Windlesham Court London Road
Windlesham
Surrey
GU20 6LJ
Director Name | Mr Raymond Empson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castanea Lake Road Virginia Water Surrey GU25 4QW |
Secretary Name | Mr Nicholas James Earley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windlesham Court Manor Windlesham Court London Road Windlesham Surrey GU20 6LJ |
Director Name | Mrs Kathleen Patricia Dunville |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Stockton Road Seaham County Durham SR7 0PB |
Director Name | Mr Roy Dunville |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 23 St Pauls Drive Houghton Le Spring Tyne & Wear DH4 7SH |
Director Name | Mr Philip Anthony Ganley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Barn Aykley Heads Farm Durham DH1 5AN |
Director Name | Mr James Reid Spackman |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 3 Fifth Avenue Chester Le Street County Durham DH2 2ED |
Director Name | Mr James Reid Spackman |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 3 Fifth Avenue Chester Le Street County Durham DH2 2ED |
Director Name | Barry Spencer Bradwell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 1998) |
Role | Accountant |
Correspondence Address | 7 Elwin Terrace Sunderland Tyne & Wear SR2 7JF |
Secretary Name | Barry Spencer Bradwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 1998) |
Role | Accountant |
Correspondence Address | 7 Elwin Terrace Sunderland Tyne & Wear SR2 7JF |
Director Name | Kenneth Blake Wilson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(9 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | Security House 5 Friars Row Durham DH1 1HF |
Director Name | Judith Dunville |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(11 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 23 St Pauls Drive Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SH |
Secretary Name | Judith Dunville |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(11 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 23 St Pauls Drive Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SH |
Secretary Name | Judith Dunville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(11 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 23 St Pauls Drive Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SH |
Director Name | Thomas Anthony Rigby |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1999) |
Role | Head Of Strategy |
Correspondence Address | 11 Glencoe Highfields Killingworth Newcastle Upon Tyne NE12 0QB |
Registered Address | 82 Hampton Road West Feltham Middlesex TW13 6DZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,514,568 |
Gross Profit | £255,375 |
Net Worth | £333,054 |
Cash | £126 |
Current Liabilities | £79,144 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Restoration by order of the court (5 pages) |
5 November 2009 | Restoration by order of the court (5 pages) |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2008 | Application for striking-off (3 pages) |
1 April 2008 | Application for striking-off (3 pages) |
19 December 2007 | Return made up to 15/09/07; full list of members (2 pages) |
19 December 2007 | Return made up to 15/09/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
7 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members
|
11 August 2004 | Return made up to 29/07/04; full list of members (9 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
6 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
6 August 2003 | Return made up to 29/07/03; full list of members
|
17 July 2003 | Particulars of mortgage/charge (7 pages) |
17 July 2003 | Particulars of mortgage/charge (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 March 2003 (20 pages) |
24 June 2003 | Accounts for a small company made up to 31 March 2003 (20 pages) |
13 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
13 August 2002 | Return made up to 03/08/02; full list of members
|
5 June 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
5 June 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
23 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
13 July 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
13 July 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
14 August 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
14 August 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
11 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
11 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
29 January 2000 | Particulars of mortgage/charge (5 pages) |
29 January 2000 | Particulars of mortgage/charge (5 pages) |
3 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
3 August 1999 | Director resigned (1 page) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
21 June 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
16 April 1999 | Ad 17/03/99--------- £ si 182@1=182 £ ic 68/250 (2 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Nc inc already adjusted 17/03/99 (1 page) |
16 April 1999 | Ad 17/03/99--------- £ si 182@1=182 £ ic 68/250 (2 pages) |
16 April 1999 | Particulars of contract relating to shares (3 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Particulars of contract relating to shares (3 pages) |
16 April 1999 | Nc inc already adjusted 17/03/99 (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
10 December 1998 | Memorandum and Articles of Association (4 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | Memorandum and Articles of Association (4 pages) |
12 October 1998 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
12 October 1998 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
26 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
28 July 1998 | Accounts for a medium company made up to 31 March 1997 (22 pages) |
28 July 1998 | Accounts for a medium company made up to 31 March 1997 (22 pages) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
26 September 1997 | £ sr 1@1 06/03/97 (1 page) |
26 September 1997 | £ sr 5@1 16/04/97 (1 page) |
26 September 1997 | £ sr 1@1 06/03/97 (1 page) |
26 September 1997 | £ sr 5@1 16/04/97 (1 page) |
5 September 1997 | £ sr 1@1 04/02/97 (1 page) |
5 September 1997 | £ sr 1@1 04/02/97 (1 page) |
2 September 1997 | Return made up to 03/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 03/08/97; full list of members (6 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
21 November 1996 | £ ic 76/75 31/10/96 £ sr 1@1=1 (1 page) |
21 November 1996 | £ ic 76/75 31/10/96 £ sr 1@1=1 (1 page) |
2 October 1996 | £ ic 77/76 31/08/96 £ sr 1@1=1 (1 page) |
2 October 1996 | £ ic 77/76 31/08/96 £ sr 1@1=1 (1 page) |
29 August 1996 | Return made up to 03/08/96; change of members (6 pages) |
29 August 1996 | Return made up to 03/08/96; change of members (6 pages) |
6 August 1996 | £ ic 80/79 30/06/96 £ sr 1@1=1 (1 page) |
6 August 1996 | £ ic 80/79 30/06/96 £ sr 1@1=1 (1 page) |
28 May 1996 | £ ic 81/80 30/04/96 £ sr 1@1=1 (1 page) |
28 May 1996 | £ ic 81/80 30/04/96 £ sr 1@1=1 (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
1 April 1996 | £ ic 82/81 29/02/96 £ sr 1@1=1 (1 page) |
1 April 1996 | £ ic 82/81 29/02/96 £ sr 1@1=1 (1 page) |
9 February 1996 | £ ic 83/82 31/12/95 £ sr 1@1=1 (1 page) |
9 February 1996 | £ ic 83/82 31/12/95 £ sr 1@1=1 (1 page) |
14 December 1995 | £ ic 84/83 31/10/95 £ sr 1@1=1 (1 page) |
14 December 1995 | £ ic 84/83 31/10/95 £ sr 1@1=1 (1 page) |
2 October 1995 | £ ic 85/84 31/08/95 £ sr 1@1=1 (1 page) |
2 October 1995 | £ ic 85/84 31/08/95 £ sr 1@1=1 (1 page) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 August 1995 | Return made up to 03/08/95; change of members (6 pages) |
15 August 1995 | Return made up to 03/08/95; change of members (6 pages) |
7 August 1995 | £ ic 86/85 30/06/95 £ sr 1@1=1 (1 page) |
7 August 1995 | £ ic 86/85 30/06/95 £ sr 1@1=1 (1 page) |
21 July 1995 | £ ic 87/86 30/04/95 £ sr 1@1=1 (1 page) |
21 July 1995 | £ ic 87/86 30/04/95 £ sr 1@1=1 (1 page) |
7 April 1995 | £ ic 88/87 28/02/95 £ sr 1@1=1 (1 page) |
7 April 1995 | £ ic 88/87 28/02/95 £ sr 1@1=1 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
3 May 1994 | Resolutions
|
3 May 1994 | Resolutions
|
16 January 1987 | Certificate of Incorporation (1 page) |
16 January 1987 | Certificate of Incorporation (1 page) |