Chertsey Meads
Chertsey
Surrey
KT16 8LN
Director Name | Mr Philip Pattington |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2009(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 November 2016) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 15 Spithead Heights Horsesands Close Southsea Hampshire PO4 9UG |
Secretary Name | Mr Philip Pattington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2009(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 November 2016) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 15 Spithead Heights Horsesands Close Southsea Hampshire PO4 9UG |
Secretary Name | Ivy Edith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 10 Solent Heights Southsea Hampshire PO4 9UQ |
Director Name | Mr Duncan Kennedy Patterson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 September 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 114 Guildford Street Chertsey Surrey KT16 9AH |
Website | strikeward.co.uk |
---|
Registered Address | 114 Guildford Street Chertsey Surrey KT16 9AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
275.3k at £1 | Galleon Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 January 2007 | Delivered on: 17 January 2007 Persons entitled: Edwin Colin Pattington Classification: Legal charge Secured details: £400,000.00 due or to become due from the company to. Particulars: Highlands, chertsey mead, chertsey. Outstanding |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2016 | Application to strike the company off the register (3 pages) |
29 July 2016 | Application to strike the company off the register (3 pages) |
28 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Termination of appointment of Duncan Patterson as a director (1 page) |
25 September 2012 | Termination of appointment of Duncan Patterson as a director (1 page) |
22 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Director's details changed for Edwin Colin Pattington on 17 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Edwin Colin Pattington on 17 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Duncan Kennedy Patterson on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from Wellesley House / 204 London Road Waterlooville Hampshire PO7 7AN England on 25 June 2010 (1 page) |
25 June 2010 | Director's details changed for Duncan Kennedy Patterson on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from Wellesley House / 204 London Road Waterlooville Hampshire PO7 7AN England on 25 June 2010 (1 page) |
23 October 2009 | Registered office address changed from Highlands Chertsey Meads Chertsey Surrey KT16 8LN on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Highlands Chertsey Meads Chertsey Surrey KT16 8LN on 23 October 2009 (1 page) |
14 September 2009 | Secretary appointed mr philip pattington (1 page) |
14 September 2009 | Director appointed mr philip pattington (1 page) |
14 September 2009 | Secretary appointed mr philip pattington (1 page) |
14 September 2009 | Director appointed mr philip pattington (1 page) |
28 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Appointment terminated secretary ivy taylor (1 page) |
5 August 2009 | Appointment terminated secretary ivy taylor (1 page) |
1 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Return made up to 17/08/07; no change of members (7 pages) |
4 October 2007 | Return made up to 17/08/07; no change of members (7 pages) |
1 June 2007 | Ad 04/05/07--------- £ si 57475@1=57475 £ ic 217783/275258 (2 pages) |
1 June 2007 | Ad 04/05/07--------- £ si 57475@1=57475 £ ic 217783/275258 (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Ad 22/11/06--------- £ si 145000@1=145000 £ ic 72783/217783 (2 pages) |
1 December 2006 | Ad 22/11/06--------- £ si 145000@1=145000 £ ic 72783/217783 (2 pages) |
20 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | £ nc 10000/500000 16/05/06 (1 page) |
30 May 2006 | Resolutions
|
30 May 2006 | Ad 16/05/06--------- £ si 72781@1=72781 £ ic 2/72783 (2 pages) |
30 May 2006 | £ nc 10000/500000 16/05/06 (1 page) |
30 May 2006 | Ad 16/05/06--------- £ si 72781@1=72781 £ ic 2/72783 (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members
|
30 August 2005 | Return made up to 17/08/05; full list of members
|
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
25 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
25 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
18 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
18 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
6 May 2003 | Return made up to 17/08/02; full list of members (6 pages) |
6 May 2003 | Return made up to 17/08/02; full list of members (6 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
18 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
7 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
7 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 18 station approach west byfleet surrey KT14 6NF (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 18 station approach west byfleet surrey KT14 6NF (1 page) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
22 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
19 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
19 October 2000 | Resolutions
|
4 September 2000 | Return made up to 17/08/00; full list of members
|
4 September 2000 | Return made up to 17/08/00; full list of members
|
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
24 July 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
3 December 1999 | Return made up to 17/08/99; full list of members
|
3 December 1999 | Return made up to 17/08/99; full list of members
|
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
23 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
23 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
20 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
17 December 1997 | Return made up to 17/08/97; no change of members (4 pages) |
17 December 1997 | Return made up to 17/08/97; no change of members (4 pages) |
17 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
17 April 1997 | Resolutions
|
23 October 1996 | Return made up to 17/08/96; full list of members
|
23 October 1996 | Return made up to 17/08/96; full list of members
|
16 November 1995 | Return made up to 17/08/95; no change of members
|
16 November 1995 | Return made up to 17/08/95; no change of members
|
30 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
30 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
15 May 1979 | Incorporation (14 pages) |
15 May 1979 | Incorporation (14 pages) |