Addlestone
Surrey
KT15 2PS
Director Name | Mr Surendra Shivabhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Secretary Name | John Neal Alflatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Barry Harold Robinson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Red Lane Frodsham Cheshire WA6 6RB |
Director Name | Mrs Elsie Robinson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Red Lane Frodsham Cheshire WA6 6RB |
Secretary Name | Mrs Elsie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Red Lane Frodsham Cheshire WA6 6RB |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Minster Care Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
30 November 2015 | Application to strike the company off the register (3 pages) |
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Mahesh Shivabhai Patel on 4 February 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages) |
6 September 2010 | Secretary's details changed for John Neal Alflatt on 4 February 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Mahesh Shivabhai Patel on 4 February 2010 (2 pages) |
6 September 2010 | Secretary's details changed for John Neal Alflatt on 4 February 2010 (2 pages) |
6 September 2010 | Secretary's details changed for John Neal Alflatt on 4 February 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Mahesh Shivabhai Patel on 4 February 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 27 March 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 27 March 2008 (7 pages) |
7 November 2008 | Director's change of particulars / mahesh patel / 30/06/2008 (1 page) |
7 November 2008 | Director's change of particulars / mahesh patel / 30/06/2008 (1 page) |
7 November 2008 | Return made up to 27/08/08; full list of members (4 pages) |
7 November 2008 | Return made up to 27/08/08; full list of members (4 pages) |
27 May 2008 | Director appointed mahesh shivabhai patel (4 pages) |
27 May 2008 | Director appointed mahesh shivabhai patel (4 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 April 2008 | Appointment terminated director and secretary elsie robinson (1 page) |
9 April 2008 | Appointment terminated director and secretary elsie robinson (1 page) |
9 April 2008 | Appointment terminated director barry robinson (1 page) |
9 April 2008 | Appointment terminated director barry robinson (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 110-114 duke street liverpool L1 5AG (1 page) |
4 April 2008 | Director appointed surendra shivabhai patel (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 110-114 duke street liverpool L1 5AG (1 page) |
4 April 2008 | Director appointed surendra shivabhai patel (4 pages) |
4 April 2008 | Secretary appointed john alflatt (2 pages) |
4 April 2008 | Secretary appointed john alflatt (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: barratt house 47 49 north john street liverpool L2 6TG (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: barratt house 47 49 north john street liverpool L2 6TG (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Return made up to 27/08/05; full list of members (7 pages) |
5 October 2005 | Return made up to 27/08/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
20 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 November 2003 | Return made up to 27/08/03; full list of members (7 pages) |
3 November 2003 | Return made up to 27/08/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
27 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
16 August 2002 | Particulars of mortgage/charge (7 pages) |
16 August 2002 | Particulars of mortgage/charge (7 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 October 2001 | Return made up to 27/08/01; full list of members
|
5 October 2001 | Return made up to 27/08/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 October 2000 | Return made up to 27/08/00; full list of members (6 pages) |
4 October 2000 | Return made up to 27/08/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 October 1998 | Return made up to 27/08/98; no change of members (4 pages) |
12 October 1998 | Return made up to 27/08/98; no change of members (4 pages) |
12 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 September 1996 | Return made up to 27/08/96; full list of members (6 pages) |
6 September 1996 | Return made up to 27/08/96; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 August 1995 | Return made up to 27/08/95; no change of members (4 pages) |
29 August 1995 | Return made up to 27/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 September 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
22 September 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
22 July 1993 | Full accounts made up to 31 March 1993 (11 pages) |
22 July 1993 | Full accounts made up to 31 March 1993 (11 pages) |
4 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
4 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
25 October 1991 | Full accounts made up to 31 March 1991 (11 pages) |
25 October 1991 | Full accounts made up to 31 March 1991 (11 pages) |
7 September 1990 | Full accounts made up to 31 March 1990 (10 pages) |
7 September 1990 | Full accounts made up to 31 March 1990 (10 pages) |
6 March 1990 | Full accounts made up to 31 March 1989 (11 pages) |
6 March 1990 | Full accounts made up to 31 March 1989 (11 pages) |
26 September 1989 | Particulars of mortgage/charge (3 pages) |
26 September 1989 | Particulars of mortgage/charge (3 pages) |
23 September 1988 | Full accounts made up to 31 March 1988 (1 page) |
23 September 1988 | Full accounts made up to 31 March 1988 (1 page) |
5 August 1987 | Full accounts made up to 31 March 1987 (1 page) |
5 August 1987 | Full accounts made up to 31 March 1987 (1 page) |
19 December 1985 | Incorporation (16 pages) |
19 December 1985 | Incorporation (16 pages) |