Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Brook Hill Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 11 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Mr Gregory Vincent |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 17 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Limes Sarson Lane, Amport Andover Hampshire SP11 8HX |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | Raymond Victor Haver |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1993) |
Role | Bank Executive |
Correspondence Address | 21 Denehurst Gardens Woodford Green Essex IG8 0PA |
Director Name | Stephen Mark Carden-Noad |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 December 1993) |
Role | Banker |
Correspondence Address | 7 Coney Close Langley Green Crawley West Sussex RH11 7QA |
Secretary Name | Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 December 1993) |
Role | Company Director |
Correspondence Address | 12 Bonser Road Strawberry Hill Twickenham Middlesex TW1 4RG |
Director Name | Mr James Vincent Johnston |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 December 1993) |
Role | Banker |
Correspondence Address | 18 Testwood Road Windsor Berkshire SL4 5RW |
Secretary Name | Mrs Kathleen Blackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | Sanderling Cottage 8 Llanvair Close South Ascot Berkshire SL5 9HX |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 January 1999) |
Role | Fiance Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Andrew James Nedham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 8 Furzedown Close Egham Surrey TW20 9PY |
Director Name | Richard Upton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Grouet La Rue Du Grouet St Brelade Jersey JE3 8HL |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(19 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brighton Road Addlestone Surrey KT15 1PJ |
Registered Address | 2nd Floor The Atrium 31 Church Road Ashford Middlesex TW15 2UD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £474,000 |
Net Worth | £10,286,000 |
Current Liabilities | £1,435,000 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2016 | Liquidators' statement of receipts and payments to 6 March 2016 (19 pages) |
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 October 2015 | Receiver's abstract of receipts and payments to 31 May 2013 (2 pages) |
23 October 2015 | Receiver's abstract of receipts and payments to 28 June 2013 (2 pages) |
20 October 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (14 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 6 March 2015 (14 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 6 March 2015 (14 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 6 March 2014 (13 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 6 March 2014 (13 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (13 pages) |
4 April 2013 | Resolutions
|
28 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 March 2013 | Registered office address changed from 2Nd Floor the Atrium Ashford Middlesex TW15 2UD England on 20 March 2013 (2 pages) |
15 March 2013 | Statement of affairs with form 4.19 (5 pages) |
15 March 2013 | Appointment of a voluntary liquidator (2 pages) |
12 July 2012 | Notice of appointment of receiver or manager (4 pages) |
3 July 2012 | Notice of appointment of receiver or manager (4 pages) |
11 June 2012 | Notice of appointment of receiver or manager (4 pages) |
11 June 2012 | Notice of appointment of receiver or manager (3 pages) |
23 January 2012 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders Statement of capital on 2012-01-23
|
22 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 32 (12 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 31 (9 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 30 (11 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
16 May 2008 | Declaration that part of the property/undertaking: released/ceased /both /charge no 28 (3 pages) |
16 May 2008 | Declaration that part of the property/undertaking: released/ceased /both /charge no 21 (3 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
22 April 2008 | Appointment terminated director colin walker-robson (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND fl, the atrium church road ashford middlesex TW15 2UD (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
6 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
31 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (4 pages) |
25 January 2001 | Return made up to 17/01/01; full list of members
|
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Resolutions
|
6 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 August 2000 | Particulars of mortgage/charge (5 pages) |
3 August 2000 | Particulars of mortgage/charge (5 pages) |
3 August 2000 | Particulars of mortgage/charge (5 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
14 July 2000 | Resolutions
|
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Director resigned (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
29 January 1999 | Return made up to 17/01/99; no change of members (7 pages) |
24 November 1998 | New director appointed (3 pages) |
23 November 1998 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (3 pages) |
10 March 1998 | New director appointed (2 pages) |
15 January 1998 | Return made up to 17/01/98; full list of members (9 pages) |
12 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of property mortgage/charge (3 pages) |
29 January 1997 | Return made up to 17/01/97; no change of members (7 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 October 1996 | Director resigned (1 page) |
21 June 1996 | New director appointed (3 pages) |
21 June 1996 | New director appointed (3 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New secretary appointed (1 page) |
30 January 1996 | Return made up to 17/01/96; no change of members
|
12 January 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
13 May 1988 | Incorporation (9 pages) |