Wrecclesham
Farnham
Surrey
GU10 4TA
Director Name | Mr Barry Thomas Cross |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1994(9 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (closed 19 June 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Padworth Common Berkshire RG7 4QP |
Director Name | Charles Henry Fielding |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 26 years (resigned 26 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Jubilee Lane Wrecclesham Farnham Surrey GU10 4TA |
Director Name | John David Griffiths |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 6 months after company formation) |
Appointment Duration | 26 years (resigned 26 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Beech Haven, 21 Fullers Road Rowledge Farnham Surrey GU10 4BP |
Director Name | Craig David Chester |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 February 2008) |
Role | Computer Consultant |
Correspondence Address | 6 Vine Tree Close Tadley Basingstoke Hampshire RG26 6SS |
Director Name | Nigel Paul Greaves |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(9 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 July 1995) |
Role | Computer Consultant |
Correspondence Address | 26 Oak Tree Road Tilehurst Reading Berkshire RG31 6JX |
Director Name | Stephen Jarvis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 8 Farringdon Way Tadley Hampshire RG26 3UA |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2018 | Application to strike the company off the register (3 pages) |
22 February 2018 | Termination of appointment of Charles Henry Fielding as a director on 26 April 2017 (1 page) |
22 February 2018 | Termination of appointment of John David Griffiths as a director on 26 April 2017 (1 page) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
21 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
12 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Charles Henry Fielding on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Charles Henry Fielding on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for John David Griffiths on 26 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for John David Griffiths on 26 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
19 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
6 May 2008 | Appointment terminated director craig chester (1 page) |
6 May 2008 | Appointment terminated director craig chester (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 3RD floor bank house 1-7 sutton court road sutton surrey SM3 8PD (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 3RD floor bank house 1-7 sutton court road sutton surrey SM3 8PD (1 page) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 July 2007 | Return made up to 26/04/07; no change of members (8 pages) |
3 July 2007 | Return made up to 26/04/07; no change of members (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
10 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
18 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: unit 4 riverside way watchmoor park camberley surrey GU15 3YQ (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: unit 4 riverside way watchmoor park camberley surrey GU15 3YQ (1 page) |
13 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
13 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 June 2004 | Return made up to 26/04/04; full list of members (8 pages) |
1 June 2004 | Return made up to 26/04/04; full list of members (8 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 2 the square bagshot surrey GU19 5AX (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 2 the square bagshot surrey GU19 5AX (1 page) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
27 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
27 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
26 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
26 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
4 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
4 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 May 1999 | Return made up to 26/04/99; full list of members (8 pages) |
2 May 1999 | Return made up to 26/04/99; full list of members (8 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 June 1998 | Return made up to 26/04/98; full list of members (8 pages) |
17 June 1998 | Return made up to 26/04/98; full list of members (8 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
20 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
20 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
19 May 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
19 May 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
4 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
4 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |