Epsom
Surrey
KT19 0HD
Secretary Name | Linda Fenton Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 February 2012) |
Role | Executive Assistant |
Correspondence Address | 50 Gilbert Road Camberley Surrey GU16 7RF |
Director Name | Mrs Noeline Mary Manners |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | 3 Hatch End Windlesham Surrey GU20 6QB |
Director Name | Mr Norman Manners |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Chairman |
Correspondence Address | 3 Hatch End Windlesham Surrey GU20 6QB |
Secretary Name | Crispin Luke Manners |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 18 Priory Street Farnborough Hampshire GU14 7HX |
Director Name | Mr Alan Royle Atherton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(16 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2001) |
Role | Chairman |
Correspondence Address | 23 Connaught Mansions Prince Of Wales Drive London SW1 4SA |
Director Name | Richard Martin Hall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montpelier Crescent Brighton East Sussex BN1 3JF |
Secretary Name | Ms Vivien Elizabeth Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(24 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Devonshire Mews Devonshire Building Bath Somerset BA2 4SS |
Registered Address | Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Application to strike the company off the register (3 pages) |
2 November 2011 | Application to strike the company off the register (3 pages) |
19 September 2011 | Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom (1 page) |
19 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom (1 page) |
16 September 2011 | Director's details changed for Crispin Luke Manners on 27 July 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Crispin Luke Manners on 27 July 2011 (2 pages) |
16 September 2011 | Director's details changed for Crispin Luke Manners on 27 July 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Crispin Luke Manners on 27 July 2011 (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Register(s) moved to registered inspection location (1 page) |
11 October 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
17 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
2 June 2009 | Accounts made up to 31 March 2009 (8 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
17 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
17 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
20 August 2008 | Accounts made up to 31 March 2008 (8 pages) |
28 July 2008 | Secretary appointed linda fenton anderson (2 pages) |
28 July 2008 | Appointment terminated secretary vivien langford (1 page) |
28 July 2008 | Appointment Terminated Secretary vivien langford (1 page) |
28 July 2008 | Secretary appointed linda fenton anderson (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB (1 page) |
17 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
11 August 2007 | Accounts made up to 31 March 2007 (8 pages) |
11 August 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
22 December 2006 | Accounts made up to 31 March 2006 (8 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 66-68 margaret street london W1W 8SR (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 66-68 margaret street london W1W 8SR (1 page) |
8 August 2006 | Return made up to 30/07/06; full list of members
|
8 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
18 October 2005 | Accounts made up to 31 March 2005 (8 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
16 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 30/07/04; full list of members
|
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
26 July 2004 | Accounts made up to 31 March 2004 (8 pages) |
6 September 2003 | Accounts made up to 31 March 2003 (8 pages) |
6 September 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: suite f manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: suite f manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
17 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
17 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
21 December 2001 | Accounts made up to 31 March 2001 (8 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Return made up to 30/07/01; full list of members; amend (6 pages) |
10 October 2001 | Return made up to 30/07/01; full list of members; amend (6 pages) |
10 October 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 30/07/01; full list of members
|
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
5 December 2000 | Accounts made up to 31 March 2000 (8 pages) |
31 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
31 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
21 January 2000 | Accounts made up to 31 March 1999 (8 pages) |
7 September 1999 | Return made up to 30/07/99; full list of members (7 pages) |
7 September 1999 | Return made up to 30/07/99; full list of members
|
29 July 1999 | Registered office changed on 29/07/99 from: central house 75-79 park street camberley surrey GU15 3PT (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: central house 75-79 park street camberley surrey GU15 3PT (1 page) |
8 September 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
8 September 1998 | Accounts made up to 31 March 1998 (8 pages) |
20 August 1998 | Return made up to 30/07/98; no change of members
|
20 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
5 November 1997 | Accounts for a dormant company made up to 31 March 1997 (8 pages) |
5 November 1997 | Accounts made up to 31 March 1997 (8 pages) |
24 September 1997 | Return made up to 30/07/97; no change of members
|
24 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
28 October 1996 | Accounts made up to 31 March 1996 (8 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 March 1996 (8 pages) |
11 September 1996 | Return made up to 30/07/96; full list of members (6 pages) |
11 September 1996 | Return made up to 30/07/96; full list of members
|
12 September 1995 | Accounts made up to 31 March 1995 (8 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 March 1995 (8 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | Director resigned (2 pages) |
1 June 1979 | Memorandum and Articles of Association (10 pages) |
1 June 1979 | Memorandum and Articles of Association (10 pages) |