Egham
Surrey
TW20 0LT
Director Name | Mr Robert Bruce McWaters Storey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 September 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Virginia Lodge Day Centre Station Road Egham Surrey TW20 9LF |
Director Name | Mrs Linda Anne Storey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2012(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 September 2015) |
Role | Reflexolgist |
Country of Residence | England |
Correspondence Address | Virginia Lodge Day Centre Station Road Egham Surrey TW20 9LF |
Director Name | Mrs Mary Helem Armitage |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 08 October 2005) |
Role | Personnel Manager |
Correspondence Address | 59 Moore Grove Crescent Egham Surrey TW20 9RH |
Director Name | Stephen James Elliott |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 January 2010) |
Role | Retired |
Correspondence Address | 16 Limes Road Egham Surrey TW20 9QT |
Director Name | Mrs Virginia Kathleen Denton Grebenik |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 February 2006) |
Role | Retired |
Correspondence Address | 16 Spindlers Kidlington Oxfordshire OX5 2YP |
Director Name | Mrs Peggy Hirst |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1994) |
Role | Retired |
Correspondence Address | 58 Mead Lane Chertsey Surrey KT16 8NW |
Secretary Name | Mrs Elizabeth Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Norfolk Cottage Virginia Drive Virginia Water Surrey GU25 4RX |
Secretary Name | Frances Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 26 Spring Rise Egham Surrey TW20 9PW |
Secretary Name | Evlyn Marguerite Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 08 October 2005) |
Role | Company Director |
Correspondence Address | 6 Mandeville Court Strode Street Egham Surrey TW20 9BU |
Director Name | Mr Brynmor Richards Edwards |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2005(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Lightwater Meadow Lightwater Surrey GU18 5XJ |
Director Name | Mr Peter John Mason |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2005(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sunnymede Avenue Epsom Surrey KT19 9TJ |
Director Name | Mr Franc Richard Sadleir |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2005(17 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 20 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Golden Ball Lane Maidenhead Berks SL6 6NW |
Director Name | Mr Mike Fallon |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Virginia Lodge Day Centre Station Road Egham Surrey TW20 9LF |
Director Name | Runnymede Mental Health Association (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2011) |
Correspondence Address | Virginia Lodge Day Centre Station Road Egham Surrey TW20 9LF |
Telephone | 01784 472915 |
---|---|
Telephone region | Staines |
Registered Address | Virginia Lodge Day Centre Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2015 | Application to strike the company off the register (3 pages) |
6 May 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
1 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
4 February 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
4 February 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
12 December 2013 | Annual return made up to 15 November 2013 no member list (3 pages) |
12 December 2013 | Annual return made up to 15 November 2013 no member list (3 pages) |
4 February 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
4 February 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
3 January 2013 | Annual return made up to 15 November 2012 no member list (3 pages) |
3 January 2013 | Annual return made up to 15 November 2012 no member list (3 pages) |
21 November 2012 | Appointment of Mrs Linda Anne Storey as a director (2 pages) |
21 November 2012 | Termination of appointment of Franc Sadleir as a director (1 page) |
21 November 2012 | Termination of appointment of Franc Sadleir as a director (1 page) |
21 November 2012 | Appointment of Mrs Linda Anne Storey as a director (2 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (21 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (21 pages) |
9 February 2012 | Termination of appointment of Runnymede Mental Health Association as a director (1 page) |
9 February 2012 | Termination of appointment of Peter Mason as a director (1 page) |
9 February 2012 | Termination of appointment of Mike Fallon as a director (1 page) |
9 February 2012 | Termination of appointment of Mike Fallon as a director (1 page) |
9 February 2012 | Annual return made up to 15 November 2011 no member list (4 pages) |
9 February 2012 | Annual return made up to 15 November 2011 no member list (4 pages) |
9 February 2012 | Termination of appointment of Runnymede Mental Health Association as a director (1 page) |
9 February 2012 | Termination of appointment of Peter Mason as a director (1 page) |
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 November 2010 | Termination of appointment of Stephen Elliott as a director (1 page) |
15 November 2010 | Director's details changed for Edward William Godwin on 1 November 2010 (2 pages) |
15 November 2010 | Termination of appointment of Brynmor Edwards as a director (1 page) |
15 November 2010 | Director's details changed for Edward William Godwin on 1 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Franc Richard Sadleir on 1 November 2010 (2 pages) |
15 November 2010 | Appointment of Runnymede Mental Health Association as a director (2 pages) |
15 November 2010 | Appointment of Runnymede Mental Health Association as a director (2 pages) |
15 November 2010 | Director's details changed for Franc Richard Sadleir on 1 November 2010 (2 pages) |
15 November 2010 | Appointment of Mr Mike Fallon as a director (2 pages) |
15 November 2010 | Annual return made up to 15 November 2010 no member list (5 pages) |
15 November 2010 | Director's details changed for Edward William Godwin on 1 November 2010 (2 pages) |
15 November 2010 | Termination of appointment of Brynmor Edwards as a director (1 page) |
15 November 2010 | Appointment of Mr Mike Fallon as a director (2 pages) |
15 November 2010 | Appointment of Mr Robert Bruce Mcwaters Storey as a director (2 pages) |
15 November 2010 | Termination of appointment of Stephen Elliott as a director (1 page) |
15 November 2010 | Annual return made up to 15 November 2010 no member list (5 pages) |
15 November 2010 | Appointment of Mr Robert Bruce Mcwaters Storey as a director (2 pages) |
15 November 2010 | Director's details changed for Franc Richard Sadleir on 1 November 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
17 September 2009 | Annual return made up to 15/09/09 (3 pages) |
17 September 2009 | Annual return made up to 15/09/09 (3 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
4 December 2008 | Annual return made up to 15/09/08 (3 pages) |
4 December 2008 | Annual return made up to 15/09/08 (3 pages) |
5 August 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
5 August 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
15 October 2007 | Annual return made up to 15/09/07 (6 pages) |
15 October 2007 | Annual return made up to 15/09/07 (6 pages) |
16 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Annual return made up to 15/09/06
|
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Annual return made up to 15/09/06
|
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
30 November 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
30 November 2005 | Annual return made up to 15/09/05 (5 pages) |
30 November 2005 | Annual return made up to 15/09/05 (5 pages) |
30 November 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
18 October 2004 | Annual return made up to 15/09/04 (5 pages) |
18 October 2004 | Annual return made up to 15/09/04 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
11 December 2003 | Partial exemption accounts made up to 30 June 2003 (6 pages) |
11 December 2003 | Partial exemption accounts made up to 30 June 2003 (6 pages) |
1 December 2003 | Annual return made up to 15/09/03 (5 pages) |
1 December 2003 | Annual return made up to 15/09/03 (5 pages) |
14 March 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
14 March 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
2 November 2002 | Annual return made up to 15/09/02 (5 pages) |
2 November 2002 | Annual return made up to 15/09/02 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
16 October 2001 | Annual return made up to 15/09/01 (4 pages) |
16 October 2001 | Annual return made up to 15/09/01 (4 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (5 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (5 pages) |
24 October 2000 | Annual return made up to 15/09/00 (4 pages) |
24 October 2000 | Annual return made up to 15/09/00 (4 pages) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Annual return made up to 15/09/99 (6 pages) |
18 February 2000 | Annual return made up to 15/09/99 (6 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (3 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (3 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
11 November 1998 | Annual return made up to 15/09/98
|
11 November 1998 | Annual return made up to 15/09/98
|
9 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
9 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
30 September 1997 | Annual return made up to 15/09/97 (4 pages) |
30 September 1997 | Annual return made up to 15/09/97 (4 pages) |
6 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
6 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Annual return made up to 15/09/96 (4 pages) |
5 December 1996 | Annual return made up to 15/09/96 (4 pages) |
13 October 1995 | Accounts for a small company made up to 30 June 1995 (13 pages) |
13 October 1995 | Annual return made up to 15/09/95 (4 pages) |
13 October 1995 | Annual return made up to 15/09/95 (4 pages) |
13 October 1995 | Accounts for a small company made up to 30 June 1995 (13 pages) |
16 November 1988 | Annual return made up to 19/09/88 (6 pages) |
16 November 1988 | Annual return made up to 19/09/88 (6 pages) |
20 June 1988 | Incorporation (22 pages) |
20 June 1988 | Incorporation (22 pages) |