Hersham
Walton-On-Thames
Surrey
KT12 5LS
Secretary Name | Mrs Gillian Knifton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Alan Charles Knifton |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2000) |
Role | Engineer |
Correspondence Address | The White House Dancers Hill Road Bentley Heath Barnet Herts EN5 4RY |
Director Name | Mr Robin Nicholas Noble |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 1994) |
Role | Engineer |
Correspondence Address | 52 Hazlemere Road St Albans Hertfordshire AL4 9RN |
Secretary Name | Louise Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 52 Hazelmere Road St Albans Hertfordshire AL4 9RN |
Secretary Name | Mr Richard Charles Knifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Whitehouse Dancers Hill Road Bentley Heath EN5 4RY |
Director Name | Mrs Gillian Knifton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 July 2014) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | The White House Dancers Hill Road Bentley Heath Barnet Hertfordshire EN5 4RY |
Registered Address | 14 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
49 at £1 | Richard Charles Knifton 54.44% Ordinary |
---|---|
5 at £1 | Gillian Knifton 5.56% Ordinary |
27 at £1 | Louise Noble 30.00% Ordinary |
9 at £1 | Louise Noble & Richard Charles Knifton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,920 |
Cash | £12,295 |
Current Liabilities | £5,190 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 March 2015 | Director's details changed for Mr Richard Charles Knifton on 27 February 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Mrs Gillian Knifton on 27 February 2015 (1 page) |
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 November 2014 | Registered office address changed from The White House Dancers Hill Road Bentley Heath Barnet EN5 4RY to 14 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS on 27 November 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Termination of appointment of Gillian Knifton as a director on 29 July 2014 (1 page) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Gillian Knifton on 27 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Richard Charles Knifton on 27 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 March 2007 | Return made up to 27/02/07; full list of members (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 October 2002 | New director appointed (2 pages) |
31 May 2002 | Return made up to 27/02/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 June 2001 | Return made up to 27/02/01; full list of members (9 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 May 2000 | Return made up to 27/02/00; full list of members
|
5 March 2000 | New secretary appointed (2 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 April 1999 | Return made up to 27/02/99; no change of members
|
1 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 June 1998 | Return made up to 27/02/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 July 1997 | Return made up to 27/02/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |