Walton-On-Thames
Surrey
KT12 2SD
Director Name | David John Wheeler |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 28 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Taggs Island Hampton Middlesex TW12 2HA |
Secretary Name | Eunice Mary Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 15 December 2012) |
Role | Company Director |
Correspondence Address | 8 Taggs Island Hampton Middlesex TW12 2HA |
Director Name | Mr Noel Keith Millier |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 2014) |
Role | Coach Operator |
Country of Residence | England |
Correspondence Address | 11 Midleton Industrial Estate Guildford Surrey GU2 8YA |
Director Name | Mr Ian John Chambers |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2016) |
Role | Coach Operator |
Country of Residence | England |
Correspondence Address | 115 Brookfields Avenue Mitcham CR4 4BQ |
Secretary Name | Mr Robert Ian Hodgetts |
---|---|
Status | Resigned |
Appointed | 06 January 2014(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2015) |
Role | Company Director |
Correspondence Address | Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL |
Director Name | Mr Harry Alexander Jones |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(30 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 26 July 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 25 Banstead Road Carshalton Surrey SM5 3NS |
Director Name | Mrs Jane Elizabeth Mary Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 2019) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 1 Tudors Business Centre, Station Yard, Waterhouse Kingswood Tadworth KT20 6EN |
Director Name | Mr Philip Michael Bannister |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(31 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tudors Business Centre, Station Yard, Waterhouse Kingswood Tadworth KT20 6EN |
Website | gosunray.com |
---|
Registered Address | 36 A Enterprise House 44-46 Terrace Road Walton-On-Thames Surrey KT12 2SD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Ian Chambers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£885 |
Current Liabilities | £885 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
---|---|
29 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 October 2016 | Registered office address changed from 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN England to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Termination of appointment of Harry Alexander Jones as a director on 26 July 2016 (1 page) |
27 July 2016 | Appointment of Mrs Jane Elizabeth Mary Jones as a director on 26 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Harry Jones as a director on 30 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Ian John Chambers as a director on 30 June 2016 (1 page) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
2 June 2016 | Registered office address changed from 115 Brookfields Avenue Mitcham Surrey CR4 4BQ to 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 2 June 2016 (1 page) |
27 April 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
12 August 2015 | Registered office address changed from Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL to 115 Brookfields Avenue Mitcham Surrey CR4 4BQ on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Robert Ian Hodgetts as a secretary on 12 August 2015 (1 page) |
7 April 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
2 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2015 | Registered office address changed from Devonshire House 31 Holmesdale Road Reigate Surrey RH2 0BJ to Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL on 14 January 2015 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 January 2014 | Registered office address changed from 11 Midleton Industrial Estate Guildford Surrey GU2 8YA England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 11 Midleton Industrial Estate Guildford Surrey GU2 8YA England on 9 January 2014 (1 page) |
9 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Termination of appointment of Noel Millier as a director (1 page) |
8 January 2014 | Appointment of Mr Robert Ian Hodgetts as a secretary (2 pages) |
6 November 2013 | Appointment of Mr Ian John Chambers as a director (2 pages) |
15 July 2013 | Registered office address changed from Devonshire House 31 Holmsdale Road Reigate Surrey RH2 0BJ England on 15 July 2013 (1 page) |
28 March 2013 | Termination of appointment of David Wheeler as a director (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 December 2012 | Registered office address changed from 47 Malden Way New Malden Surrey KT3 6EA on 28 December 2012 (1 page) |
28 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Termination of appointment of Eunice Wheeler as a secretary (1 page) |
29 November 2012 | Appointment of Mr Noel Keith Millier as a director (2 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
8 December 2009 | Director's details changed for David John Wheeler on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for David John Wheeler on 8 December 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 January 2008 | Return made up to 30/11/07; no change of members (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
6 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
24 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
28 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
8 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
5 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
30 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
30 December 1997 | Return made up to 30/11/97; no change of members
|
16 July 1997 | Registered office changed on 16/07/97 from: elm cottage, kings dyon, hereford. HR4 8PX (1 page) |
19 March 1997 | Full accounts made up to 30 April 1996 (5 pages) |
27 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
29 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
7 April 1995 | Return made up to 30/11/94; no change of members (4 pages) |
7 April 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |