Dorking
Surrey
RH4 1EX
Director Name | Mrs Inga Harms Tuley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 05 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Abbey Road Chertsey Surrey KT16 8AL |
Director Name | Mr Paul Bernard Tuley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 05 July 2016) |
Role | Finance And Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Abbey Road Chertsey Surrey KT16 8AL |
Secretary Name | Mrs Inga Harms Tuley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 05 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Abbey Road Chertsey Surrey KT16 8AL |
Director Name | David John Martin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 2007) |
Role | Insurance Broker |
Correspondence Address | 14 Welley Road Wraysbury Berkshire TW19 5DJ |
Director Name | Mr Russell Vine |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2007) |
Role | Insurance Intermediary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Clyde Road Stanwell Staines Middlesex TW19 7RG |
Registered Address | 19 Abbey Road Chertsey Surrey KT16 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
6.9k at £1 | Inga Harms Tuley 32.86% Ordinary |
---|---|
6.9k at £1 | John Roger Hall 32.86% Ordinary |
6.9k at £1 | Paul Bernard Tuley 32.86% Ordinary |
100 at £1 | Inga Harms Tuley 0.48% Ordinary B |
100 at £1 | John Roger Hall 0.48% Ordinary B |
100 at £1 | Paul Bernard Tuley 0.48% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£12,591 |
Cash | £14,679 |
Current Liabilities | £630 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 May 2002 | Delivered on: 10 May 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or tuley hall holdings 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 |
---|---|
19 March 1993 | Delivered on: 26 March 1993 Satisfied on: 6 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wellington house 63 guildford street chertsey surrey. Fully Satisfied |
2 December 1987 | Delivered on: 9 December 1987 Satisfied on: 6 July 2007 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One word processor type m/4/20/f/1.0 Serial no. 0345. three mis 1900 vdu serial no's ico 20134 ico 20207 ico 20130 one mt 86 printer serial no. 7105882. Fully Satisfied |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Registered office address changed from C/O Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott 19 Abbey Road Chertsey Surrey KT16 8AL on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from C/O Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott 19 Abbey Road Chertsey Surrey KT16 8AL on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 March 2015 | Registered office address changed from C/O Inga Tuley the Coach House 61C Guildford Street Chertsey Surrey KT16 9AU to C/O Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered office address changed from C/O Inga Tuley the Coach House 61C Guildford Street Chertsey Surrey KT16 9AU to C/O Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF on 25 March 2015 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Mrs Inga Harms Tuley on 1 April 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Mrs Inga Harms Tuley on 1 April 2013 (1 page) |
2 April 2013 | Secretary's details changed for Mrs Inga Harms Tuley on 1 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mrs Inga Harms Tuley on 1 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mrs Inga Harms Tuley on 1 April 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Mrs Inga Harms Tuley on 1 April 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 May 2012 | Registered office address changed from 7 Park View Holly Meadows Salters Lane Winchester Hampshire SO22 5FW United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 7 Park View Holly Meadows Salters Lane Winchester Hampshire SO22 5FW United Kingdom on 29 May 2012 (1 page) |
2 April 2012 | Director's details changed for Mr Paul Bernard Tuley on 1 January 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Paul Bernard Tuley on 1 January 2012 (2 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Director's details changed for Mr Paul Bernard Tuley on 1 January 2012 (2 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Paul Bernard Tuley on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Paul Bernard Tuley on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Inga Harms Tuley on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Inga Harms Tuley on 19 March 2010 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 March 2009 | Director's change of particulars / paul tuley / 01/01/2009 (1 page) |
9 March 2009 | Director's change of particulars / john hall / 01/01/2008 (2 pages) |
9 March 2009 | Director's change of particulars / paul tuley / 01/01/2009 (1 page) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
9 March 2009 | Director's change of particulars / john hall / 01/01/2008 (2 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from wellington house 63 guildford street chertsey surrey KT16 9AU (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from wellington house 63 guildford street chertsey surrey KT16 9AU (1 page) |
19 August 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
19 August 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
2 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
1 April 2008 | Director's change of particulars / paul tuley / 05/03/2008 (2 pages) |
1 April 2008 | Director's change of particulars / paul tuley / 05/03/2008 (2 pages) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
22 January 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
22 January 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
21 February 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
21 February 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
14 April 2005 | Return made up to 05/03/05; full list of members
|
14 April 2005 | Return made up to 05/03/05; full list of members
|
14 April 2005 | Ad 16/11/04--------- £ si 884@1 (2 pages) |
14 April 2005 | Ad 16/11/04--------- £ si 884@1 (2 pages) |
7 April 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
7 April 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
17 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
17 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
19 February 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
19 February 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
27 July 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
27 July 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
14 April 2003 | Return made up to 05/03/03; full list of members (9 pages) |
14 April 2003 | Return made up to 05/03/03; full list of members (9 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
15 March 2002 | Return made up to 05/03/02; full list of members
|
15 March 2002 | Return made up to 05/03/02; full list of members
|
12 February 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
12 February 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
9 August 2001 | Return made up to 05/03/01; full list of members; amend (8 pages) |
9 August 2001 | Return made up to 05/03/01; full list of members; amend (8 pages) |
31 July 2001 | Nc inc already adjusted 25/09/00 (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | Ad 25/09/00--------- £ si 300@1 (2 pages) |
31 July 2001 | Ad 25/09/00--------- £ si 300@1 (2 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (16 pages) |
31 July 2001 | Nc inc already adjusted 25/09/00 (1 page) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (16 pages) |
20 April 2001 | Return made up to 05/03/01; full list of members (8 pages) |
20 April 2001 | Return made up to 05/03/01; full list of members (8 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 April 2000 | Return made up to 05/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 05/03/00; full list of members (8 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
27 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
27 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
25 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
28 March 1996 | Return made up to 07/02/96; full list of members
|
28 March 1996 | Return made up to 07/02/96; full list of members
|
30 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
30 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
22 May 1995 | Return made up to 07/02/95; no change of members (4 pages) |
22 May 1995 | Return made up to 07/02/95; no change of members (4 pages) |
21 July 1982 | Incorporation (15 pages) |
21 July 1982 | Certificate of incorporation (1 page) |
21 July 1982 | Certificate of incorporation (1 page) |
21 July 1982 | Incorporation (15 pages) |