Farnham
Surrey
GU9 9PA
Secretary Name | Ronald Ernest Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(13 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 November 1995) |
Role | Retired |
Correspondence Address | 14 Blanchedowne Denmark Hill London SE5 8HT |
Secretary Name | Mark Tullen Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2000) |
Role | General Manager |
Correspondence Address | 14 Victoria Road Alton Hampshire GU34 2DQ |
Secretary Name | Nigel Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 31 Cheapside Road Ascot Berkshire SL5 7QR |
Secretary Name | Ronald Ernest Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2003) |
Role | Retired |
Correspondence Address | 14 Blanchedowne Denmark Hill London SE5 8HT |
Director Name | Mr Nigel David Turner |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(24 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Drifters Drive Deepcut Surrey GU16 6GJ |
Secretary Name | Margaret Mary Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 5 Oak Tree View Farnham Surrey GU9 9AG |
Secretary Name | Peter Borowiak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 February 2012) |
Role | Sales |
Correspondence Address | 6 Victoria Way Liphook Hampshire GU30 7NJ |
Director Name | Mrs Toni Patricia Palmer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(31 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 2010) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 14 Green Lane Farnham Surrey GU9 8PU |
Director Name | Mr Colin Wright |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Hewshott Lane Liphook Hampshire GU30 7SS |
Director Name | Mr Colin Wright |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Hewshott Lane Liphook Hampshire GU30 7SS |
Website | mwsltd.co.uk |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Turner Wright Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£526,446 |
Current Liabilities | £828,339 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2007 | Delivered on: 16 August 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
9 December 2003 | Delivered on: 16 December 2003 Satisfied on: 10 February 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
15 September 1985 | Delivered on: 20 September 1985 Satisfied on: 10 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge as evidenced by a statutory declaration dated 25/10/85 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The courtyard flat st georges wood grayswood road halsemore title no sy 507452 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 2017 | Registered office address changed from Unit 2 Monkton Park Farnham Surrey GU9 9PA to Devonshire House 60 Goswell Road London EC1M 7AD on 3 July 2017 (2 pages) |
---|---|
29 June 2017 | Appointment of a liquidator (3 pages) |
28 March 2017 | Order of court to wind up (2 pages) |
22 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Director's details changed for Mr Nigel David Turner on 31 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Registered office address changed from Abbey House South Street Farnham Surrey GU9 7QQ to Unit 2 Monkton Park Farnham Surrey GU9 9PA on 21 August 2014 (1 page) |
6 March 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2013 | Registered office address changed from Cedar House Hewshott Lane Liphook Hampshire GU30 7SS on 12 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Colin Wright as a director (1 page) |
12 April 2013 | Appointment of Mr Nigel David Turner as a director (2 pages) |
27 March 2013 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Termination of appointment of Peter Borowiak as a secretary (1 page) |
8 March 2012 | Registered office address changed from , Unit 2, Monkton Park, Farnham Industrial Estate, Farnham Surrey, GU9 9PA on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from , Unit 2, Monkton Park, Farnham Industrial Estate, Farnham Surrey, GU9 9PA on 8 March 2012 (2 pages) |
27 February 2012 | Termination of appointment of Nigel Turner as a director (1 page) |
17 February 2012 | Appointment of Mr Colin Wright as a director (2 pages) |
21 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
30 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Termination of appointment of Toni Palmer as a director (1 page) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 September 2009 | Director appointed mrs toni patricia palmer (1 page) |
14 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
20 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Return made up to 15/08/07; no change of members
|
16 August 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
16 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (1 page) |
23 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
4 May 2005 | Auditor's resignation (1 page) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 August 2004 | Return made up to 15/08/04; full list of members
|
6 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 December 2003 | Particulars of mortgage/charge (11 pages) |
6 October 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
26 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
9 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 November 2002 | New director appointed (2 pages) |
14 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
11 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
21 February 2001 | Return made up to 15/08/00; full list of members
|
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
30 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
2 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 November 1997 | Return made up to 15/08/97; no change of members (4 pages) |
22 October 1996 | Return made up to 15/08/96; full list of members (6 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Return made up to 15/08/95; no change of members (4 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 July 1978 | Incorporation (15 pages) |
20 July 1978 | Certificate of incorporation (1 page) |