Station Road
Addlestone
Surrey
KT15 2PG
Director Name | Mrs Carol Anne Hunt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 April 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Graham Peter Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | David Brian Keen |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 29 Willow Lane Goostrey Crewe Cheshire CW4 8PP |
Director Name | Mr Derek Arnold Jacobs |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thatchers Russells Water Henley On Thames Oxfordshire RG9 6EU |
Director Name | Mr Donald Haines |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 6 Langley Close Sandbach Cheshire CW11 1YJ |
Director Name | Anthony Frank Edward James Evans |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Ty Coed 2 Leycester Close Knutsford Cheshire WA16 8QQ |
Secretary Name | Mr Michael Charles Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Summerlands Elvendon Road Goring Reading Berkshire RG8 0DT |
Director Name | Mr John Patrick Waters |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 33 Mills Lane Longstanton Cambridge Cambridgeshire CB4 5DG |
Secretary Name | Mr John Patrick Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 33 Mills Lane Longstanton Cambridge Cambridgeshire CB4 5DG |
Director Name | Mr William Stuart McIntyre |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1997) |
Role | General Manager |
Country of Residence | Wales |
Correspondence Address | 11 Anthony Grove Abercanaid Merthyr Tydfil Mid Glamorgan CF48 1YX Wales |
Director Name | Mr David John Blakey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Dowhills Road Crosby Liverpool Merseyside L23 8SW |
Secretary Name | Mr David John Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Dowhills Road Crosby Liverpool Merseyside L23 8SW |
Director Name | Alan Powell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 38 Wicks Lane Formby Liverpool Merseyside L37 1PX |
Director Name | Francis Thomas Allan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Dr Gary Dennis King |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | The Warren Llanarmon Yn Lal Mold Clwyd CH7 4QW Wales |
Secretary Name | Francis Thomas Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Zbigniew Prokopowicz |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2002(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 40 Derby Road Beeston Nottingham NG9 2TG |
Director Name | Mr Christopher Fitzgerald Blackford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | . Dovecote Church Road, Walpole St Peter Wisbech PE14 7NS |
Registered Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
200k at 1 | Crown Packaging Group Limited 80.00% Cumulative Redeemabl |
---|---|
8k at 1 | Crown Packaging Group Limited 3.20% Ordinary |
42k at 1 | Crown Packaging Group Limited 16.80% Ordinary |
2 at 1 | Mondi Packaging (Delta) Limited 0.00% Ordinary |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Restoration by order of the court (3 pages) |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2009 | Application for striking-off (1 page) |
5 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
12 September 2008 | Accounts made up to 31 December 2007 (7 pages) |
10 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
27 May 2008 | Director appointed carol anne hunt (2 pages) |
22 May 2008 | Secretary appointed graham peter fenwick (1 page) |
22 May 2008 | Appointment terminated director and secretary francis allan (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page) |
17 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Accounts made up to 31 December 2005 (7 pages) |
6 July 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members; amend (7 pages) |
10 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
10 May 2006 | Location of register of members (1 page) |
19 October 2005 | Accounts made up to 31 December 2004 (7 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (7 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
28 July 2003 | Accounts made up to 31 December 2002 (7 pages) |
22 May 2003 | Return made up to 08/05/03; full list of members
|
26 November 2002 | New director appointed (2 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Director resigned (1 page) |
10 July 2002 | Return made up to 08/05/02; full list of members
|
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned;director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: nelson house park road timperley altrincham cheshire WA14 5BS (1 page) |
27 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
11 September 2001 | Accounts made up to 30 April 2001 (8 pages) |
16 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (8 pages) |
12 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
28 February 2000 | Accounts made up to 30 April 1999 (8 pages) |
6 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1999 | Resolutions
|
7 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
5 June 1998 | Return made up to 08/05/98; no change of members (6 pages) |
1 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
21 May 1997 | Return made up to 08/05/97; no change of members
|
21 May 1997 | Director resigned (1 page) |
3 March 1997 | Full accounts made up to 30 April 1996 (17 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
10 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
6 May 1996 | Full accounts made up to 31 March 1995 (21 pages) |
14 February 1996 | Director resigned;new director appointed (2 pages) |
23 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 September 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
15 June 1995 | Return made up to 08/05/95; no change of members
|
5 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1988 | Company name changed treatpast LIMITED\certificate issued on 03/05/88 (2 pages) |
11 November 1987 | Incorporation (12 pages) |