Weybridge
Surrey
KT13 0NY
Director Name | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(20 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Closed |
Appointed | 12 March 2010(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 October 2013) |
Role | Company Director |
Correspondence Address | 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years after company formation) |
Appointment Duration | 5 years (resigned 16 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years after company formation) |
Appointment Duration | 5 years (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | Flat 1 27 Redington Road Hampstead London NW3 7QY |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Andrew Vincent Derham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2000) |
Role | Secretary |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mr Donald Andrew Davenport |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsbury House 23 Badgers Hill Wentworth Virginia Water Surrey GU25 4SA |
Director Name | Mr David Grant Mortimer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 June 2006) |
Role | Finance Director |
Correspondence Address | 86 Frenchay Road Oxford Oxfordshire OX2 6TF |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Garry Anthony Cross |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramber Cottage The Avenue Maidenhead Berkshire SL6 8HG |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 June 2013) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(26 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 07 June 2013) |
Role | Commercial Development Director |
Country of Residence | England |
Correspondence Address | 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Registered Address | 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
300.1k at £1 | Ssp Roadside LTD 100.00% Ordinary |
---|
Latest Accounts | 26 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | Application to strike the company off the register (3 pages) |
18 June 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Termination of appointment of Joel David Brook as a director on 7 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Luke Tait as a director (1 page) |
12 June 2013 | Termination of appointment of Luke Logan Tait as a director on 7 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Mark Rainbow as a director (1 page) |
12 June 2013 | Termination of appointment of Mark Rainbow as a director on 7 June 2013 (1 page) |
12 June 2013 | Termination of appointment of Joel Brook as a director (1 page) |
13 May 2013 | Accounts for a dormant company made up to 26 September 2012 (5 pages) |
13 May 2013 | Accounts for a dormant company made up to 26 September 2012 (5 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director on 5 November 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
29 May 2012 | Termination of appointment of Anthony John Keating as a director on 24 May 2012 (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
28 July 2009 | Accounts made up to 30 September 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment Terminated Director roger worrell (1 page) |
31 July 2008 | Accounts made up to 30 September 2007 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
7 July 2008 | Appointment terminated director garry cross (1 page) |
7 July 2008 | Appointment Terminated Director garry cross (1 page) |
28 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 30 September 2006 (11 pages) |
17 October 2007 | Full accounts made up to 30 September 2006 (11 pages) |
9 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page) |
11 November 2006 | New director appointed (3 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page) |
11 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (4 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (4 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
31 May 2006 | Accounts made up to 30 September 2005 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 February 2006 | Statement of affairs (2 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Statement of affairs (2 pages) |
21 February 2006 | Nc inc already adjusted 31/01/06 (2 pages) |
21 February 2006 | Nc inc already adjusted 31/01/06 (2 pages) |
21 February 2006 | Resolutions
|
17 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
15 February 2006 | Memorandum and Articles of Association (10 pages) |
15 February 2006 | Memorandum and Articles of Association (10 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
23 February 2005 | Accounts made up to 30 September 2004 (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members (2 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (2 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
2 February 2004 | Accounts made up to 30 September 2003 (1 page) |
1 August 2003 | Accounts made up to 30 September 2002 (1 page) |
1 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
4 March 2003 | Return made up to 31/01/03; full list of members (2 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (2 pages) |
29 July 2002 | Accounts made up to 30 September 2001 (1 page) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 31/01/02; full list of members (3 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (3 pages) |
25 July 2001 | Accounts made up to 30 September 2000 (3 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page) |
13 March 2001 | Return made up to 31/01/01; full list of members (5 pages) |
13 March 2001 | Return made up to 31/01/01; full list of members (5 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
17 October 2000 | New director appointed (5 pages) |
17 October 2000 | New director appointed (4 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | New director appointed (4 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (5 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (5 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (5 pages) |
21 February 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
21 February 2000 | Accounts made up to 30 September 1999 (3 pages) |
27 May 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
27 May 1999 | Accounts made up to 30 September 1998 (3 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
20 February 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
20 February 1998 | Accounts made up to 30 September 1997 (3 pages) |
25 March 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
25 March 1997 | Accounts made up to 30 September 1996 (3 pages) |
6 March 1997 | Return made up to 31/01/97; full list of members (8 pages) |
6 March 1997 | Return made up to 31/01/97; full list of members (8 pages) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
18 March 1996 | Director's particulars changed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Accounts made up to 30 September 1995 (3 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 July 1995 | Accounts made up to 1 October 1994 (3 pages) |
11 July 1995 | Accounts for a dormant company made up to 1 October 1994 (3 pages) |
11 July 1995 | Accounts for a dormant company made up to 1 October 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
29 July 1994 | Accounts made up to 2 October 1993 (4 pages) |
29 July 1994 | Accounts for a dormant company made up to 2 October 1993 (4 pages) |
29 July 1994 | Accounts for a dormant company made up to 2 October 1993 (4 pages) |
3 June 1993 | Full accounts made up to 26 September 1992 (8 pages) |
3 June 1993 | Full accounts made up to 26 September 1992 (8 pages) |
12 August 1992 | Full accounts made up to 28 September 1991 (9 pages) |
12 August 1992 | Full accounts made up to 28 September 1991 (9 pages) |
29 June 1991 | Accounts made up to 29 September 1990 (3 pages) |
29 June 1991 | Accounts for a dormant company made up to 29 September 1990 (3 pages) |
18 June 1990 | Full accounts made up to 30 September 1989 (9 pages) |
18 June 1990 | Full accounts made up to 30 September 1989 (9 pages) |
14 June 1989 | Full accounts made up to 1 October 1988 (11 pages) |
14 June 1989 | Full accounts made up to 1 October 1988 (11 pages) |
14 June 1989 | Full accounts made up to 1 October 1988 (11 pages) |
18 August 1988 | Accounts made up to 3 January 1988 (16 pages) |
18 August 1988 | Accounts made up to 3 January 1988 (16 pages) |
7 February 1988 | Accounts made up to 31 December 1986 (14 pages) |
24 January 1986 | Incorporation (17 pages) |
24 January 1986 | Incorporation (17 pages) |