Littleworth Road
Esher
Surrey
KT10 9PN
Director Name | Mr Thomas Alexander Atherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Andrew Money |
---|---|
Status | Closed |
Appointed | 11 September 2009(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 June 2012) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Simon Matthew Dudgeon Oliver |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton House Steeple Ashton Trowbridge Wiltshire BA14 6EL |
Secretary Name | Mr David Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Concord Southtown, West Pennard Glastonbury Somerset BA6 8NS |
Secretary Name | Mr Arthur John Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage High Street Chew Magna Bristol Avon BS18 8PR |
Director Name | Mr Stephen Price |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(10 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Willows Water Stratford Buckingham Buckinghamshire MK18 5DU |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(10 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(12 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2006) |
Role | Managing Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Mr Roger James Newton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Orchard Frensham Surrey GU10 3AF |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Queens Road North Warnborough Hook Hampshire RG29 1DN |
Secretary Name | Cool Country Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2009(23 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 September 2009) |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Registered Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2012 | Application to strike the company off the register (3 pages) |
9 February 2012 | Application to strike the company off the register (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
7 November 2011 | Director's details changed for Mr Robin Paul Miller on 1 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Thomas Alexander Atherton on 1 November 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Andrew Money on 1 November 2011 (1 page) |
7 November 2011 | Director's details changed for Mr Thomas Alexander Atherton on 1 November 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Andrew Money on 1 November 2011 (1 page) |
7 November 2011 | Secretary's details changed for Andrew Money on 1 November 2011 (1 page) |
7 November 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
7 November 2011 | Director's details changed for Mr Robin Paul Miller on 1 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Robin Paul Miller on 1 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Thomas Alexander Atherton on 1 November 2011 (2 pages) |
7 November 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
1 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
26 November 2009 | Termination of appointment of Mark Allen as a director (1 page) |
26 November 2009 | Termination of appointment of Mark Allen as a director (1 page) |
25 November 2009 | Termination of appointment of Robin Miller as a secretary (1 page) |
25 November 2009 | Appointment of Cool Country Ltd as a secretary (1 page) |
25 November 2009 | Appointment of Thomas Alexander Atherton as a director (1 page) |
25 November 2009 | Appointment of Andrew Money as a secretary (1 page) |
25 November 2009 | Appointment of Thomas Alexander Atherton as a director (1 page) |
25 November 2009 | Appointment of Cool Country Ltd as a secretary (1 page) |
25 November 2009 | Termination of appointment of Robin Miller as a secretary (1 page) |
25 November 2009 | Termination of appointment of Cool Country Ltd as a secretary (1 page) |
25 November 2009 | Termination of appointment of Cool Country Ltd as a secretary (1 page) |
25 November 2009 | Appointment of Andrew Money as a secretary (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
18 April 2008 | Director and secretary appointed robin paul miller (3 pages) |
18 April 2008 | Appointment Terminated Director roger newton (1 page) |
18 April 2008 | Director and secretary appointed robin paul miller (3 pages) |
18 April 2008 | Appointment terminated director roger newton (1 page) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
17 April 2008 | Appointment Terminated Secretary roger newton (1 page) |
13 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
27 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 December 2006 | Accounts made up to 31 March 2006 (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
23 January 2006 | Accounts made up to 31 March 2005 (2 pages) |
23 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
8 December 2004 | Accounts made up to 31 March 2004 (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
5 February 2004 | Accounts made up to 31 March 2003 (2 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
9 September 2003 | Resolutions
|
5 February 2003 | Company name changed whitelocks LIMITED\certificate issued on 05/02/03 (2 pages) |
5 February 2003 | Company name changed whitelocks LIMITED\certificate issued on 05/02/03 (2 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members
|
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 July 2002 | Accounts made up to 31 March 2002 (1 page) |
10 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
1 October 2001 | Accounts made up to 31 March 2001 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 November 2000 | Accounts made up to 31 March 2000 (1 page) |
13 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
8 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 November 1999 | Accounts made up to 31 March 1999 (1 page) |
24 December 1998 | Return made up to 20/12/98; full list of members (5 pages) |
24 December 1998 | Return made up to 20/12/98; full list of members (5 pages) |
22 October 1998 | Accounts made up to 31 March 1998 (1 page) |
22 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Return made up to 20/12/97; no change of members
|
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
22 August 1997 | Accounts made up to 31 March 1997 (2 pages) |
22 August 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (1 page) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
29 January 1996 | Accounts made up to 31 March 1995 (1 page) |
29 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: st olaves 19 woolley street bradford-on-avon wiltshire BA15 1AD (1 page) |
12 December 1995 | Director resigned;new director appointed (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: st olaves 19 woolley street bradford-on-avon wiltshire BA15 1AD (1 page) |
12 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 December 1986 | Accounts for a dormant company made up to 31 March 1986 (1 page) |
16 December 1986 | Accounts made up to 31 March 1986 (1 page) |
11 September 1986 | Return made up to 24/07/86; full list of members (4 pages) |
11 September 1986 | Return made up to 24/07/86; full list of members (4 pages) |