Company NameFeltham Visitors Centre
Company StatusDissolved
Company Number02164878
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 1987(36 years, 7 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameSue Pritt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(6 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 08 December 2009)
RoleLocal Government Officer Retir
Correspondence AddressPantiles 154 Lower Green Road
Esher
Surrey
KT10 8HA
Director NameValerie Efford
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(12 years, 2 months after company formation)
Appointment Duration10 years (closed 08 December 2009)
RoleInterior Designer
Correspondence AddressGreenfield Cottage
Greenfield Road
Ickleford
Hertfordshire
SG5 3YH
Director NameJill Taylor
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(12 years, 2 months after company formation)
Appointment Duration10 years (closed 08 December 2009)
RoleRetired
Correspondence Address4 Heythrop Drive
Ickenham
Uxbridge
Middlesex
UB10 8DT
Director NameSerena Watts
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(12 years, 2 months after company formation)
Appointment Duration10 years (closed 08 December 2009)
RolePrison Governor
Correspondence AddressFantley Heights
Fantley Lane, Zeals
Warminster
Wiltshire
BA12 6NX
Secretary NameValerie Efford
NationalityBritish
StatusClosed
Appointed24 November 1999(12 years, 2 months after company formation)
Appointment Duration10 years (closed 08 December 2009)
RoleInterior Designer
Correspondence AddressGreenfield Cottage
Greenfield Road
Ickleford
Hertfordshire
SG5 3YH
Director NameMr Robert Frank Edom
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1993)
RoleAssistant Chief Probaition Officer
Correspondence Address34 Leigh Close
Addlestone
Surrey
KT15 1EL
Director NameMr Peter John Sutlieff
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1994)
RoleSenior Probation Officer
Correspondence Address9 Clifden Road
Twickenham
Middlesex
TW1 4LU
Director NameMr Allan Norman Sudds
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 September 1992)
RoleSenior Probaiton Officer
Correspondence Address58 Corwell Lane
Hillingdon
Uxbridge
Middlesex
UB8 3DE
Director NameMr Brian David Ridge
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 March 1998)
RoleRetired
Correspondence Address101 Fountain Gardens
Osborne Road
Windsor
Berkshire
SL4 3SX
Director NameMr Kenneth John Olding
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 November 1999)
RoleRetired
Correspondence Address2 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
Director NameMr Barry William Leese
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 November 1992)
RolePrison Governor
Correspondence Address6 The Avenue
Laleham
Staines
Middlesex
TW18 2SE
Director NameMrs Diana Margaret Knowles
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 1994)
RoleCompany Director
Correspondence AddressThe Firs 10 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameMs Helen Mary Durant
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 1994)
RoleRegional Coordinator
Correspondence Address23 Lynwood Road
Redhill
Surrey
RH1 1JR
Director NameMr Martin Davies
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1993)
RolePrison Governor
Correspondence Address24 Portland Crescent
Feltham
Middlesex
TW13 4RY
Director NameRev Maurice John Collett
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 May 1997)
RoleRetired
Correspondence Address58 Shakespeare Avenue
Feltham
Middlesex
TW14 9HX
Director NameCllr Govind Agarwal
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1995)
RoleFinancial Consultant
Correspondence Address72 New Heston Road
Heston
Middlesex
TW5 0LJ
Secretary NameMr Allan Norman Sudds
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 September 1992)
RoleCompany Director
Correspondence Address58 Corwell Lane
Hillingdon
Uxbridge
Middlesex
UB8 3DE
Director NameMr Dixon Robert Spencer Upcott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 March 1994)
RoleSenior Probation Officer
Correspondence Address45 Dorchester Avenue
North Harrow
Harrow
Middlesex
HA2 7AX
Director NamePatricia Owens
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 January 2001)
RoleRetired Teacher
Correspondence Address3 Norfolk Road
Uxbridge
Middlesex
UB8 1BL
Director NameMrs Serena Margaret Watts
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1994)
RoleSemor Probation Officer
Correspondence Address11 Bellever Hill
Camberley
Surrey
GU15 2HB
Secretary NameMrs Serena Margaret Watts
NationalityBritish
StatusResigned
Appointed23 September 1992(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1994)
RoleSemor Probation Officer
Correspondence Address11 Bellever Hill
Camberley
Surrey
GU15 2HB
Director NameJohn Andrew Stopford
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(6 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 November 1994)
RoleNursing
Correspondence Address7 Chalford Close
East Molesey
Surrey
Kt8 Oql
Secretary NameJohn Andrew Stopford
NationalityBritish
StatusResigned
Appointed30 March 1994(6 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 November 1994)
RoleNursing
Correspondence Address7 Chalford Close
East Molesey
Surrey
Kt8 Oql
Secretary NameRev Maurice John Collett
NationalityBritish
StatusResigned
Appointed04 December 1994(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address58 Shakespeare Avenue
Feltham
Middlesex
TW14 9HX
Director NameRobert Sexton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 1999)
RoleManagement Consultant
Correspondence AddressFantley Heights Fantley Lane
Zeals
Warminster
Wiltshire
BA12 6NX
Director NameMr Julian Francis Elford
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Templar Place
Hampton
Middlesex
TW12 2NE

Location

Registered AddressThird Floor, 102-104 Sheen Road
Richmond
Surrey
TW9 1UF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£58,326
Cash£44,553
Current Liabilities£1,227

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 May

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Compulsory strike-off action has been suspended (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
13 February 2008Registered office changed on 13/02/08 from: greyhound house second floor 23-24 george street richmond surrey TW9 1HY (1 page)
26 November 2007Annual return made up to 04/12/06 (2 pages)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
24 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
2 October 2006Registered office changed on 02/10/06 from: c/o carpenter & co greyhound house 23-24 george street richmond surrey TW9 1HY (1 page)
18 April 2006Annual return made up to 04/12/05 (2 pages)
2 February 2006Partial exemption accounts made up to 31 March 2005 (13 pages)
4 May 2005Partial exemption accounts made up to 31 March 2004 (13 pages)
22 April 2005Annual return made up to 04/12/04 (2 pages)
26 October 2004Annual return made up to 04/12/03 (5 pages)
26 October 2004Registered office changed on 26/10/04 from: feltham visitors centre bedfont road feltham middlesex TW13 4NP (1 page)
26 October 2004Registered office changed on 26/10/04 from: c/o carpenter & co greyhound house 23-24 george street richmond surrey TW9 1HY (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (16 pages)
25 January 2003Annual return made up to 04/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 May 2002Director resigned (1 page)
3 April 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
8 January 2002Annual return made up to 04/12/01 (4 pages)
14 March 2001Director resigned (1 page)
20 December 2000Full accounts made up to 31 March 2000 (14 pages)
20 December 2000Annual return made up to 04/12/00 (4 pages)
23 January 2000Full accounts made up to 31 March 1999 (12 pages)
5 January 2000Annual return made up to 04/12/99
  • 363(288) ‐ Director resigned
(4 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
11 June 1999Director resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 114 st martins lane london WC2N 4AZ (1 page)
13 April 1999Annual return made up to 04/12/98
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
24 February 1998Secretary's particulars changed;director's particulars changed (1 page)
24 February 1998Annual return made up to 04/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned;director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
15 December 1996Annual return made up to 04/12/96 (6 pages)
6 November 1996New director appointed (1 page)
12 April 1996Registered office changed on 12/04/96 from: 61 chandos place london WC2N 4HG (1 page)
11 March 1996Annual return made up to 04/12/95
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 November 1995Full accounts made up to 31 March 1994 (9 pages)
27 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1988Memorandum and Articles of Association (19 pages)
15 September 1987Incorporation (31 pages)