |
Role | Tax Lawyer |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Secretary Name | Sir William Hollin Dayrell Morrison-Bell |
---|---|
Status | Closed |
Appointed | 11 December 2012(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr James Robert Younger |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 25 Framingham Road Brooklands Sale Cheshire M33 3ST |
Director Name | Dr Colin George Tilley |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | How Lane Head Well Lane Butley Town Prestbury Macclesfield Cheshire SK10 4DZ |
Director Name | Mr Robert William Deacon |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 11 Redbrook Way Adlington Macclesfield Cheshire SK10 4NF |
Secretary Name | Mr Robert William Deacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 11 Redbrook Way Adlington Macclesfield Cheshire SK10 4NF |
Director Name | Mr John Hardman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 1994) |
Role | Accountant |
Correspondence Address | Glengarry 115 Audenshaw Road Audenshaw Manchester Lancashire M34 5NL |
Secretary Name | Mr John Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 1994) |
Role | Accountant |
Correspondence Address | Glengarry 115 Audenshaw Road Audenshaw Manchester Lancashire M34 5NL |
Director Name | Stephen Basil Burder |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(20 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Daryngton Drive Guildford Surrey GU1 2QB |
Director Name | Mr John Francis Tufnell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lower Hill Road Epsom Surrey KT19 8LT |
Director Name | Mrs Caroline Mary Lloyd |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 March 2008) |
Role | Vice President & General Couns |
Country of Residence | England |
Correspondence Address | The Little House Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Secretary Name | Mrs Caroline Mary Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 March 2008) |
Role | Vice President & General Couns |
Country of Residence | England |
Correspondence Address | The Little House Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Director Name | Mr John David Stanley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 March 2008(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2009) |
Role | Lawyer |
Correspondence Address | 1743 Creek View Drive Fogelsville Pennsylvania Pa 18051 |
Secretary Name | Mr John David Stanley |
---|---|
Status | Resigned |
Appointed | 14 March 2008(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2009) |
Role | Lawyer |
Correspondence Address | 1743 Creek View Drive Fogelsville Pennsylvania Pa 18051 |
Director Name | Mr John Francis Tufnell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(35 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 April 2010) |
Role | Vice President & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Secretary Name | Mr John Francis Tufnell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(35 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 April 2010) |
Role | Vice President & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Secretary Name | Mr John Francis Tufnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(35 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 April 2010) |
Role | Vice President & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Ms Diane Lorraine Sheridan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2010(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Hersham Place Technology Park European Law Group, Air Products Plc Molesey Road Walton-On-Thames Surrey KT12 4RZ |
Secretary Name | Ms Diane Lorraine Sheridan |
---|---|
Status | Resigned |
Appointed | 14 April 2010(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2012) |
Role | Company Director |
Correspondence Address | Hersham Place Technology Park European Law Group, Air Products Plc Molesey Road Walton-On-Thames Surrey KT12 4RZ |
Registered Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100k at £1 | Air Products (Chemicals) PLC 100.00% Ordinary |
---|---|
1 at £1 | W. Morrison-bell 0.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | Application to strike the company off the register (3 pages) |
11 October 2013 | Application to strike the company off the register (3 pages) |
24 September 2013 | Solvency Statement dated 22/09/13 (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Statement of capital on 24 September 2013
|
24 September 2013 | Statement of capital on 24 September 2013
|
24 September 2013 | Solvency statement dated 22/09/13 (2 pages) |
24 September 2013 | Statement by directors (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Statement by Directors (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Termination of appointment of Diane Sheridan as a director (1 page) |
13 December 2012 | Appointment of Mrs Elizabeth Jane Pescod as a director on 11 December 2012 (2 pages) |
13 December 2012 | Appointment of Sir William Hollin Dayrell Morrison-Bell as a secretary (1 page) |
13 December 2012 | Appointment of Mrs Elizabeth Jane Pescod as a director (2 pages) |
13 December 2012 | Appointment of Mr Patrick Moore Neligan as a director on 11 December 2012 (2 pages) |
13 December 2012 | Appointment of Mr Patrick Moore Neligan as a director (2 pages) |
13 December 2012 | Termination of appointment of Diane Sheridan as a secretary (1 page) |
13 December 2012 | Termination of appointment of Diane Lorraine Sheridan as a secretary on 11 December 2012 (1 page) |
13 December 2012 | Termination of appointment of Diane Lorraine Sheridan as a director on 11 December 2012 (1 page) |
13 December 2012 | Appointment of Sir William Hollin Dayrell Morrison-Bell as a secretary on 11 December 2012 (1 page) |
18 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
15 April 2010 | Appointment of Ms Diane Lorraine Sheridan as a director (2 pages) |
15 April 2010 | Appointment of Ms Diane Lorraine Sheridan as a secretary (1 page) |
15 April 2010 | Termination of appointment of John Tufnell as a director (1 page) |
15 April 2010 | Appointment of Ms Diane Lorraine Sheridan as a secretary (1 page) |
15 April 2010 | Termination of appointment of John Tufnell as a secretary (1 page) |
15 April 2010 | Appointment of Ms Diane Lorraine Sheridan as a director (2 pages) |
15 April 2010 | Termination of appointment of John Tufnell as a director (1 page) |
15 April 2010 | Termination of appointment of John Tufnell as a secretary (1 page) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. John Francis Tufnell on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. John Francis Tufnell on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr. John Francis Tufnell on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr. John Francis Tufnell on 21 October 2009 (1 page) |
16 July 2009 | Secretary appointed mr. John francis duckering tufnell (1 page) |
16 July 2009 | Director appointed mr. John francis duckering tufnell (1 page) |
16 July 2009 | Director appointed mr. John francis duckering tufnell (1 page) |
16 July 2009 | Secretary appointed mr. John francis duckering tufnell (1 page) |
15 July 2009 | Appointment Terminated Director john stanley (1 page) |
15 July 2009 | Appointment terminated director john stanley (1 page) |
15 July 2009 | Appointment terminated secretary john stanley (1 page) |
15 July 2009 | Appointment Terminated Secretary john stanley (1 page) |
7 May 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
7 May 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of register of members (1 page) |
20 March 2008 | Director appointed mr. John david stanley (1 page) |
20 March 2008 | Secretary appointed mr. John david stanley (1 page) |
20 March 2008 | Secretary appointed mr. John david stanley (1 page) |
20 March 2008 | Director appointed mr. John david stanley (1 page) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2008 | Appointment terminated director caroline lloyd (1 page) |
19 March 2008 | Appointment terminated secretary caroline lloyd (1 page) |
19 March 2008 | Appointment Terminated Director caroline lloyd (1 page) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2008 | Appointment Terminated Secretary caroline lloyd (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: hersham place, molesey road, walton on thames, surrey KT12 4RZ (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: hersham place, molesey road, walton on thames, surrey KT12 4RZ (1 page) |
9 October 2007 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
9 October 2007 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
13 March 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
13 March 2007 | Accounts made up to 30 September 2006 (6 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
3 May 2006 | Accounts made up to 30 September 2005 (6 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
25 July 2005 | Accounts made up to 30 September 2004 (6 pages) |
25 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
27 May 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
27 May 2004 | Accounts made up to 30 September 2003 (6 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (3 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (3 pages) |
16 May 2003 | Accounts made up to 30 September 2002 (6 pages) |
16 May 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
25 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
25 March 2002 | Accounts made up to 30 September 2001 (6 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed;new director appointed (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed;new director appointed (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
4 May 2001 | Accounts made up to 30 September 2000 (5 pages) |
4 May 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
6 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
6 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
26 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
26 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: clayton lane, clayton, manchester, M11 4SR (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: clayton lane, clayton, manchester, M11 4SR (1 page) |
8 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (5 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (5 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
16 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
16 June 1997 | Accounts made up to 30 September 1996 (4 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
12 June 1996 | Accounts made up to 30 September 1995 (4 pages) |
12 June 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
20 June 1995 | Accounts made up to 30 September 1994 (4 pages) |
20 June 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
3 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
3 March 1995 | Return made up to 28/02/95; full list of members
|
10 May 1974 | Incorporation (18 pages) |
10 May 1974 | Incorporation (18 pages) |