Pyrford
Woking
Surrey
GU22 8NU
Secretary Name | Mr Toby Alan Smith |
---|---|
Status | Closed |
Appointed | 01 July 2019(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 August 2022) |
Role | Company Director |
Correspondence Address | St Martins House Business Centre C/O Carlton Enter St Martins House Business Centre, Ockham Road Sout East Horsley Surrey KT24 6RX |
Director Name | Terence Ernest William Alexander |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 February 1993) |
Role | Manager-Automatic Machines |
Correspondence Address | 96 Ash Road Sutton Surrey SM3 9LB |
Director Name | Thomas Dixon |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 February 1993) |
Role | Barrister's Clerk |
Correspondence Address | 48 Benhill Wood Road Sutton Surrey SM1 4HN |
Director Name | Terence Ian Gale |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1993) |
Role | Removals Manager |
Correspondence Address | 118 London Road Wokingham Berkshire RG11 1SU |
Director Name | Nicholas Francis Swindley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 May 1996) |
Role | Graphic Designer |
Correspondence Address | 6 Village Way Ashford Middlesex TW15 2LB |
Secretary Name | Terence Ian Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years after company formation) |
Appointment Duration | 3 years (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 118 London Road Wokingham Berkshire RG11 1SU |
Director Name | Martin Edward Gaish |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 August 1998) |
Role | Screen Print Manager |
Correspondence Address | Kinrar East Lane West Horsley Leatherhead Surrey KT24 6HJ |
Director Name | Gerry Place |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 March 1994) |
Role | Education Welfare Officer |
Correspondence Address | 24 Stratton Road Sunbury-On-Thames Middlesex TW16 6PQ |
Secretary Name | Gerry Place |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 March 1994) |
Role | Education Welfare Officer |
Correspondence Address | 24 Stratton Road Sunbury-On-Thames Middlesex TW16 6PQ |
Director Name | Terry Weir |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 1994) |
Role | Managing Director |
Correspondence Address | 15 Calico House Plantation Wharf London SW11 3UF |
Director Name | Carlos Alberto Pereira |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 111 Douglas Road Tolworth Surbiton Surrey KT6 7SD |
Director Name | David Garry Scott |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 June 1994) |
Role | Publisher |
Correspondence Address | Tangemere No 2 Highwold Chipstead Coulsdon Surrey CR5 3LG |
Secretary Name | Kay Evelyn Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 1997) |
Role | Company Director |
Correspondence Address | 7 Laburnum Road Chertsey Surrey KT16 8BY |
Director Name | Mr Theodoros Paphitis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(12 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryman Group Limited 22-24 Worple Road Wimbledon London SW19 4DD |
Director Name | Thomas Dixon |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1995) |
Role | Barristers Clerk |
Correspondence Address | 1 Selwood Road Sutton Surrey SM3 9JU |
Secretary Name | Martin Edward Gaish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1997(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | Kinrar East Lane West Horsley Leatherhead Surrey KT24 6HJ |
Director Name | Mr Alan William Payne |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Downs Wood Epsom Downs Epsom Surrey KT18 5UJ |
Secretary Name | Michael Howard Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2 Heathside Heathside Weybridge Surrey KT13 9YQ |
Secretary Name | Mr Grant Langley |
---|---|
Status | Resigned |
Appointed | 01 July 2016(34 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 9 Lodge Way Shepperton TW17 0RZ |
Telephone | 01932 224000 |
---|---|
Telephone region | Weybridge |
Registered Address | St Martins House Business Centre C/O Carlton Enterprises Limited St Martins House Business Centre, Ockham Road Sout East Horsley Surrey KT24 6RX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2013 |
---|---|
Turnover | £32,991 |
Gross Profit | -£14,732 |
Net Worth | -£1,266,857 |
Cash | £3,183 |
Current Liabilities | £1,271,662 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
10 July 1998 | Delivered on: 15 July 1998 Satisfied on: 22 February 2013 Persons entitled: Hilsan Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
---|---|
16 June 1994 | Delivered on: 24 June 1994 Satisfied on: 26 July 2000 Persons entitled: Berkeley Homes PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises k/a land at the sports ground stompond lane walton-on-thames surrey & all fixtures plant & machinery. Fully Satisfied |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2022 | Application to strike the company off the register (1 page) |
6 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
16 December 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
16 August 2021 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
21 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
21 May 2021 | Appointment of Mr Toby Alan Smith as a secretary on 1 July 2019 (2 pages) |
21 May 2021 | Termination of appointment of Grant Langley as a secretary on 1 July 2019 (1 page) |
27 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
10 May 2019 | Registered office address changed from Sports Ground Stompond Lane Walton-on-Thames Surrey KT12 1HF to St Martins House Business Centre C/O Carlton Enterprises Limited St Martins House Business Centre, Ockham Road Sout East Horsley Surrey KT24 6RX on 10 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
20 November 2018 | Termination of appointment of Theodoros Paphitis as a director on 30 October 2018 (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
27 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 March 2017 | Appointment of Mr Grant Langley as a secretary on 1 July 2016 (2 pages) |
31 March 2017 | Termination of appointment of Michael Howard Groom as a secretary on 30 June 2016 (1 page) |
31 March 2017 | Termination of appointment of Michael Howard Groom as a secretary on 30 June 2016 (1 page) |
31 March 2017 | Appointment of Mr Grant Langley as a secretary on 1 July 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 February 2016 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
29 February 2016 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 March 2015 | Secretary's details changed for Michael Howard Groom on 27 July 2014 (1 page) |
22 March 2015 | Secretary's details changed for Michael Howard Groom on 27 July 2014 (1 page) |
29 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Secretary's details changed for Michael Howard Groom on 1 August 2011 (2 pages) |
3 April 2012 | Secretary's details changed for Michael Howard Groom on 1 August 2011 (2 pages) |
3 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Secretary's details changed for Michael Howard Groom on 1 August 2011 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
9 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
27 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / theodoros paphitis / 07/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / theodoros paphitis / 07/02/2008 (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members
|
2 April 2007 | Return made up to 17/03/07; full list of members
|
25 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (8 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (8 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 July 2005 | Return made up to 24/02/05; full list of members (6 pages) |
15 July 2005 | Return made up to 24/02/05; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 April 2004 | Return made up to 24/02/04; full list of members (8 pages) |
8 April 2004 | Return made up to 24/02/04; full list of members (8 pages) |
13 October 2003 | Return made up to 24/02/03; full list of members (8 pages) |
13 October 2003 | Return made up to 24/02/03; full list of members (8 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
15 May 2002 | Return made up to 24/02/02; full list of members
|
15 May 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
15 May 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
15 May 2002 | Return made up to 24/02/02; full list of members
|
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Director's particulars changed (1 page) |
6 March 2002 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
6 March 2002 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
25 June 2001 | Return made up to 24/02/01; full list of members (7 pages) |
25 June 2001 | Return made up to 24/02/01; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 31 May 1999 (11 pages) |
23 January 2001 | Full accounts made up to 31 May 1999 (11 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
27 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 24/02/99; full list of members (6 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 24/02/99; full list of members (6 pages) |
2 June 1999 | Return made up to 24/02/98; full list of members (6 pages) |
2 June 1999 | Return made up to 24/02/98; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 April 1997 | Return made up to 24/02/96; change of members (7 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
4 April 1997 | Return made up to 24/02/96; change of members (7 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
4 April 1997 | Return made up to 24/02/97; change of members (8 pages) |
4 April 1997 | Return made up to 24/02/97; change of members (8 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1994 (6 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1994 (6 pages) |
7 February 1997 | New secretary appointed (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed (1 page) |
7 February 1997 | Secretary resigned (1 page) |
13 August 1996 | Strike-off action suspended (1 page) |
13 August 1996 | Strike-off action suspended (1 page) |
6 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
6 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
3 January 1996 | Auditor's resignation (2 pages) |
3 January 1996 | Auditor's resignation (2 pages) |
3 January 1996 | Auditor's resignation (2 pages) |
3 January 1996 | Auditor's resignation (2 pages) |
2 October 1995 | Return made up to 24/02/95; full list of members (8 pages) |
2 October 1995 | Return made up to 24/02/95; full list of members (8 pages) |
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 September 1995 | Strike-off action suspended (2 pages) |
19 September 1995 | Strike-off action suspended (2 pages) |
16 March 1982 | Company name changed\certificate issued on 16/03/82 (2 pages) |
16 March 1982 | Company name changed\certificate issued on 16/03/82 (2 pages) |
5 February 1982 | Incorporation (16 pages) |
5 February 1982 | Incorporation (16 pages) |