Wraysbury
Staines
Middlesex
TW19 5JT
Director Name | Patrick Francis Murphy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1995(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlebrook House 24 Chertsey Road Chobham Surrey GU24 8NB |
Secretary Name | Graham Patrick Harmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1995(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 16 October 2012) |
Role | Company Director |
Correspondence Address | 1 Byron Close Hampton Middlesex TW12 1EL |
Director Name | Mr Simon John Murphy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mole End 11 The Avenue Chobham Surrey GU24 8RU |
Director Name | Denis William Dixon |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 46 Victoria Avenue Camberley Surrey GU15 3HU |
Director Name | Patrick Francis Murphy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Spring Hill Heath Rise Camberley Surrey GU15 2ER |
Secretary Name | Graham Patrick Harmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 1 Byron Close Hampton Middlesex TW12 1EL |
Website | simonholdings.com/ |
---|---|
Email address | [email protected] |
Telephone | 01932 230850 |
Telephone region | Weybridge |
Registered Address | The Clock Tower Bridge Street Walton-On-Thames Surrey KT12 1AY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
1 at £1 | P.f. Murphy & Simon Holdings PLC 50.00% Ordinary |
---|---|
1 at £1 | Simon Holdings PLC 50.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2012 | Application to strike the company off the register (3 pages) |
21 June 2012 | Application to strike the company off the register (3 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
15 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
14 May 2008 | Director's Change of Particulars / patrick murphy / 30/09/2007 / HouseName/Number was: , now: 24; Street was: 4A the ridgeway, now: chertsey road; Post Town was: lightwater, now: chobham; Post Code was: GU18 5XS, now: GU24 8NB (1 page) |
14 May 2008 | Director's change of particulars / patrick murphy / 30/09/2007 (1 page) |
14 May 2008 | Director's change of particulars / simon murphy / 30/09/2007 (1 page) |
14 May 2008 | Director's Change of Particulars / simon murphy / 30/09/2007 / HouseName/Number was: , now: 11; Street was: sleepy hollow, now: the avenue; Area was: ravenswood drive, now: ; Post Town was: camberley, now: chobham; Post Code was: GU15 2BU, now: GU24 8RU (1 page) |
18 February 2008 | Company name changed jenrick medical LIMITED\certificate issued on 18/02/08 (3 pages) |
18 February 2008 | Company name changed jenrick medical LIMITED\certificate issued on 18/02/08 (3 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
29 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 03/05/06; full list of members
|
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
23 September 2005 | Company name changed datalake LIMITED\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed datalake LIMITED\certificate issued on 23/09/05 (2 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 May 2005 | Return made up to 03/05/05; full list of members
|
11 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members
|
10 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members
|
15 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
10 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
10 May 2000 | Return made up to 03/05/00; full list of members
|
24 March 2000 | Company name changed jenrick LIMITED\certificate issued on 27/03/00 (2 pages) |
24 March 2000 | Company name changed jenrick LIMITED\certificate issued on 27/03/00 (2 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
1 May 1999 | Return made up to 03/05/99; full list of members
|
16 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 140 high street egham surrey TW20 9HL (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 140 high street egham surrey TW20 9HL (1 page) |
27 April 1998 | Return made up to 03/05/98; no change of members (4 pages) |
27 April 1998 | Return made up to 03/05/98; no change of members (4 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
9 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 April 1996 | Return made up to 03/05/96; full list of members (6 pages) |
25 April 1996 | Return made up to 03/05/96; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 April 1995 | Return made up to 03/05/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
31 October 1990 | Company name changed jenrick engineering services lim ited\certificate issued on 01/11/90 (2 pages) |
31 October 1990 | Company name changed jenrick engineering services lim ited\certificate issued on 01/11/90 (2 pages) |
8 March 1989 | Company name changed jenrick engineering (services) l imited\certificate issued on 09/03/89 (2 pages) |
8 March 1989 | Company name changed jenrick engineering (services) l imited\certificate issued on 09/03/89 (2 pages) |
29 September 1988 | Company name changed rapid 6036 LIMITED\certificate issued on 30/09/88 (2 pages) |
29 September 1988 | Company name changed rapid 6036 LIMITED\certificate issued on 30/09/88 (2 pages) |
1 September 1988 | Resolutions
|
1 September 1988 | Resolutions
|
12 May 1988 | Incorporation (15 pages) |
12 May 1988 | Incorporation (15 pages) |