Stoneleigh
Epsom
Surrey
KT17 2LP
Director Name | Mr Paul Robert Fox |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2005(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 July 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 124 Grove Road Sutton Surrey SM1 2DD |
Secretary Name | Moira Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2009(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 July 2011) |
Role | Secretary |
Correspondence Address | Flat 1 124 Grove Road Sutton Surrey SM1 2DD |
Director Name | Albert Thomas Perksins |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 17 Southview Close Bexley Kent DA5 1EG |
Secretary Name | Sylvia Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 17 South View Close Bexley DA5 1EG |
Director Name | Dr Peter Roy Crawley |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 February 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | West Barn Burchetts Green Road Littlewick Green Berkshire SL6 6RR |
Secretary Name | Sharon Lyn Renyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 August 2009) |
Role | Office Manager |
Correspondence Address | 73 Trundleys Road Deptford London SE8 5BD |
Registered Address | Nightinagle House 46 - 48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Paul Robert Fox 50.00% Ordinary |
---|---|
1 at £1 | Ronald Cyril Fox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2010-11-30
|
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2010-11-30
|
5 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Appointment Terminated Secretary sharon renyard (1 page) |
14 September 2009 | Secretary appointed moira fox (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Secretary appointed moira fox (2 pages) |
14 September 2009 | Appointment terminated secretary sharon renyard (1 page) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members
|
6 September 2005 | Company name changed bayard packaging LIMITED\certificate issued on 06/09/05 (2 pages) |
6 September 2005 | Company name changed bayard packaging LIMITED\certificate issued on 06/09/05 (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 69 princess victoria street clifton bristol BS8 4DD (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 69 princess victoria street clifton bristol BS8 4DD (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
25 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
25 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
4 January 2005 | Accounts made up to 31 March 2004 (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 11 cotham road south cotham bristol avon BS6 5TZ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 11 cotham road south cotham bristol avon BS6 5TZ (1 page) |
28 January 2004 | Accounts made up to 31 March 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
13 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 December 2002 | Accounts made up to 31 March 2002 (1 page) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 December 2001 | Accounts made up to 31 March 2001 (1 page) |
20 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
2 October 2001 | Company name changed bayard plastics LIMITED\certificate issued on 02/10/01 (2 pages) |
2 October 2001 | Company name changed bayard plastics LIMITED\certificate issued on 02/10/01 (2 pages) |
9 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
9 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
3 January 2001 | Accounts made up to 31 March 2000 (1 page) |
3 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
19 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
11 November 1999 | Accounts made up to 31 March 1999 (1 page) |
11 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
5 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
11 November 1998 | Accounts made up to 31 March 1998 (1 page) |
11 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
21 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 December 1997 | Accounts made up to 31 March 1997 (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 11 cotham road south bristol BS6 5TZ (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 11 cotham road south bristol BS6 5TZ (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 132 burnt ash road london SE12 8PU (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 132 burnt ash road london SE12 8PU (1 page) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
27 June 1996 | Accounts made up to 31 March 1996 (1 page) |
27 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Secretary resigned (2 pages) |
28 May 1996 | New director appointed (2 pages) |
14 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
14 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
20 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Accounts made up to 31 March 1995 (1 page) |
22 November 1982 | Incorporation (17 pages) |
22 November 1982 | Incorporation (17 pages) |