Cobham
Surrey
KT11 3DH
Director Name | Norman Trevor Parker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1996(11 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 30 August 2016) |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Director Name | Amanda O'Brien |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 30 August 2016) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Secretary Name | Mrs Morag Hale |
---|---|
Status | Closed |
Appointed | 02 July 2010(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 August 2016) |
Role | Company Director |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Director Name | Mr Andrew Roberts |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2016(30 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 30 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Director Name | Mr Joseph John Hateley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wynwood House Oaken Grove, Codsall Wolverhampton West Midlands WV8 2AL |
Director Name | Peter Stringer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endwood Lodge Park Drive Little Aston Park Sutton Coldfield B74 3AP |
Director Name | Kenneth Victor Sutton |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Holly Cottage Lower Bentley Bromsgrove Worcestershire B60 4HA |
Secretary Name | David Keith Hobday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 24 Chapel Lane Lichfield Staffordshire WS14 9BA |
Director Name | Mr Graham Clifton Wright |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Director Name | Julian Clive Alan Noad |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1998) |
Role | Manager |
Correspondence Address | Greenways Iles Green Far Oakridge Stroud Gloucestershire GL6 7PD Wales |
Director Name | Rebecca Kate Bourke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2006) |
Role | Regional Director |
Correspondence Address | Pollard Farm Kimblewick Aylesbury Buckinghamshire HP17 8SX |
Director Name | Mr Stuart Robinson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(22 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 November 2008) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 110 Main Street Kinoulton Nottingham Nottinghamshire NG12 3EN |
Director Name | Mr Barry Andrew King |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Secretary Name | Mr Colin Joseph Fairman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2010) |
Role | Co Sceretary |
Country of Residence | England |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Director Name | Mr Colin Joseph Fairman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 High Street Cobham Surrey KT11 3DH |
Website | www.righton.co.uk |
---|---|
Telephone | 0121 3561141 |
Telephone region | Birmingham |
Registered Address | 25 High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
1 July 2016 | Termination of appointment of Barry Andrew King as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Barry Andrew King as a director on 30 June 2016 (1 page) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Appointment of Mr Andrew Roberts as a director on 22 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Andrew Roberts as a director on 22 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
6 March 2013 | Full accounts made up to 31 March 2012 (9 pages) |
6 March 2013 | Full accounts made up to 31 March 2012 (9 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
20 March 2012 | Full accounts made up to 31 March 2011 (9 pages) |
20 March 2012 | Full accounts made up to 31 March 2011 (9 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Secretary's details changed for Ms Morag Thorpe on 25 November 2011 (1 page) |
25 November 2011 | Secretary's details changed for Ms Morag Thorpe on 25 November 2011 (1 page) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Termination of appointment of Graham Wright as a director (1 page) |
31 January 2011 | Termination of appointment of Graham Wright as a director (1 page) |
21 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
21 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
2 July 2010 | Termination of appointment of Colin Fairman as a director (1 page) |
2 July 2010 | Termination of appointment of Colin Fairman as a director (1 page) |
2 July 2010 | Appointment of Ms Morag Thorpe as a secretary (1 page) |
2 July 2010 | Termination of appointment of Colin Fairman as a secretary (1 page) |
2 July 2010 | Appointment of Ms Morag Thorpe as a secretary (1 page) |
2 July 2010 | Termination of appointment of Colin Fairman as a secretary (1 page) |
3 February 2010 | Director's details changed for Calvin Robert Hussey on 30 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Graham Clifton Wright on 30 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Graham Clifton Wright on 30 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Norman Trevor Parker on 30 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Barry Andrew King on 30 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Colin Joseph Fairman on 30 January 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Colin Joseph Fairman on 30 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Amanda O'brien on 30 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Colin Joseph Fairman on 30 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Colin Joseph Fairman on 30 January 2010 (1 page) |
3 February 2010 | Director's details changed for Barry Andrew King on 30 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Calvin Robert Hussey on 30 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Norman Trevor Parker on 30 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Amanda O'brien on 30 January 2010 (2 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (8 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Registered office address changed from Brookvale Road Witton Birmingham B6 7EY on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Brookvale Road Witton Birmingham B6 7EY on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Brookvale Road Witton Birmingham B6 7EY on 7 January 2010 (1 page) |
13 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
13 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Appointment terminated director stuart robinson (1 page) |
11 November 2008 | Director appointed mr colin joseph fairman (1 page) |
11 November 2008 | Director appointed mr colin joseph fairman (1 page) |
11 November 2008 | Appointment terminated director stuart robinson (1 page) |
8 August 2008 | Appointment terminated director joseph hateley (1 page) |
8 August 2008 | Appointment terminated director joseph hateley (1 page) |
8 April 2008 | Appointment terminated secretary david hobday (1 page) |
8 April 2008 | Director appointed stuart robinson (2 pages) |
8 April 2008 | Appointment terminated secretary david hobday (1 page) |
8 April 2008 | Director appointed barry andrew king (3 pages) |
8 April 2008 | Secretary appointed colin joseph fairman (2 pages) |
8 April 2008 | Secretary appointed colin joseph fairman (2 pages) |
8 April 2008 | Director appointed barry andrew king (3 pages) |
8 April 2008 | Director appointed stuart robinson (2 pages) |
15 February 2008 | Return made up to 30/01/08; full list of members (8 pages) |
15 February 2008 | Return made up to 30/01/08; full list of members (8 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (6 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (6 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (8 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (8 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (6 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
7 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (5 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
11 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (5 pages) |
10 February 2003 | Return made up to 30/01/03; full list of members
|
10 February 2003 | Return made up to 30/01/03; full list of members
|
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
29 October 2002 | Full accounts made up to 31 March 2002 (5 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (5 pages) |
21 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
21 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (5 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (5 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
6 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
24 February 2000 | Return made up to 30/01/00; full list of members
|
24 February 2000 | Return made up to 30/01/00; full list of members
|
24 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
12 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
12 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
1 February 1999 | Return made up to 30/01/99; no change of members (6 pages) |
1 February 1999 | Return made up to 30/01/99; no change of members (6 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
1 February 1998 | Return made up to 30/01/98; full list of members
|
1 February 1998 | Return made up to 30/01/98; full list of members
|
25 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
24 January 1997 | Return made up to 30/01/97; full list of members (7 pages) |
24 January 1997 | Return made up to 30/01/97; full list of members (7 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
25 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
25 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
6 February 1987 | Return made up to 31/01/87; full list of members (4 pages) |
6 February 1987 | Return made up to 31/01/87; full list of members (4 pages) |
27 March 1986 | Memorandum and Articles of Association (21 pages) |
27 March 1986 | Memorandum and Articles of Association (21 pages) |
21 August 1985 | Certificate of incorporation (1 page) |
21 August 1985 | Certificate of incorporation (1 page) |
21 August 1985 | Incorporation (26 pages) |
21 August 1985 | Incorporation (26 pages) |