Leatherhead
Surrey
KT22 7TW
Secretary Name | Miss Tina Elizabeth Sexton |
---|---|
Status | Closed |
Appointed | 30 April 2014(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Andrew Clarke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 26 November 1993) |
Role | Business Manager |
Correspondence Address | 3 The Confers Off Birches Lane Kenilworth Warwickshire CV8 2BF |
Director Name | Mr David Nissim Confino |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 March 2009) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a Drake Road Brockley Park London SE4 1QH |
Secretary Name | Jill Penelope Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 17 Pertwee Drive Great Baddow Chelmsford Essex CM2 8DY |
Director Name | John Drinkwater |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(13 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 December 1994) |
Role | General Manager |
Correspondence Address | Buena Vista St Leonards Hill Windsor Berkshire SL4 4AH |
Secretary Name | Christopher Quin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 2000) |
Role | Marketing Manager |
Correspondence Address | 5 Kelso Lodge Primrose Road London E18 1DF |
Secretary Name | Mrs Dot Ching Poh Kuan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tiberius Gardens Witham Essex CM8 1HJ |
Director Name | Brian Michael McGuinness |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 January 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Neil Armstrong Way Leigh On Sea Essex SS9 5UL |
Director Name | John Strange |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2002) |
Role | Sales Director |
Correspondence Address | 4 Celadon Close Enfield Middlesex EN3 7RJ |
Director Name | Stephen Hinton Lever |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(21 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | The Summerhouse 27 Crowsport Hamble Hampshire SO31 4HG |
Director Name | Mr Ian Stewart Youngs |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(21 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Hempstead Road Watford Hertfordshire WD17 3HG |
Secretary Name | Mr Ian Stewart Youngs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(21 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Hempstead Road Watford Hertfordshire WD17 3HG |
Director Name | Warren Mande |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2006(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2012) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Flatb 8 South Park Road Wimbledon London SW19 8ST |
Registered Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
14 November 2002 | Delivered on: 22 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or vantage business systems limited to the chargee on any account whatsoever. 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. Outstanding |
---|---|
23 March 1999 | Delivered on: 27 March 1999 Satisfied on: 29 January 2003 Persons entitled: Alex Lawrie Receivables Finances Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
21 April 1994 | Delivered on: 27 April 1994 Satisfied on: 29 January 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
4 August 1981 | Delivered on: 14 August 1981 Satisfied on: 17 July 1996 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2018 | Application to strike the company off the register (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 January 2015 | Appointment of Miss Tina Elizabeth Sexton as a secretary on 30 April 2014 (2 pages) |
5 January 2015 | Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Appointment of Miss Tina Elizabeth Sexton as a secretary on 30 April 2014 (2 pages) |
5 January 2015 | Appointment of Mr Keith Alan Richardson as a director on 30 April 2014 (2 pages) |
5 January 2015 | Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014 (1 page) |
5 January 2015 | Appointment of Mr Keith Alan Richardson as a director on 30 April 2014 (2 pages) |
5 January 2015 | Termination of appointment of Ian Stewart Youngs as a secretary on 30 April 2014 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Ian Stewart Youngs as a secretary on 30 April 2014 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 March 2014 | Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS on 25 March 2014 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
23 July 2013 | Accounts made up to 28 February 2013 (9 pages) |
23 July 2013 | Accounts made up to 28 February 2013 (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Termination of appointment of Warren Mande as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Termination of appointment of Warren Mande as a director (1 page) |
16 November 2012 | Accounts made up to 29 February 2012 (9 pages) |
16 November 2012 | Accounts made up to 29 February 2012 (9 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Accounts made up to 28 February 2011 (9 pages) |
22 July 2011 | Accounts made up to 28 February 2011 (9 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Accounts made up to 28 February 2010 (9 pages) |
26 November 2010 | Accounts made up to 28 February 2010 (9 pages) |
17 February 2010 | Registered office address changed from Ginetta House 157 Newland Street Witham Essex CM8 1BE on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Registered office address changed from Ginetta House 157 Newland Street Witham Essex CM8 1BE on 17 February 2010 (1 page) |
16 February 2010 | Director's details changed for Warren Mande on 28 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Warren Mande on 28 December 2009 (2 pages) |
22 December 2009 | Accounts made up to 28 February 2009 (10 pages) |
22 December 2009 | Accounts made up to 28 February 2009 (10 pages) |
27 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 March 2009 | Appointment terminated director david confino (1 page) |
26 March 2009 | Appointment terminated director david confino (1 page) |
24 December 2008 | Appointment terminated director stephen hinton lever (1 page) |
24 December 2008 | Return made up to 31/12/06; full list of members (4 pages) |
24 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 December 2008 | Appointment terminated director stephen hinton lever (1 page) |
24 December 2008 | Return made up to 31/12/06; full list of members (4 pages) |
24 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 September 2008 | Accounts made up to 29 February 2008 (13 pages) |
10 September 2008 | Accounts made up to 29 February 2008 (13 pages) |
10 December 2007 | Accounts made up to 28 February 2007 (17 pages) |
10 December 2007 | Accounts made up to 28 February 2007 (17 pages) |
9 July 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
9 July 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
26 January 2007 | Auditor's resignation (1 page) |
26 January 2007 | Auditor's resignation (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
19 May 2006 | Company name changed coles office products LIMITED\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed coles office products LIMITED\certificate issued on 19/05/06 (2 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
30 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
14 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 May 2003 | Return made up to 31/12/02; full list of members
|
17 May 2003 | Return made up to 31/12/02; full list of members
|
15 May 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
15 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 May 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
26 March 2003 | Return made up to 31/12/01; full list of members
|
26 March 2003 | Return made up to 31/12/01; full list of members
|
18 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Director's particulars changed (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Particulars of mortgage/charge (4 pages) |
22 November 2002 | Particulars of mortgage/charge (4 pages) |
15 August 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
15 August 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
22 July 2002 | Accounts made up to 31 March 2001 (16 pages) |
22 July 2002 | Accounts made up to 31 March 2001 (16 pages) |
10 May 2002 | New director appointed (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (1 page) |
10 May 2002 | New director appointed (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
12 March 2001 | Accounts made up to 31 March 2000 (14 pages) |
12 March 2001 | Accounts made up to 31 March 2000 (14 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
26 April 2000 | Accounts made up to 31 March 1999 (17 pages) |
26 April 2000 | Accounts made up to 31 March 1999 (17 pages) |
30 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 April 1999 | Accounts made up to 31 March 1998 (17 pages) |
22 April 1999 | Accounts made up to 31 March 1998 (17 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Secretary's particulars changed (1 page) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Secretary's particulars changed (1 page) |
1 February 1998 | Accounts made up to 31 March 1997 (17 pages) |
1 February 1998 | Accounts made up to 31 March 1997 (17 pages) |
22 January 1998 | Secretary's particulars changed (1 page) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | Secretary's particulars changed (1 page) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | £ nc 50000/200000 24/03/97 (1 page) |
14 January 1998 | £ nc 50000/200000 24/03/97 (1 page) |
11 February 1997 | Return made up to 31/12/96; no change of members
|
11 February 1997 | Return made up to 31/12/96; no change of members
|
4 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: well lane danbury chelmsford essex CM3 4AB (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: well lane danbury chelmsford essex CM3 4AB (1 page) |
23 October 1995 | Accounts made up to 31 March 1995 (14 pages) |
23 October 1995 | Accounts made up to 31 March 1995 (14 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
13 July 1987 | Memorandum and Articles of Association (11 pages) |
13 July 1987 | Memorandum and Articles of Association (11 pages) |
18 May 1981 | Company name changed\certificate issued on 18/05/81 (2 pages) |
18 May 1981 | Company name changed\certificate issued on 18/05/81 (2 pages) |
27 March 1981 | Certificate of incorporation (1 page) |
27 March 1981 | Certificate of incorporation (1 page) |